Shortcuts

Napoleon Perdis Cosmetics New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034905531
NZBN
1608518
Company Number
Removed
Company Status
G427120
Industry classification code
Cosmetic Retailing
Industry classification description
Current address
106 Brighton Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 09 Aug 2013
B3, 85-116 Dunning Avenue
Rosebery 2018
Australia
Office & delivery address used since 21 Sep 2020

Napoleon Perdis Cosmetics New Zealand Limited, a removed company, was started on 09 Mar 2005. 9429034905531 is the NZ business identifier it was issued. "Cosmetic retailing" (ANZSIC G427120) is how the company is categorised. This company has been supervised by 4 directors: Kar Heng Lee - an active director whose contract began on 21 Sep 2020,
Emanuel Perdis - an inactive director whose contract began on 09 Mar 2005 and was terminated on 21 Sep 2020,
Napoleon Perdis - an inactive director whose contract began on 09 Mar 2005 and was terminated on 21 Sep 2020,
Soula-Marie Perdis - an inactive director whose contract began on 09 Mar 2005 and was terminated on 21 Sep 2020.
Updated on 23 Aug 2023, our database contains detailed information about 1 address: B3, 85-116 Dunning Avenue, Rosebery, 2018 (types include: office, delivery).
Napoleon Perdis Cosmetics New Zealand Limited had been using 17A Larchwood Ave, Westmere , Auckland as their physical address until 09 Aug 2013.
One entity owns all company shares (exactly 90 shares) - Napoleon Perdis Cosmetics Pty Limited - located at 2018, Rosebery, Nsw.

Addresses

Principal place of activity

B3, 85-116 Dunning Avenue, Rosebery, 2018 Australia


Previous addresses

Address #1: 17a Larchwood Ave, Westmere , Auckland, 1022 New Zealand

Physical & registered address used from 09 Sep 2011 to 09 Aug 2013

Address #2: Kiosk Sk 10 Sylvia Park, 286 Mt Wellington Highway, Auckland, North Island New Zealand

Physical address used from 05 Jun 2008 to 09 Sep 2011

Address #3: Kiosk Sk 10 Sylvia Park, 286 Mt Wellington Higway, Auckland , North Island, 09 525 2432 New Zealand

Registered address used from 05 Jun 2008 to 09 Sep 2011

Address #4: Level 8, 3-13 Shortland Street, Auckland

Registered & physical address used from 25 Feb 2008 to 05 Jun 2008

Address #5: Level 6, 43 High Street, Auckland

Physical & registered address used from 09 Mar 2005 to 25 Feb 2008

Contact info
61 407 407222
21 Sep 2020 Phone
henry.lee@napoleonperdis.com.com
21 Sep 2020 Management
henry.lee@napoleonperdis.com
21 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.napoleonperdis.com
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 05 Sep 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90
Other (Other) Napoleon Perdis Cosmetics Pty Limited Rosebery
Nsw
2018
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Napoleon Perdis Cosmetics Pty Ltd
Name
Proprietary Limited
Type
98111776
Ultimate Holding Company Number
AU
Country of origin
Directors

Kar Heng Lee - Director

Appointment date: 21 Sep 2020

ASIC Name: Napoleon Perdis Cosmetics Pty Limited

Address: Rosebery, 2018 Australia

Address: Cammeray, 2062 Australia

Address used since 21 Sep 2020


Emanuel Perdis - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 21 Sep 2020

ASIC Name: Napoleon Perdis Cosmetics Pty Ltd

Address: Five Dock, New South Wales, 2046 Australia

Address used since 22 Sep 2015

Address: Alexandria, Nsw, 2015 Australia

Address: Alexandria, Nsw, 2015 Australia


Napoleon Perdis - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 21 Sep 2020

Address: Glyfada, Attiki, 16674 Greece

Address used since 22 Sep 2015


Soula-marie Perdis - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 21 Sep 2020

Address: Glyfada, Attiki, 16674 Greece

Address used since 22 Sep 2015

Nearby companies
Similar companies

Demo To Reno Limited
2/23 Ayr Street

Health And Beauty International Trading Limited
168 Parnell Road

Hu Trading Limited
Suite 1, 8 Alma Street

Luna Innovations Limited
57 Brighton Road

Nzealth Limited
9c Shore Road

Sum D Limited
Suite 7, 88 Broadway