Shortcuts

N Z Skin Care Company Limited

Type: NZ Limited Company (Ltd)
9429037305666
NZBN
1025910
Company Number
Registered
Company Status
Current address
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 18 Aug 2014

N Z Skin Care Company Limited, a registered company, was registered on 27 Mar 2000. 9429037305666 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Fengyi Zheng - an active director whose contract started on 13 Apr 2016,
Antony Fengyi Zheng - an active director whose contract started on 13 Apr 2016,
Xiaokun Liu - an active director whose contract started on 28 Sep 2023,
Wen Yong Chen - an inactive director whose contract started on 21 Mar 2013 and was terminated on 28 Sep 2023,
Xiang Zhang - an inactive director whose contract started on 21 Mar 2013 and was terminated on 14 Apr 2016.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 (types include: registered, physical).
N Z Skin Care Company Limited had been using 20 Norman Hayward Place, Te Rapa Park, Hamilton as their registered address until 18 Aug 2014.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 900 shares (90 per cent).

Addresses

Previous addresses

Address: 20 Norman Hayward Place, Te Rapa Park, Hamilton, 3200 New Zealand

Registered & physical address used from 31 Oct 2013 to 18 Aug 2014

Address: 145 Ellis Street, Hamilton, 3214 New Zealand

Registered & physical address used from 06 Mar 2013 to 31 Oct 2013

Address: 3 Mcnicol Street, Hamilton New Zealand

Registered & physical address used from 04 Dec 2008 to 06 Mar 2013

Address: 245 Clarkin Road, Hamilton

Registered address used from 24 Oct 2002 to 04 Dec 2008

Address: C/- P R Young, Chartered Accountant, 64 Tongariro St, Hamilton

Registered address used from 12 Nov 2001 to 24 Oct 2002

Address: 245 Clarkin Road, Hamilton

Registered address used from 19 Oct 2000 to 12 Nov 2001

Address: 245 Clarkin Road, Hamilton

Registered address used from 12 Apr 2000 to 19 Oct 2000

Address: 245 Clarkin Road, Hamilton

Physical address used from 28 Mar 2000 to 04 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Aotearoa Senlin Trustee Limited
Shareholder NZBN: 9429047524293
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 900
Entity (NZ Limited Company) Urganic New Zealand Limited
Shareholder NZBN: 9429047178564
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chen, Wen Yong Hongkou
Shanghai
200072
China
Individual Zhang, Xiang Remuera
Auckland
1050
New Zealand
Individual Vergeest, Penny Eithne Fairfield
Hamilton
3214
New Zealand

Ultimate Holding Company

21 Aug 2019
Effective Date
Shanghai Urganic Biotechnology Co., Ltd.
Name
Company
Type
CN
Country of origin
Room 325, 3/f East Area, 620 Pujian Road
Pilot Free Trade Zone
Shanghai China
Address
Directors

Fengyi Zheng - Director

Appointment date: 13 Apr 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Apr 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Nov 2018


Antony Fengyi Zheng - Director

Appointment date: 13 Apr 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Nov 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Jun 2019


Xiaokun Liu - Director

Appointment date: 28 Sep 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Sep 2023


Wen Yong Chen - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 28 Sep 2023

Address: Hongkou, Shanghai, 200072 China

Address used since 13 Mar 2017


Xiang Zhang - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 14 Apr 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Mar 2013


Penny Eithne Vergeest - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 27 May 2014

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 01 Mar 2013


Mark Anthony Vergeest - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 25 Mar 2013

Address: Hamilton, 3214 New Zealand

Address used since 27 Nov 2008


Penny Eithne Vergeest - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 25 Mar 2013

Address: Hamilton, 3214 New Zealand

Address used since 27 Nov 2008

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre