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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aotearoa Senlin Trustee Limited Shareholder NZBN: 9429047524293 |
Auckland Central Auckland 1010 New Zealand |
22 Aug 2019 - |
Shares Allocation #2 Number of Shares: 900 | |||
Entity (NZ Limited Company) | Urganic New Zealand Limited Shareholder NZBN: 9429047178564 |
Auckland Central Auckland 1010 New Zealand |
22 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Wen Yong |
Hongkou Shanghai 200072 China |
21 Mar 2013 - 22 Aug 2019 |
Individual | Zhang, Xiang |
Remuera Auckland 1050 New Zealand |
27 Mar 2000 - 22 Aug 2019 |
Individual | Vergeest, Penny Eithne |
Fairfield Hamilton 3214 New Zealand |
27 Mar 2000 - 22 Aug 2019 |
Ultimate Holding Company
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
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