Shortcuts

Make-up Art Cosmetics Limited

Type: NZ Limited Company (Ltd)
9429037818289
NZBN
913465
Company Number
Registered
Company Status
Current address
Level 1, Building 10 Central Park
666 Great South Road, Ellerslie
Auckland 1051
New Zealand
Other (Address for Records) & records address (Address for Records) used since 31 Jan 2022
40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 06 Oct 2022

Make-Up Art Cosmetics Limited was launched on 06 Jul 1998 and issued a business number of 9429037818289. This registered LTD company has been supervised by 13 directors: Tracey T. - an active director whose contract began on 20 Oct 2012,
Emmerentia Cathrina Wilding - an active director whose contract began on 01 Mar 2022,
Antoine Jean Yves Gizardin - an active director whose contract began on 01 Mar 2022,
Deirdre S. - an inactive director whose contract began on 28 Oct 2019 and was terminated on 01 Mar 2022,
Teresa Ann Marlin - an inactive director whose contract began on 01 Apr 2021 and was terminated on 01 Mar 2022.
According to BizDb's information (updated on 26 Mar 2024), the company filed 1 address: 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: physical, service).
Up to 06 Oct 2022, Make-Up Art Cosmetics Limited had been using 171 Featherston Street, Wellington Central, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Estee Lauder Limited (an entity) located at Wellington Central, Wellington postcode 6011.

Addresses

Principal place of activity

26 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 14 Mar 2022 to 06 Oct 2022

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 May 2021 to 14 Mar 2022

Address #3: Aon Centre, 1 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 21 May 2019 to 12 May 2021

Address #4: State Insurance Tower, 1 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 25 May 2011 to 21 May 2019

Address #5: C/- Parks Solicitors, 6th Floor Huddart Parker Building, Post Office Square, Wellington New Zealand

Registered address used from 13 Apr 2000 to 25 May 2011

Address #6: C/- Parks Solicitors, 6th Floor Huddart Parker Building, Post Office Square, Wellington

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #7: C/- Parks Solicitors, 6th Floor Huddart Parker Building, Post Office Square, Wellington New Zealand

Physical address used from 07 Jul 1998 to 25 May 2011

Contact info
64 9 2707777
Phone
amunro@nz.estee.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Estee Lauder Limited
Shareholder NZBN: 9429039448682
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

09 Mar 2022
Effective Date
The Estee Lauder Companies Inc.
Name
Company
Type
394181
Ultimate Holding Company Number
US
Country of origin
Directors

Tracey T. - Director

Appointment date: 20 Oct 2012

Address: New York, NY10153 United States

Address used since 20 Oct 2012


Emmerentia Cathrina Wilding - Director

Appointment date: 01 Mar 2022

ASIC Name: Estee Lauder Pty. Limited

Address: Erskineville, Nsw, 2043 Australia

Address: Paddington, Sydney, 2021 Australia

Address used since 01 Mar 2022


Antoine Jean Yves Gizardin - Director

Appointment date: 01 Mar 2022

Address: Shangri-la Apartments & Residences, No. 1 Anderson Road, 259983 Singapore

Address used since 01 Mar 2022

Address: 8 Finance Street, Central, Hong Kong, Hong Kong SAR China

Address used since 01 Mar 2022


Deirdre S. - Director (Inactive)

Appointment date: 28 Oct 2019

Termination date: 01 Mar 2022

Address: #16c, New York, New York, 10025 United States

Address used since 28 Oct 2019


Teresa Ann Marlin - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 01 Mar 2022

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 01 Apr 2021


Marie-ann Billens - Director (Inactive)

Appointment date: 15 Apr 2015

Termination date: 04 May 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Apr 2015


Sara M. - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 28 Oct 2019

Address: New York, United States Of America, NY 10153 United States

Address used since 14 May 2014


Richard William Kunes - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 20 Oct 2012

Address: New York, N Y 10153, United States Of America,

Address used since 30 Jun 2004


Fred H Langhammer - Director (Inactive)

Appointment date: 06 Jul 1998

Termination date: 30 Jun 2004

Address: New York, N Y 10022, U S A,

Address used since 06 Jul 1998


William P Lauder - Director (Inactive)

Appointment date: 06 Jul 1998

Termination date: 30 Jun 2004

Address: New York, N Y 10153, U S A,

Address used since 06 Jul 1998


Paul Edward Konney - Director (Inactive)

Appointment date: 30 Sep 1999

Termination date: 07 Sep 2003

Address: York, Ny 11747, United States Of, America,

Address used since 30 Sep 1999


Robert J Bigler - Director (Inactive)

Appointment date: 06 Jul 1998

Termination date: 01 Oct 2000

Address: Melville, N Y 11747-3135, U S A,

Address used since 06 Jul 1998


Saul H Magram - Director (Inactive)

Appointment date: 06 Jul 1998

Termination date: 30 Sep 1999

Address: New York, N Y 10012, U S A,

Address used since 06 Jul 1998

Nearby companies

N7 Limited
State Insurance Tower

Unicorn Farm Limited
State Insurance Tower

Sherriffs Of Wellington Limited
Level 17

Electric Fence Limited
State Insurance Tower, 1 Willis Street

P8 Limited
State Insurance Tower

Hoku Group Trustee Limited
State Insurance Tower