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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Estee Lauder Limited Shareholder NZBN: 9429039448682 |
Wellington Central Wellington 6011 New Zealand |
06 Jul 1998 - |
Ultimate Holding Company
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
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