Shortcuts

Christian Dior New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037982157
NZBN
879547
Company Number
Registered
Company Status
Current address
Level 2
1 Broadway
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 05 Jul 2017
45 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 06 Jun 2019

Christian Dior New Zealand Limited, a registered company, was incorporated on 10 Oct 1997. 9429037982157 is the number it was issued. The company has been managed by 25 directors: Chin Wah Ng - an active director whose contract started on 10 Oct 2014,
Sebastien Baptiste Hubert Baudru - an active director whose contract started on 16 May 2022,
Jean-Baptiste Nicolas Louis Marie Joseph Debains - an active director whose contract started on 04 Aug 2022,
Nicolas B. - an active director whose contract started on 01 Dec 2024,
Charles D. - an inactive director whose contract started on 27 Jan 2023 and was terminated on 30 Nov 2024.
Updated on 10 May 2025, the BizDb database contains detailed information about 1 address: 45 Queen Street, Auckland Central, Auckland, 1010 (category: office, physical).
Christian Dior New Zealand Limited had been using Level 2, 1 Broadway, Newmarket, Auckland as their registered address up until 05 Jul 2017.
One entity controls all company shares (exactly 600100 shares) - Christian Dior Far East Limited - located at 1010, 33 Hysan Avenue, Causeway Bay.

Addresses

Principal place of activity

45 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, 1 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 20 Aug 2012 to 05 Jul 2017

Address #2: C/o Palmer & Associates, 203 Manukau Road, Epsom, Auckland New Zealand

Physical & registered address used from 14 Jun 2005 to 20 Aug 2012

Address #3: Christian Dior New Zealand, Level 7, 99 Queen St, Auckland

Registered & physical address used from 29 Oct 2004 to 14 Jun 2005

Address #4: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 26 May 2003 to 29 Oct 2004

Address #5: Ernst & Young, 15th Floor, 37-41 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 26 May 2003

Address #6: Ernst & Young, 15th Floor, 37-41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #7: Ernst & Young, 15th Floor, 37-41 Shortland Street, Auckland

Registered address used from 28 Sep 1999 to 11 Apr 2000

Address #8: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 26 May 2003

Contact info
dior.com
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 600100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 05 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600100
Other (Other) Christian Dior Far East Limited 33 Hysan Avenue
Causeway Bay

Hong Kong SAR China

Ultimate Holding Company

27 Jul 2015
Effective Date
Christian Dior Far East
Name
Company
Type
451857
Ultimate Holding Company Number
HK
Country of origin
Directors

Chin Wah Ng - Director

Appointment date: 10 Oct 2014

Address: 55 Wun Sha St, Tai Hang, Hong Kong SAR China

Address used since 10 Oct 2014


Sebastien Baptiste Hubert Baudru - Director

Appointment date: 16 May 2022

ASIC Name: Christian Dior Australia Pty Ltd

Address: Maroubra, New South Wales, 2035 Australia

Address used since 16 May 2022


Jean-baptiste Nicolas Louis Marie Joseph Debains - Director

Appointment date: 04 Aug 2022

Address: Singapore, 249521 Singapore

Address used since 04 Aug 2022


Nicolas B. - Director

Appointment date: 01 Dec 2024


Charles D. - Director (Inactive)

Appointment date: 27 Jan 2023

Termination date: 30 Nov 2024


Pietro B. - Director (Inactive)

Appointment date: 23 Feb 2018

Termination date: 01 Feb 2023


David Alexandre Von Gunten - Director (Inactive)

Appointment date: 11 Jan 2019

Termination date: 30 Jun 2022

Address: 7 South Bay Close, Repulse Bay, Hong Kong SAR China

Address used since 11 Jan 2019


Brioney Alexia Prier - Director (Inactive)

Appointment date: 26 Feb 2018

Termination date: 17 Nov 2021

ASIC Name: Christian Dior Australia Pty Ltd

Address: Centennial Park, Nsw, 2021 Australia

Address used since 26 Feb 2018

Address: Sydney Nsw, 2000 Australia


Jerome Christian Baudy - Director (Inactive)

Appointment date: 23 Jul 2015

Termination date: 11 Jan 2019

Address: Queen's Garden, 9 Old Peak Road, Hong Kong SAR China

Address used since 23 Jul 2015


Mark Nicholas Browne - Director (Inactive)

Appointment date: 12 Jul 2010

Termination date: 09 May 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jul 2010


Brioney Alexia Prier - Director (Inactive)

Appointment date: 23 Feb 2018

Termination date: 08 May 2018

Address: Nsw, 2021 Australia

Address used since 23 Feb 2018


Sidney T. - Director (Inactive)

Appointment date: 31 May 1998

Termination date: 26 Feb 2018


Diego Menarin - Director (Inactive)

Appointment date: 02 Mar 2009

Termination date: 06 Oct 2014

Address: No. 2 Magazine Gap Road, Hongkong,

Address used since 02 Mar 2009


Jenny Mary Gallyot - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 12 Jul 2010

Address: World Tower,, Liverpool Street, Sydney 2000, Australia,

Address used since 03 Apr 2006


Francoise Anne-marie Yon - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 02 Mar 2009

Address: 78000, Versailles, France,

Address used since 30 Jun 2008


Pierre Robert Eric Denis - Director (Inactive)

Appointment date: 29 Jan 2004

Termination date: 18 Sep 2008

Address: 8 Deep Water Bay Road, Hong Kong,

Address used since 29 Jan 2004


Claus-dietrich Lahrs - Director (Inactive)

Appointment date: 29 Jan 2004

Termination date: 30 Jun 2008

Address: 75008 Paris, France,

Address used since 29 Jan 2004


Cristiana Schiavolin - Director (Inactive)

Appointment date: 15 Sep 2006

Termination date: 29 Jun 2007

Address: 20126, Milano, Italy,

Address used since 15 Sep 2006


Marie- Celine Florence Louis - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 03 Apr 2006

Address: Vaucluse Nsw 2030, Australia,

Address used since 31 Dec 2003


Michael Allan Burke - Director (Inactive)

Appointment date: 31 May 1998

Termination date: 29 Jan 2004

Address: Paris 16, France,

Address used since 31 May 1998


Philippe Fortunato - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 29 Jan 2004

Address: 88 Tai Tam Reservoir Road, Hong Kong,

Address used since 17 Sep 2003


Francois Kress - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 01 Jan 2003

Address: Vaucluse, N S W 2030, Australia,

Address used since 01 Apr 2000


Jeffrey David Tonkin - Director (Inactive)

Appointment date: 31 May 1998

Termination date: 04 Jul 2002

Address: North Rocks, N S W 2151, Australia,

Address used since 31 May 1998


Pierre Balsan - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 01 Apr 2000

Address: Hong Kong Parkview, 88 Tam Tai Reservoia Road, Hong Kong,

Address used since 30 Oct 1997


Julia Marion King - Director (Inactive)

Appointment date: 10 Oct 1997

Termination date: 31 Mar 2000

Address: 22 Billyard Avenue, Elizabeth Bay, Nsw, Australia,

Address used since 10 Oct 1997