Shortcuts

Carol Priest Natural Cosmetics (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038303982
NZBN
812135
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C185210
Industry classification code
Cosmetic Mfg
Industry classification description
Current address
32 Hau Road
Motueka
Motueka 7120
New Zealand
Delivery address used since 09 Jun 2020
Po Box 1032
Nelson 7010
New Zealand
Postal address used since 09 Jun 2020
155 Milton Street
The Wood
Nelson 7010
New Zealand
Physical & registered address used since 04 Mar 2022

Carol Priest Natural Cosmetics (New Zealand) Limited was registered on 24 Jun 1996 and issued an NZ business identifier of 9429038303982. This registered LTD company has been supervised by 10 directors: Sangchan Lee - an active director whose contract began on 14 Nov 2019,
Timothy Howard Alexander Spear - an inactive director whose contract began on 31 Mar 2023 and was terminated on 04 Jul 2023,
Janelle Lydia Priest - an inactive director whose contract began on 14 Nov 2019 and was terminated on 01 Apr 2023,
Mark Houghton Brown - an inactive director whose contract began on 29 Nov 2013 and was terminated on 14 Nov 2019,
Raefe Ivan Murray - an inactive director whose contract began on 29 Nov 2013 and was terminated on 12 Dec 2018.
According to our data (updated on 28 Mar 2024), this company uses 8 addresess: 8/643 Rocks Road, Moana, Nelson, 7011 (registered address),
8/643 Rocks Road, Moana, Nelson, 7011 (service address),
Po Box 3238, Richmond, Richmond, 7050 (postal address),
12 Malthouse Lane, Nelson, Nelson, 7010 (delivery address) among others.
Up until 04 Mar 2022, Carol Priest Natural Cosmetics (New Zealand) Limited had been using Unit 1C, 5 Ceres Court, Albany, Auckland as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Organic Solution Ltd (an other) located at 30, Songdomirae-Ro, Incheon postcode 406-840. Carol Priest Natural Cosmetics (New Zealand) Limited is classified as "Cosmetic mfg" (business classification C185210).

Addresses

Other active addresses

Address #4: 155 Milton Street, The Wood, Nelson, 7010 New Zealand

Office address used from 05 Apr 2022

Address #5: 3/247 Nayland Road, Stoke, Nelson, 7011 New Zealand

Registered & service address used from 28 Nov 2022

Address #6: Po Box 3238, Richmond, Richmond, 7050 New Zealand

Postal address used from 26 Apr 2023

Address #7: 12 Malthouse Lane, Nelson, Nelson, 7010 New Zealand

Delivery address used from 26 Apr 2023

Address #8: 8/643 Rocks Road, Moana, Nelson, 7011 New Zealand

Registered & service address used from 15 Dec 2023

Principal place of activity

155 Milton Street, The Wood, Nelson, 7010 New Zealand


Previous addresses

Address #1: Unit 1c, 5 Ceres Court, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 29 Nov 2019 to 04 Mar 2022

Address #2: 87 Atawhai Drive, Founders Park, Nelson, 7010 New Zealand

Physical & registered address used from 21 May 2019 to 29 Nov 2019

Address #3: 87 Atawhai Drive, Atawhai, Nelson, 7010 New Zealand

Registered & physical address used from 28 Apr 2017 to 21 May 2019

Address #4: 13-17 Putaitai Street, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 27 Apr 2015 to 28 Apr 2017

Address #5: Founders Historic Park, 87 Atawhai Drive, Nelson New Zealand

Registered & physical address used from 22 May 2005 to 27 Apr 2015

Address #6: Carol Priest Natural Cosmetics Nz Ltd, 52 Locking Street, Nelson

Physical & registered address used from 30 Apr 2004 to 22 May 2005

Address #7: Carol Priest Natural, Cosmetics Nz Ltd, 222 Rutherford St, Nelson

Physical address used from 10 Sep 2002 to 30 Apr 2004

Address #8: Carol Priest Natural Cosmetics Nz Ltd, 222 Rutherford St, Nelson

Registered address used from 11 Jul 2002 to 30 Apr 2004

Address #9: Greer & Wong, 233 Broadway Avenue, Palmerston North

Registered address used from 11 Apr 2000 to 11 Jul 2002

Address #10: Greer & Wong, 233 Broadway Avenue, Palmerston North

Physical address used from 25 Jun 1996 to 10 Sep 2002

Contact info
64 3 9709058
09 Jun 2020 Phone
info@carolpriest.co.nz
09 Jun 2020 nzbn-reserved-invoice-email-address-purpose
carolpriest.co.nz
09 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Organic Solution Ltd 30, Songdomirae-ro
Incheon
406-840
South Korea

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Priest, Richard John Arthur Atawhai
Nelson
7010
New Zealand
Entity Plantier Developments Nz Limited
Shareholder NZBN: 9429000097598
Company Number: 3389736
Nelson
Nelson
7010
New Zealand
Individual Priest, Carol Lorraine Atawhai
Nelson
7010
New Zealand
Individual Welsh, Gary Carson Nelson South
Nelson
7010
New Zealand
Entity Plantier Developments Nz Limited
Shareholder NZBN: 9429000097598
Company Number: 3389736
Nelson
Nelson
7010
New Zealand
Individual Welsh, Elizabeth Jane Nelson South
Nelson
7010
New Zealand

Ultimate Holding Company

12 May 2019
Effective Date
Organic Solution Ltd
Name
Company
Type
3389736
Ultimate Holding Company Number
KR
Country of origin
87 Atawhai Drive
Founders Park
Nelson 7010
New Zealand
Address
Directors

Sangchan Lee - Director

Appointment date: 14 Nov 2019

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 08 Apr 2023

Address: Yeonsu-gu, Incheon, South Korea

Address used since 14 Nov 2019


Timothy Howard Alexander Spear - Director (Inactive)

Appointment date: 31 Mar 2023

Termination date: 04 Jul 2023

Address: The Brook, Nelson, 7010 New Zealand

Address used since 31 Mar 2023


Janelle Lydia Priest - Director (Inactive)

Appointment date: 14 Nov 2019

Termination date: 01 Apr 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 18 Nov 2022

Address: Mapua, 7173 New Zealand

Address used since 05 Apr 2022

Address: Mapua, Mapua, 7005 New Zealand

Address used since 14 Nov 2019


Mark Houghton Brown - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 14 Nov 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 13 May 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 06 May 2016


Raefe Ivan Murray - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 12 Dec 2018

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 29 Nov 2013


Carol Lorraine Priest - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 28 Mar 2017

Address: Marybank, Nelson, 7010 New Zealand

Address used since 06 May 2016


Gary Carson Welsh - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 29 Nov 2013

Address: Stoke, Nelson, 7011 New Zealand

Address used since 11 Nov 2012


Elizabeth Jane Welsh - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 29 Nov 2013

Address: Stoke, Nelson, 7011 New Zealand

Address used since 11 Nov 2012


Richard John Arthur Priest - Director (Inactive)

Appointment date: 24 Jun 1996

Termination date: 21 Aug 2013

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 29 Mar 2010


Carol Lorraine Priest - Director (Inactive)

Appointment date: 24 Jun 1996

Termination date: 04 Feb 2011

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 29 Mar 2010

Similar companies

3 Bee Limited
155a Trafalgar Street

Botany Greenbay Limited
174 Queen Street

Creme Factory Limited
155 Milton Street

Cropps Nz Limited
42 Factory Road

Plantier Developments Nz Limited
Suite 1, 126 Trafalgar Street

White Witch Organics Limited
20 Taupata Street