Shortcuts

Mill Valley International Cosmetic Company Limited

Type: NZ Limited Company (Ltd)
9429039265364
NZBN
454287
Company Number
Registered
Company Status
Current address
Safe Store Public Storage
147 Harris Road
East Tamaki, Auckland 2013
Other address (Address for Records) used since 11 Dec 2007
25 Bramley Drive
Farm Cove
Auckland 2012
New Zealand
Other (Address for Records) & records address (Address for Records) used since 28 Jul 2021
Level 2,building5, 60 Highbrook Drive
Highbrook
Auckland 2013
New Zealand
Physical & service & registered address used since 08 Mar 2022

Mill Valley International Cosmetic Company Limited, a registered company, was incorporated on 20 Nov 1989. 9429039265364 is the New Zealand Business Number it was issued. This company has been run by 9 directors: Chian-Sheng Chen - an active director whose contract began on 19 Nov 1996,
I-Yen Chen - an active director whose contract began on 19 Nov 1996,
Jeam-Yaue Chen - an active director whose contract began on 21 Dec 1996,
Chih-Yue Chang - an active director whose contract began on 21 Dec 1996,
Chung-Sung Sheng - an active director whose contract began on 23 Feb 1998.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: Level 2,Building5, 60 Highbrook Drive, Highbrook, Auckland, 2013 (physical address),
Level 2,Building5, 60 Highbrook Drive, Highbrook, Auckland, 2013 (service address),
Level 2,Building5, 60 Highbrook Drive, Highbrook, Auckland, 2013 (registered address),
25 Bramley Drive, Farm Cove, Auckland, 2012 (other address) among others.
Mill Valley International Cosmetic Company Limited had been using Level 1, 1 Broadway,, Newmarket, Auckland as their physical address up to 08 Mar 2022.
Old names used by the company, as we managed to find at BizDb, included: from 20 Nov 1989 to 06 Apr 1990 they were named Aylner Holdings Limited.
One entity owns all company shares (exactly 10 shares) - New Zealand Cosmetic Laboratories Limited - located at 2013, Highbrook, Auckland.

Addresses

Previous addresses

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

Physical & registered address used from 06 Mar 2018 to 08 Mar 2022

Address #2: Ground Floor, Ford Building,, 86 Highbrook Drive, Highbrook, Manukau City, 2013 New Zealand

Physical & registered address used from 04 Aug 2016 to 06 Mar 2018

Address #3: 22 Amersham Way, Manukau City, 2104 New Zealand

Registered & physical address used from 18 Jan 2008 to 04 Aug 2016

Address #4: 130 Marua Road, Ellerslie

Physical address used from 01 Jul 1997 to 18 Jan 2008

Address #5: 29-31 Huia Road, Otahuhu, Auckland

Registered address used from 19 Mar 1996 to 18 Jan 2008

Address #6: Brandon Brookfield, 8th Floor, Brandon Brookfield House, 19 Victoria Street, Auckland 1

Registered address used from 03 Oct 1991 to 19 Mar 1996

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) New Zealand Cosmetic Laboratories Limited
Shareholder NZBN: 9429039290328
Highbrook
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
New Zealand Cosmetic Laboratories Limited
Name
Ltd
Type
445418
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor,ford Building
86 Highbrook Drive, Highbrook
Manukau City, Auckland 2013
New Zealand
Address
Directors

Chian-sheng Chen - Director

Appointment date: 19 Nov 1996

Address: Lin-ko Dist.,, New Taipei City, Taiwan

Address used since 24 Jul 2015


I-yen Chen - Director

Appointment date: 19 Nov 1996

Address: Farm Cove, Manukau, 2012 New Zealand

Address used since 16 Jun 2010


Jeam-yaue Chen - Director

Appointment date: 21 Dec 1996

Address: Taipei, Taiwan

Address used since 24 Jul 2015


Chih-yue Chang - Director

Appointment date: 21 Dec 1996

Address: Chiayi, Chiayi City, 60076 Taiwan

Address used since 24 Jul 2015


Chung-sung Sheng - Director

Appointment date: 23 Feb 1998

Address: Zhongshan N. Rd,, Taipei, Taiwan

Address used since 24 Jul 2015


Leicester Joseph Chatfield - Director (Inactive)

Appointment date: 31 Jan 1995

Termination date: 19 Nov 1996

Address: Bucklands Beach,

Address used since 31 Jan 1995


Carol Joy Chatfield - Director (Inactive)

Appointment date: 31 Jan 1995

Termination date: 19 Nov 1996

Address: Bucklands Beach,

Address used since 31 Jan 1995


Nicholas Self - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 31 Jan 1995

Address: Murrays Bay,

Address used since 20 Aug 1990


Leonard William Self - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 31 Jan 1995

Address: Murrays Bay,

Address used since 20 Aug 1990

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway