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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | New Zealand Cosmetic Laboratories Limited Shareholder NZBN: 9429039290328 |
Highbrook Auckland 2013 New Zealand |
20 Nov 1989 - |
Ultimate Holding Company
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
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