New Zealand Cosmetic Laboratories Limited, a registered company, was started on 25 Aug 1989. 9429039290328 is the NZBN it was issued. The company has been managed by 11 directors: Chih-Yue Chang - an active director whose contract started on 25 Sep 1995,
I-Yen Chen - an active director whose contract started on 25 Sep 1995,
Jeam-Yaue Chen - an active director whose contract started on 25 Sep 1995,
Chian-Sheng Chen - an active director whose contract started on 18 Dec 1996,
Chung-Sung Sheng - an active director whose contract started on 23 Feb 1998.
Last updated on 11 May 2025, the BizDb database contains detailed information about 3 addresses this company uses, specifically: Level 2,Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 (registered address),
Level 2,Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 (physical address),
Level 2,Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 (service address),
25 Bramley Drive, Farm Cove, Auckland, 2012 (other address) among others.
New Zealand Cosmetic Laboratories Limited had been using Level 1, 1 Braodway,, Newmarket, Auckland as their physical address up to 08 Mar 2022.
Past names used by this company, as we found at BizDb, included: from 25 Aug 1989 to 06 Apr 1990 they were called Branlea (No.23) Limited.
A total of 2224868 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 727205 shares (32.69%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 638732 shares (28.71%). Lastly the next share allocation (687684 shares 30.91%) made up of 1 entity.
Previous addresses
Address #1: Level 1, 1 Braodway,, 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, Auckland, 2013 New Zealand
Registered & physical 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, Auckland
Physical & registered address used from 04 Sep 2002 to 18 Jan 2008
Address #5: 29 Huia Road, Otahuhu
Registered address used from 19 Mar 1996 to 04 Sep 2002
Address #6: 130 Marua Road, Ellerslie
Physical address used from 19 Mar 1996 to 04 Sep 2002
Address #7: 31 Huia Road, Otahuhu
Physical address used from 30 Aug 1995 to 19 Mar 1996
Address #8: Brandon Brookfield, 8th Flr Brandon Brookfield House, 19 Victoria St, Auckland 1
Registered address used from 19 Aug 1993 to 19 Mar 1996
Basic Financial info
Total number of Shares: 2224868
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 727205 | |||
| Entity (NZ Limited Company) | Apoland Corporation (new Zealand) Limited Shareholder NZBN: 9429038496356 |
East Tamaki Auckland 2013 New Zealand |
25 Aug 1989 - |
| Shares Allocation #2 Number of Shares: 638732 | |||
| Other (Other) | Mascot International (b.v.i.) Corp |
Tun Hua S Rd Taipei, Taiwan |
25 Aug 1989 - |
| Shares Allocation #3 Number of Shares: 687684 | |||
| Individual | Chen, I-yen |
Pakuranga Auckland |
25 Aug 1989 - |
| Shares Allocation #4 Number of Shares: 36407 | |||
| Individual | Chang, Chih-yue |
Chiayi City Chiayi City 60076 Taiwan |
25 Aug 1989 - |
| Shares Allocation #5 Number of Shares: 121356 | |||
| Individual | Chen, Chian-sheng |
Lin-ko Dist., New Taipei City Taiwan |
25 Aug 1989 - |
| Shares Allocation #6 Number of Shares: 13484 | |||
| Individual | Chen, Mei-ju |
Pakuranga Auckland |
25 Aug 1989 - |
Chih-yue Chang - Director
Appointment date: 25 Sep 1995
Address: Chiayi, Chiayi City, 60076 Taiwan
Address used since 24 Jul 2015
I-yen Chen - Director
Appointment date: 25 Sep 1995
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 31 Aug 2009
Jeam-yaue Chen - Director
Appointment date: 25 Sep 1995
Address: Taipei, Taiwan
Address used since 24 Jul 2015
Chian-sheng Chen - Director
Appointment date: 18 Dec 1996
Address: Lin-ko Dist., New Taipei City, 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: 18 Dec 1996
Address: Bucklands Beach, Auckland,
Address used since 31 Jan 1995
Carol Joy Chatfield - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 18 Dec 1996
Address: Bucklands Beach, Auckland,
Address used since 31 Jan 1995
Leslie Taylor - Director (Inactive)
Appointment date: 13 Aug 1993
Termination date: 10 May 1995
Address: Little Manly, Whangaparaoa,
Address used since 13 Aug 1993
Nicholas Self - Director (Inactive)
Appointment date: 24 Aug 1990
Termination date: 31 Mar 1995
Address: Murrays Bay,
Address used since 24 Aug 1990
Leonard William Self - Director (Inactive)
Appointment date: 24 Aug 1990
Termination date: 31 Mar 1995
Address: Murrays Bay,
Address used since 24 Aug 1990
Manjit Singh - Director (Inactive)
Appointment date: 13 Aug 1993
Termination date: 31 Mar 1995
Address: Blockhouse Bay, Auckland,
Address used since 13 Aug 1993
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