Shortcuts

New Zealand Cosmetic Laboratories Limited

Type: NZ Limited Company (Ltd)
9429039290328
NZBN
445418
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,building 5, 60 Highbrook Drive
Highbrook
Auckland 2013
New Zealand
Registered & physical & service address used since 08 Mar 2022

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 638732
Other (Other) Mascot International (b.v.i.) Corp Tun Hua S Rd
Taipei, Taiwan
Shares Allocation #3 Number of Shares: 687684
Individual Chen, I-yen Pakuranga
Auckland
Shares Allocation #4 Number of Shares: 36407
Individual Chang, Chih-yue Chiayi City
Chiayi City
60076
Taiwan
Shares Allocation #5 Number of Shares: 121356
Individual Chen, Chian-sheng Lin-ko Dist.,
New Taipei City

Taiwan
Shares Allocation #6 Number of Shares: 13484
Individual Chen, Mei-ju Pakuranga
Auckland
Directors

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

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