Shortcuts

Estee Lauder Limited

Type: NZ Limited Company (Ltd)
9429039448682
NZBN
394181
Company Number
Registered
Company Status
050585085
GST Number
Current address
Level 1, Building 10 Central Park
666 Great South Road, Ellerslie
Auckland 1051
New Zealand
Other (Address for Records) & records address (Address for Records) used since 31 Jan 2022
40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 06 Oct 2022

Estee Lauder Limited, a registered company, was incorporated on 27 Jul 1988. 9429039448682 is the New Zealand Business Number it was issued. This company has been run by 14 directors: Tracey T. - an active director whose contract started on 20 Oct 2012,
Antoine Jean Yves Gizardin - an active director whose contract started on 01 Jan 2021,
Emmerentia Cathrina Wilding - an active director whose contract started on 01 Feb 2021,
Teresa Ann Marlin - an active director whose contract started on 31 Jul 2023,
Marie-Ann Billens - an inactive director whose contract started on 16 Apr 2015 and was terminated on 31 Mar 2021.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: physical, service).
Estee Lauder Limited had been using 171 Featherston Street, Wellington Central, Wellington as their registered address up to 06 Oct 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%).

Addresses

Previous addresses

Address #1: 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 14 Mar 2022 to 06 Oct 2022

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jan 2010 to 14 Mar 2022

Address #3: C/-deloitte, 8 Nelson Street, Auckland

Registered address used from 08 Dec 2005 to 11 Jan 2010

Address #4: Same As, Registered Office Address

Physical address used from 08 Feb 1999 to 11 Jan 2010

Address #5: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #6: Deloitte Touche Tohmatsu, Level 13 Tower Two Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 08 Feb 1999 to 08 Dec 2005

Address #7: C/- Deloitte Touche Tohmatsu, Level 3, Tower Two, Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Other (Other) Estee Lauder International Inc. New York
New York 10153, Usa

United States
Shares Allocation #2 Number of Shares: 1
Other (Other) Estee Lauder Pty Limited Sydney
Nsw
2000
Australia

Ultimate Holding Company

09 Mar 2022
Effective Date
The Estee Lauder Companies Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
767 Fifth Avenue
New York 10153
United States
Address
Directors

Tracey T. - Director

Appointment date: 20 Oct 2012

Address: New York, NY10153 United States

Address used since 20 Oct 2012


Antoine Jean Yves Gizardin - Director

Appointment date: 01 Jan 2021

Address: Shangri-la Apartments & Residences, No. 1 Anderson Road, 259983 Singapore

Address used since 01 Jan 2022

Address: 8 Finance Street, Central, Hong Kong SAR China

Address used since 01 Jan 2021


Emmerentia Cathrina Wilding - Director

Appointment date: 01 Feb 2021

ASIC Name: Estee Lauder Pty. Limited

Address: Erskineville, Nsw, 2043 Australia

Address: Paddington, Sydney, 2021 Australia

Address used since 01 Feb 2021


Teresa Ann Marlin - Director

Appointment date: 31 Jul 2023

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 31 Jul 2023


Marie-ann Billens - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 31 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Apr 2015


Christopher Kindersley Wood - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 01 Jan 2021

Address: Hannam-dong, Yongsan-gu, Seoul, South Korea

Address used since 01 Jan 2018


Stillman Mark Loomis - Director (Inactive)

Appointment date: 17 Nov 2015

Termination date: 10 Feb 2018

Address: Deep Water Bay, Hong Kong, Hong Kong SAR China

Address used since 17 Nov 2015


Fabrice Burkhard Jacques Stephan Weber - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 17 Nov 2015

Address: No 16a South Bay Road, Hong Kong SAR China

Address used since 05 Mar 2007


Richard W Kunes - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 20 Oct 2012

Address: Melville, New York 11747, United States Of America,

Address used since 12 Dec 2001


Michel Grunberg - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 05 Mar 2007

Address: 989 Changle Road, Shanghai 200031, China,

Address used since 01 Dec 2005


Robert James Aquilina - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 12 Dec 2001

Address: Melville, New York 11747, U S A,

Address used since 20 Mar 1995


Fred Horst Langhammer - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 12 Dec 2001

Address: New York, New York 10021, Usa,

Address used since 01 Jul 1998


Jeanette Sarkisian Wagner - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 01 Jul 1998

Address: New York, New York 10153,

Address used since 16 Dec 1991


Alvan Manuel Lewis - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 20 Mar 1995

Address: Riverval, Njo7675, Usa,

Address used since 16 Dec 1991

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street