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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Other (Other) | Estee Lauder International Inc. |
New York New York 10153, Usa United States |
27 Jul 1988 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Estee Lauder Pty Limited |
Sydney Nsw 2000 Australia |
27 Jul 1988 - |
Ultimate Holding Company
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
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