Chanel New Zealand Ulc, a registered company, was registered on 25 Aug 1987. 9429039564344 is the number it was issued. This company has been run by 17 directors: Michael R. - an active director whose contract began on 19 May 1997,
Lawrence M. - an active director whose contract began on 07 Jan 2003,
Claus Henrik Vestergaard Oldager - an active director whose contract began on 31 May 2016,
Lucie Helene Juhel Kergastel - an active director whose contract began on 01 Aug 2021,
Christine Joy Adams - an active director whose contract began on 25 Oct 2021.
Updated on 31 Jan 2022, BizDb's database contains detailed information about 1 address: 35 Galway Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Chanel New Zealand Ulc had been using 80 Queen Street, Auckland Central, Auckland as their physical address up to 09 Aug 2021.
Previous names used by this company, as we found at BizDb, included: from 28 May 1997 to 19 Dec 2018 they were named Chanel Limited, from 01 Sep 1988 to 28 May 1997 they were named Chanel (Nz) Limited and from 25 Aug 1987 to 01 Sep 1988 they were named Lab Shelf 2 Limited.
Previous addresses
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 11 Jan 2010 to 09 Aug 2021
Address: C/-deloitte, 8 Nelson Street, Auckland
Registered & physical address used from 21 Mar 2006 to 11 Jan 2010
Address: Deliotte Touche Tohmatsu, Chartered, Accountants, 13th Floor, Tower Two, Shortland Str, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address: Same As Registered Office
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address: 13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland
Registered address used from 08 Feb 1999 to 21 Mar 2006
Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland
Physical address used from 08 Feb 1999 to 21 Mar 2006
Address: Deloitte Haskins, 15 Putney Way, Manukau City, Auckland
Registered address used from 23 Dec 1993 to 08 Feb 1999
Address: -
Physical address used from 20 Feb 1992 to 08 Feb 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 16 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other | Chanel Limited | 25 Aug 1987 - |
Ultimate Holding Company
Michael R. - Director
Appointment date: 19 May 1997
Address: New York, 10021 United States
Address used since 06 Nov 2015
Lawrence M. - Director
Appointment date: 07 Jan 2003
Address: New York, 10075 United States
Address used since 06 Nov 2015
Claus Henrik Vestergaard Oldager - Director
Appointment date: 31 May 2016
Address: #04-15 Nassim Park Residences, Singapore, 258461 Singapore
Address used since 31 May 2016
Lucie Helene Juhel Kergastel - Director
Appointment date: 01 Aug 2021
ASIC Name: Chanel (australia) Pty Ltd
Address: Malabar, 2036 Australia
Address used since 16 Nov 2021
Address: North Sydney Nsw, 2060 Australia
Address: 183 Coogee Bay Road, Coogee Nsw, 2034 Australia
Address used since 01 Aug 2021
Christine Joy Adams - Director
Appointment date: 25 Oct 2021
ASIC Name: Chanel (australia) Pty Ltd
Address: North Sydney Nsw, 2060 Australia
Address: Woodcroft, 2767 Australia
Address used since 25 Oct 2021
Scott Ian Charlton Beazley - Director (Inactive)
Appointment date: 30 Jul 2021
Termination date: 01 Nov 2021
ASIC Name: Chanel (australia) Pty Ltd
Address: North Sydney Nsw, 2060 Australia
Address: Windsor Downs Nsw, 2756 Australia
Address used since 30 Jul 2021
David Blakeley - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 30 Jul 2021
ASIC Name: Chanel (australia) Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Wilton, N S W, 2571 Australia
Address used since 06 Nov 2015
Heidi Louise Duncan - Director (Inactive)
Appointment date: 02 Jan 2020
Termination date: 29 Jan 2021
ASIC Name: Chanel (australia) Pty Ltd
Address: North Sydney Nsw, 2060 Australia
Address: Beecroft Nsw, 2119 Australia
Address used since 02 Jan 2020
Address: North Sydney Nsw, 2060 Australia
Robin Jonathan Neil Davis - Director (Inactive)
Appointment date: 31 May 2016
Termination date: 03 May 2019
ASIC Name: Chanel (australia) Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Wollombi, Nsw, 2325 Australia
Address used since 31 May 2016
Address: Castle Hill, 2154 Australia
Address used since 06 Aug 2018
Paul Mahony - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 24 Nov 2005
Address: Carlingford, Nsw 2118, Australia,
Address used since 27 Feb 2004
John Murchison Mcaskill - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 28 Feb 2003
Address: Wahroonga, Nsw 2076, Australia,
Address used since 01 Mar 1994
Jean-pierre Rosselet - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 07 Jan 2003
Address: Switzerland,
Address used since 19 May 1997
Eytan Mesznik - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 31 Dec 2002
Address: Chappaqua, Ny 10514, Usa,
Address used since 19 May 1997
Anthony Henry Aarts - Director (Inactive)
Appointment date: 27 Jan 1991
Termination date: 29 Aug 2001
Address: 35 Crescent Road, Newport, Nsw 2106, Australia,
Address used since 27 Jan 1991
Colin Albert Frederick Whitten - Director (Inactive)
Appointment date: 27 Jan 1991
Termination date: 19 May 1997
Address: Carshalton Beaches, Surrey Sm54hp, England,
Address used since 27 Jan 1991
Timothy John Coles - Director (Inactive)
Appointment date: 27 Jan 1991
Termination date: 19 May 1997
Address: Brasted Chart, Mt Westerham Kent, England,
Address used since 27 Jan 1991
Didier Sabas - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 19 May 1997
Address: London W8, England,
Address used since 01 Apr 1996
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