Shortcuts

Chanel New Zealand Ulc

Type: Nz Unlimited Company (Ultd)
9429039564344
NZBN
358141
Company Number
Registered
Company Status
Current address
35 Galway Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 09 Aug 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Other Chanel Limited

Ultimate Holding Company

19 Sep 2018
Effective Date
Chanel Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

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

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