Canterbury Cosmetics Limited, a registered company, was incorporated on 29 Jun 1987. 9429039577115 is the NZBN it was issued. "Cosmetic wholesaling" (business classification F372010) is how the company was categorised. This company has been supervised by 15 directors: Timothy Robert Mciver - an active director whose contract started on 12 Sep 2003,
Jason John Coutts - an active director whose contract started on 31 Mar 2025,
Michael W. - an active director whose contract started on 31 Mar 2025,
Nicholas S. - an active director whose contract started on 31 Mar 2025,
James Henry Kelly - an active director whose contract started on 14 May 2025.
Last updated on 31 May 2025, BizDb's database contains detailed information about 1 address: Po Box 86051, Rolleston West, Rolleston, 7658 (type: postal, delivery).
Canterbury Cosmetics Limited had been using 128 Knowles Street, Saint Albans, Christchurch as their registered address until 31 Aug 2017.
Former names used by the company, as we managed to find at BizDb, included: from 25 Jan 2010 to 04 Feb 2015 they were called Tiaki New Zealand Limited, from 01 Sep 2004 to 25 Jan 2010 they were called Bemy Limited and from 29 Jun 1987 to 01 Sep 2004 they were called Kiwi Green (Nz) Limited.
One entity owns all company shares (exactly 4000 shares) - Lanocorp Nzd Finco Limited - located at 7658, Rolleston, Rolleston.
Principal place of activity
2 Hynds Drive, Rolleston, 7675 New Zealand
Previous addresses
Address #1: 128 Knowles Street, Saint Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 17 Feb 2015 to 31 Aug 2017
Address #2: 125 Waterloo Road, Christchurch New Zealand
Registered & physical address used from 09 Sep 2009 to 17 Feb 2015
Address #3: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 25 Sep 2008 to 09 Sep 2009
Address #4: 158 Moncks Spur Road, Moncks Spur, Christchurch
Registered address used from 01 Sep 1999 to 25 Sep 2008
Address #5: 199 Glenstrae Road, Kildare, Christchurch
Physical address used from 30 Aug 1999 to 25 Sep 2008
Address #6: 158 Moncks Spur Road, Moncks Spur, Christchurch
Physical address used from 30 Aug 1999 to 30 Aug 1999
Address #7: Nigel C Ferguson, 1st Floor, 4 Leslie Hills Drive, Riccarton, Christchurch
Registered address used from 05 Dec 1997 to 01 Sep 1999
Address #8: Nigel Ferguson, 1st Floor, 4 Leslie Hills Drive, Christchurch
Physical address used from 05 Dec 1997 to 30 Aug 1999
Address #9: 64 Avonhead Road, Burnside, Christchurch
Registered address used from 25 Oct 1996 to 05 Dec 1997
Address #10: 125 Waterloo Road, Christchurch
Registered address used from 27 Sep 1996 to 25 Oct 1996
Address #11: 64 Avonhead Road, Christchurch 4
Registered address used from 20 Aug 1993 to 27 Sep 1996
Address #12: -
Physical address used from 20 Feb 1992 to 05 Dec 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4000 | |||
| Entity (NZ Limited Company) | Lanocorp Nzd Finco Limited Shareholder NZBN: 9429052661471 |
Rolleston Rolleston 7675 New Zealand |
01 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mciver, Timothy Robert |
Templeton Christchurch New Zealand |
30 Aug 2004 - 01 Apr 2025 |
| Individual | Walton, Noel |
Saint Albans Christchurch 8052 New Zealand |
11 Sep 2014 - 01 Apr 2025 |
| Entity | Kanara Holdings Limited Shareholder NZBN: 9429032182538 Company Number: 2270992 |
85 Fort Street Auckland Central 1010 New Zealand |
07 Jul 2017 - 01 Apr 2025 |
| Individual | Eaton, Graeme Patrick |
Redwood Christchurch |
30 Aug 2004 - 18 Sep 2008 |
| Individual | Scott, Robert Douglas |
Christchurch |
30 Aug 2004 - 18 Jan 2007 |
| Individual | Blakely, Jerome John |
Christchurch |
29 Jun 1987 - 13 Jul 2013 |
Ultimate Holding Company
Timothy Robert Mciver - Director
Appointment date: 12 Sep 2003
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 02 Sep 2009
Jason John Coutts - Director
Appointment date: 31 Mar 2025
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 31 Mar 2025
Michael W. - Director
Appointment date: 31 Mar 2025
Nicholas S. - Director
Appointment date: 31 Mar 2025
James Henry Kelly - Director
Appointment date: 14 May 2025
Address: Rd 1, Coalgate, 7673 New Zealand
Address used since 14 May 2025
Felix Sebastian Danziger - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 31 Mar 2025
ASIC Name: Hildan Partners Pty Ltd
Address: Nsw, 2073 Australia
Address used since 20 Apr 2018
Roy Alan Brown - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 09 Jul 2020
ASIC Name: Louroy Pty Limited
Address: Nsw, 2225 Australia
Address used since 20 Apr 2018
Address: Sydney, Nsw, 2000 Australia
Angela Faye Buglass - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 27 Jun 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 20 Apr 2018
Yang Shi - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 20 Apr 2018
Address: Chaoyang District, Beijing, 100027 China
Address used since 18 Apr 2018
Angela Faye Buglass - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 18 Apr 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 07 Jul 2017
Grant Keith Baker - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 18 Apr 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Jul 2017
Stephen John Sinclair - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 18 Apr 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jul 2017
Jerome John Blakely - Director (Inactive)
Appointment date: 15 Jul 1990
Termination date: 22 Dec 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 03 Aug 2014
Suzanne Blakely - Director (Inactive)
Appointment date: 28 Feb 1994
Termination date: 01 Jul 1997
Address: Christchurch,
Address used since 28 Feb 1994
John Lloyd Mcdonald - Director (Inactive)
Appointment date: 08 Jan 1993
Termination date: 28 Feb 1994
Address: Christchurch,
Address used since 08 Jan 1993
Lanocorp Pacific Limited
2 Hynds Drive
Lanocorp New Zealand Limited
2 Hynds Drive
Ltm Holdings Limited
2 Hynds Drive
Nz Dairy Packaging Limited
8 Detroit Drive
Dynamic Drainage Plant And Equipment Limited
8 Stoneleigh Drive
Cwt Limited
63 Hoskyns Road
Endeavour Consumer Health Limited
108 Wrights Road
Indusagri Research New Zealand Limited
89 Bibiana Street
Ivow New Zealand Limited
7 Moorpark Place
New Zealand Merchandise Trading Limited
16 Middlepark Road
Nsi Nz Limited
37 Dunster Street
Progressive Salon Supplies Limited
4 Santa Rosa Avenue