Shortcuts

Canterbury Cosmetics Limited

Type: NZ Limited Company (Ltd)
9429039577115
NZBN
354198
Company Number
Registered
Company Status
038984421
GST Number
No Abn Number
Australian Business Number
F372010
Industry classification code
Cosmetic Wholesaling
Industry classification description
Current address
2 Hynds Drive
Rolleston 7675
New Zealand
Physical & registered & service address used since 31 Aug 2017
Po Box 86051
Rolleston West
Rolleston 7658
New Zealand
Postal address used since 04 Aug 2020
2 Hynds Drive
Rolleston 7675
New Zealand
Delivery & office address used since 04 Aug 2020

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.

Addresses

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

Contact info
64 3 9825755
03 Sep 2018 Phone
tim@lanocorp.co.nz
Email
www.rataandco.com
04 Aug 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 4000
Entity (NZ Limited Company) Lanocorp Nzd Finco Limited
Shareholder NZBN: 9429052661471
Rolleston
Rolleston
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mciver, Timothy Robert Templeton
Christchurch

New Zealand
Individual Walton, Noel Saint Albans
Christchurch
8052
New Zealand
Entity Kanara Holdings Limited
Shareholder NZBN: 9429032182538
Company Number: 2270992
85 Fort Street
Auckland Central
1010
New Zealand
Individual Eaton, Graeme Patrick Redwood
Christchurch
Individual Scott, Robert Douglas Christchurch
Individual Blakely, Jerome John Christchurch

Ultimate Holding Company

01 Feb 2018
Effective Date
Trilogy International Limited
Name
Ltd
Type
6665833
Ultimate Holding Company Number
NZ
Country of origin
Level 20, Lumley Centre
88 Shortland Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies
Similar companies