Shortcuts

Avon Cosmetics Limited

Type: NZ Limited Company (Ltd)
9429040467153
NZBN
97133
Company Number
Registered
Company Status
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 11 Jun 2019

Avon Cosmetics Limited, a registered company, was incorporated on 26 Mar 1962. 9429040467153 is the New Zealand Business Number it was issued. This company has been run by 23 directors: Kim Geok Chee - an active director whose contract began on 04 Jan 2023,
Michellet Rivera - an active director whose contract began on 19 Dec 2023,
Mehmet Erol - an inactive director whose contract began on 01 Mar 2022 and was terminated on 31 Jul 2023,
Chin Nan Soh - an inactive director whose contract began on 15 Feb 2019 and was terminated on 04 Jan 2023,
Arvind Ramaswami - an inactive director whose contract began on 16 Dec 2019 and was terminated on 28 Feb 2022.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: physical, registered).
Avon Cosmetics Limited had been using Level 12, 55 Shortland Street, Auckland Central, Auckland as their registered address up to 11 Jun 2019.
One entity owns all company shares (exactly 2105000 shares) - Avon International Operations Inc - located at 1010, Suffern, New York.

Addresses

Previous addresses

Address: Level 12, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 25 Oct 2018 to 11 Jun 2019

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Mar 2013 to 25 Oct 2018

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 01 May 2009 to 11 Mar 2013

Address: 25 Springs Rd, East Tamaki, Auckland

Physical address used from 08 Mar 2004 to 01 May 2009

Address: 25 Springs Rd, East Tamaki, Auckland

Registered address used from 19 May 2003 to 01 May 2009

Address: 7 Springs Road, Ground Floor, East Tamaki, Auckland

Physical address used from 03 Jun 1997 to 08 Mar 2004

Address: Lion Nathan House, 1 Springs Rd, East Tamaki, Auckland

Registered address used from 09 May 1997 to 19 May 2003

Financial Data

Basic Financial info

Total number of Shares: 2105000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2105000
Other (Other) Avon International Operations Inc Suffern
New York
NY10901
United States

Ultimate Holding Company

02 Jan 2020
Effective Date
Natura & Co. Holdings S.a
Name
Company
Type
52840963
Ultimate Holding Company Number
BR
Country of origin
Directors

Kim Geok Chee - Director

Appointment date: 04 Jan 2023

ASIC Name: Avon Products Pty. Limited

Address: Castle Hill, Nsw 2154, Australia

Address used since 04 Jan 2023


Michellet Rivera - Director

Appointment date: 19 Dec 2023

Address: Taytay Rizal, 1920 Philippines

Address used since 19 Dec 2023


Mehmet Erol - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 31 Jul 2023

Address: Lawton Tower, 21st Drive, Taguig City, Metro Manila, Philippines

Address used since 30 Mar 2023

Address: No 19/36 Kadikoy, Istanbul, Turkey

Address used since 01 Mar 2022


Chin Nan Soh - Director (Inactive)

Appointment date: 15 Feb 2019

Termination date: 04 Jan 2023

ASIC Name: Avon Products Pty. Limited

Address: 66 Goulburn Street, Sydney, NSW 2000 Australia

Address: Gordon, Nsw 2072, Australia

Address used since 15 Feb 2019

Address: 201 Elizabeth Street, Sydney, NSW 2000 Australia


Arvind Ramaswami - Director (Inactive)

Appointment date: 16 Dec 2019

Termination date: 28 Feb 2022

Address: Singapore, 298189 Singapore

Address used since 16 Dec 2019


John Lawrence Myerscough - Director (Inactive)

Appointment date: 03 Jul 2018

Termination date: 16 Dec 2019

Address: 33 Club Street, Singapore, 069415 Singapore

Address used since 03 Jul 2018


Wilfred Jude Dennis - Director (Inactive)

Appointment date: 22 Oct 2018

Termination date: 15 Feb 2019

ASIC Name: Avon Products Pty. Limited

Address: Sydney Nsw, 2000 Australia

Address: Baulkham Hills, 2153 Australia

Address used since 22 Oct 2018


Kim Lang - Director (Inactive)

Appointment date: 29 Jun 2015

Termination date: 30 Nov 2018

ASIC Name: Avon Products Pty. Limited

Address: Artarmon, 2064 Australia

Address used since 29 Jun 2015

Address: Sydney, 2000 Australia

Address: Brookvale, 2100 Australia

Address: Brookvale, 2100 Australia


Mona Saigh - Director (Inactive)

Appointment date: 23 Mar 2018

Termination date: 31 Jul 2018

ASIC Name: Avon Products Pty. Limited

Address: Church Point, Nsw, 2105 Australia

Address used since 23 Mar 2018

Address: Brookvale, New South Wales, 2100 Australia


Sharon P. - Director (Inactive)

Appointment date: 04 Jun 2014

Termination date: 13 Apr 2018

ASIC Name: Avon Products Pty. Limited

Address: Manly, 2095 Australia

Address used since 09 Jul 2014

Address: Brookvale, New South Wales, 2100 Australia

Address: Brookvale, New South Wales, 2100 Australia


Tracey Lane - Director (Inactive)

Appointment date: 05 Mar 2015

Termination date: 23 Mar 2018

ASIC Name: Avon Products Pty. Limited

Address: Belrose, New South Wales, 2085 Australia

Address used since 05 Mar 2015

Address: Brookvale, New South Wales, 2100 Australia

Address: Brookvale, New South Wales, 2100 Australia


Alexandra Mary Gooch - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 13 Mar 2015

Address: Freshwater, NSW 2096 Australia

Address used since 01 Aug 2012


Larissa O'donovan - Director (Inactive)

Appointment date: 18 Jul 2014

Termination date: 05 Mar 2015

Address: Illawong Nsw, 2234 Australia

Address used since 18 Jul 2014


Stephen John Ford - Director (Inactive)

Appointment date: 07 Sep 2010

Termination date: 13 Jun 2014

Address: Roseville, Nsw, 2069 Australia

Address used since 01 Mar 2014


Richard V. - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 20 Sep 2012

Address: Winchester, Massaschusetts, 01890 United States

Address used since 03 Mar 2011


Adam Zerfass - Director (Inactive)

Appointment date: 07 Sep 2010

Termination date: 01 Aug 2012

Address: North Curl Curl, New South Wales, 2099 Australia

Address used since 07 Sep 2010


Paul John Flynn - Director (Inactive)

Appointment date: 05 Jun 2006

Termination date: 07 Sep 2010

Address: Avalon, New Soth Wales 2107, Australia,

Address used since 05 Jun 2006


Lawrence Phillip Keefe - Director (Inactive)

Appointment date: 05 Jun 2006

Termination date: 07 Sep 2010

Address: Belrose, New South Wales 2085, Australia,

Address used since 05 Jun 2006


Ross Arthur Ruff - Director (Inactive)

Appointment date: 30 Dec 1988

Termination date: 30 Jun 2006

Address: Howick, Auckland,

Address used since 30 Dec 1988


Dennis Ling - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 28 Feb 2006

Address: Westport Ct 06880, U.s.a.,

Address used since 15 May 2001


Paul Mandry - Director (Inactive)

Appointment date: 13 Mar 1989

Termination date: 19 Apr 2002

Address: Jersey 07042, United States Of America,

Address used since 13 Mar 1989


Robert Corti - Director (Inactive)

Appointment date: 13 Mar 1989

Termination date: 15 May 2001

Address: Manhasset, New York 11030, United States Of America,

Address used since 13 Mar 1989


Euan H Abernethy - Director (Inactive)

Appointment date: 15 Mar 1989

Termination date: 09 Mar 1995

Address: Wellington,

Address used since 15 Mar 1989

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre