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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2105000 | |||
Other (Other) | Avon International Operations Inc |
Suffern New York NY10901 United States |
26 Mar 1962 - |
Ultimate Holding Company
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
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