Mellow Cosmetics Limited was registered on 04 Jun 2014 and issued an NZBN of 9429041261781. The registered LTD company has been supervised by 4 directors: Ima Asali - an active director whose contract started on 30 Jun 2015,
Pouyan Ziae Zarifi - an active director whose contract started on 01 Nov 2017,
Shima Asali - an inactive director whose contract started on 28 Jan 2015 and was terminated on 01 Aug 2015,
Ima Asali - an inactive director whose contract started on 04 Jun 2014 and was terminated on 04 Jun 2015.
According to BizDb's information (last updated on 07 Sep 2022), the company uses 1 address: 135 Abbotts Way, Remuera, Auckland, 1050 (category: registered, physical).
Until 15 Nov 2016, Mellow Cosmetics Limited had been using 1/304 St Johns Road, St Johns, Auckland as their physical address.
BizDb found more names for the company: from 30 May 2014 to 20 Jul 2014 they were called Colt Cosmetics Limited.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ima Asali (a director) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Pouyan Ziae Zarifi - located at Westlake, Brisbane. Mellow Cosmetics Limited has been categorised as "Cosmetic retailing" (business classification G427120).
Previous addresses
Address: 1/304 St Johns Road, St Johns, Auckland, 1072 New Zealand
Physical address used from 08 Mar 2016 to 15 Nov 2016
Address: 1/304 St Johns Road, St Johns, Auckland, 1072 New Zealand
Registered address used from 07 Mar 2016 to 15 Nov 2016
Address: 1/304 St Johns Road, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 08 Jul 2015 to 08 Mar 2016
Address: 11 Waitangi Falls Road, Rd 1, Waiuku, 2681 New Zealand
Registered address used from 29 Jan 2015 to 07 Mar 2016
Address: 8 Archdall Street, Meadowbank, Auckland, 1072 New Zealand
Registered address used from 04 Jun 2014 to 29 Jan 2015
Address: 8 Archdall Street, Meadowbank, Auckland, 1072 New Zealand
Physical address used from 04 Jun 2014 to 08 Jul 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 16 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Ima Asali |
Remuera Auckland 1050 New Zealand |
02 Nov 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Pouyan Ziae Zarifi |
Westlake Brisbane 4074 Australia |
17 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pouyan Ziae Zarifi |
Meadowbank Auckland 1072 New Zealand |
04 Jun 2014 - 28 Jan 2015 |
Individual | Shima Asali |
Remuera Auckland 1050 New Zealand |
28 Jan 2015 - 02 Nov 2015 |
Individual | Ima Asali |
Meadowbank Auckland 1072 New Zealand |
04 Jun 2014 - 28 Jan 2015 |
Ima Asali - Director
Appointment date: 30 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Nov 2016
Pouyan Ziae Zarifi - Director
Appointment date: 01 Nov 2017
Address: Westlake, Brisbane, 4074 Australia
Address used since 01 Nov 2017
Shima Asali - Director (Inactive)
Appointment date: 28 Jan 2015
Termination date: 01 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jan 2015
Ima Asali - Director (Inactive)
Appointment date: 04 Jun 2014
Termination date: 04 Jun 2015
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 21 Jan 2015
Chamherb New Zealand Limited
135a Abbotts Way
Wellbeing Line Limited
135a Abbotts Way
Scrapaholics Nz Limited
75 Celtic Crescent
White Cat Investments Limited
129a Abbotts Way
Merchants International Limited
127 Abbotts Way
The Art Cube Limited
67 Celtic Cress Ellerslie
Contour Boutique Limited
150 St Johns Road
Hair Fx Limited
3/80 Lunn Avenue
Larbro Holdings Limited
220 Marua Road
Personalised Amenities Limited
280a Ellerslie-panmure Highway
Ssaz Investments Limited
27 Archdall Street
Unichem Export Limited
602b Great South Road