Shortcuts

Goodness Skincare Limited

Type: NZ Limited Company (Ltd)
9429041415931
NZBN
5462262
Company Number
Registered
Company Status
F372010
Industry classification code
Cosmetic Wholesaling
Industry classification description
Current address
2 Hynds Drive
Rolleston
Rolleston 7675
New Zealand
Physical & registered & service address used since 07 Jul 2022
2 Hynds Drive
Rolleston
Rolleston 7675
New Zealand
Office address used since 02 Jun 2023

Goodness Skincare Limited, a registered company, was registered on 17 Sep 2014. 9429041415931 is the NZBN it was issued. "Cosmetic wholesaling" (business classification F372010) is how the company was categorised. This company has been managed by 12 directors: Felix Sebastian Danziger - an active director whose contract started on 08 Aug 2018,
Timothy Robert Mciver - an active director whose contract started on 29 Jun 2022,
Roy Alan Brown - an inactive director whose contract started on 20 Apr 2018 and was terminated on 09 Jul 2020,
Michael Brandon Kerr - an inactive director whose contract started on 27 Jun 2018 and was terminated on 16 Jul 2018,
Angela Faye Buglass - an inactive director whose contract started on 20 Apr 2018 and was terminated on 27 Jun 2018.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 2 Hynds Drive, Rolleston, Rolleston, 7675 (type: office, registered).
Goodness Skincare Limited had been using Level 6, Chelsea House, 85 Fort Street, Auckland Central as their registered address up until 07 Jul 2022.
One entity owns all company shares (exactly 100 shares) - Lanocorp New Zealand Limited - located at 7675, Rolleston.

Addresses

Previous addresses

Address #1: Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 New Zealand

Registered & physical address used from 23 May 2016 to 07 Jul 2022

Address #2: Stanbeth House, Level 3, 22-28 Customs Street East, Auckland, 1010 New Zealand

Physical & registered address used from 14 Jan 2016 to 23 May 2016

Address #3: Level 1, 116-118 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Sep 2014 to 14 Jan 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lanocorp New Zealand Limited
Shareholder NZBN: 9429033219783
Rolleston
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Trilogy International Limited
Shareholder NZBN: 9429046562555
Company Number: 6665833
Entity Trilogy International Limited
Shareholder NZBN: 9429032923797
Company Number: 2090514
85 Fort Street
Auckland Central
1010
New Zealand
Entity Trilogy International Limited
Shareholder NZBN: 9429046562555
Company Number: 6665833
88 Shortland Street
Auckland
1010
New Zealand
Entity Trilogy International Limited
Shareholder NZBN: 9429032923797
Company Number: 2090514
85 Fort Street
Auckland Central
1010
New Zealand

Ultimate Holding Company

17 Apr 2018
Effective Date
Citic Capital China Partners Iii, L.p.
Name
Limited Partnership
Type
2090514
Ultimate Holding Company Number
KY
Country of origin
Directors

Felix Sebastian Danziger - Director

Appointment date: 08 Aug 2018

ASIC Name: Hildan Partners Pty Ltd

Address: Pymble, Sydney, Nsw, 2073 Australia

Address used since 08 Aug 2018


Timothy Robert Mciver - Director

Appointment date: 29 Jun 2022

Address: Rd 8, Rolleston, 7678 New Zealand

Address used since 29 Jun 2022


Roy Alan Brown - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 09 Jul 2020

ASIC Name: Louroy Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Nsw, 2225 Australia

Address used since 20 Apr 2018


Michael Brandon Kerr - Director (Inactive)

Appointment date: 27 Jun 2018

Termination date: 16 Jul 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 27 Jun 2018


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


Felix Sebastian Danziger - Director (Inactive)

Appointment date: 18 Apr 2018

Termination date: 20 Apr 2018

ASIC Name: Hildan Partners Pty Ltd

Address: Pymble, Nsw, 2073 Australia

Address used since 18 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


Stephen John Sinclair - Director (Inactive)

Appointment date: 17 Sep 2014

Termination date: 18 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Sep 2014


Stephen John Sinclair - Director (Inactive)

Appointment date: 17 Sep 2014

Termination date: 18 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Sep 2014


Angela Faye Buglass - Director (Inactive)

Appointment date: 29 Jun 2015

Termination date: 18 Apr 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 29 Jun 2015


Sarah Jane Gibbs - Director (Inactive)

Appointment date: 17 Sep 2014

Termination date: 30 Apr 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 17 Sep 2014


Sarah Jane Gibbs - Director (Inactive)

Appointment date: 17 Sep 2014

Termination date: 30 Apr 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 17 Sep 2014

Nearby companies

Ecoya New Zealand Limited
Level 6, Chelsea House

Kanara Holdings Limited
Level 6, Chelsea House

Trilogy Natural Products Limited
Level 6, Chelsea House

Kakara Limited
Level 6, Chelsea House

Landcult Limited
10b, 1 Emily Place

Smartalent Investment Limited
Flat 9d, 1 Emily Place

Similar companies

Defytime Limited
Flat 303, 7 Eden Crescent

Defytime Pharmaceuticals Limited
1 Courthouse Lane

Harakeke River Limited
7 Eden Crescent

Kao New Zealand Limited
Deloitte Touche Tohmatsu

New Zealand Fresh World Limited
Level 7

Saincara International Limited
9th Floor, 45 Queen Street