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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lanocorp New Zealand Limited Shareholder NZBN: 9429033219783 |
Rolleston 7675 New Zealand |
19 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trilogy International Limited Shareholder NZBN: 9429046562555 Company Number: 6665833 |
24 Jul 2018 - 19 Oct 2020 | |
Entity | Trilogy International Limited Shareholder NZBN: 9429032923797 Company Number: 2090514 |
85 Fort Street Auckland Central 1010 New Zealand |
17 Sep 2014 - 24 Jul 2018 |
Entity | Trilogy International Limited Shareholder NZBN: 9429046562555 Company Number: 6665833 |
88 Shortland Street Auckland 1010 New Zealand |
24 Jul 2018 - 19 Oct 2020 |
Entity | Trilogy International Limited Shareholder NZBN: 9429032923797 Company Number: 2090514 |
85 Fort Street Auckland Central 1010 New Zealand |
17 Sep 2014 - 24 Jul 2018 |
Ultimate Holding Company
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
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
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