Cosmax Nz Limited was registered on 22 Oct 2014 and issued a number of 9429041454985. The registered LTD company has been run by 4 directors: Justine Maurisse - an active director whose contract started on 17 Feb 2016,
Thanh Nguyen Duy - an active director whose contract started on 17 Feb 2016,
Kenneth Clive Mortlock - an inactive director whose contract started on 22 Oct 2014 and was terminated on 31 Dec 2018,
Francis Breen - an inactive director whose contract started on 22 Oct 2014 and was terminated on 17 Feb 2016.
As stated in BizDb's database (last updated on 10 Dec 2020), this company filed 1 address: Level 7, 53 Fort Street, Auckland, 1010 (type: physical, registered).
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
International Brands (Aust) Pty Ltd (an other) located at Potts Point, New South Wales postcode 2011. Cosmax Nz Limited is classified as "Cosmetic retailing" (business classification G427120).
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 31 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | International Brands (aust) Pty Ltd |
Potts Point New South Wales 2011 Australia |
23 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kenneth Clive Mortlock |
Longueville New South Wales 2066 Australia |
22 Oct 2014 - 23 Jan 2017 |
Individual | Kenneth Clive Mortlock |
Longueville New South Wales 2066 Australia |
08 Mar 2017 - 04 Feb 2019 |
Director | Francis Breen |
Essendon Victoria 3040 Australia |
22 Oct 2014 - 23 Jan 2017 |
Director | Kenneth Clive Mortlock |
Longueville New South Wales 2066 Australia |
22 Oct 2014 - 23 Jan 2017 |
Individual | Francis Breen |
Essendon Victoria 3040 Australia |
22 Oct 2014 - 23 Jan 2017 |
Justine Maurisse - Director
Appointment date: 17 Feb 2016
ASIC Name: International Brands (aust) Pty Ltd
Address: Potts Point, New South Wales, 2011 Australia
Address: Surry Hills, New South Wales, 2010 Australia
Address used since 17 Feb 2016
Address: South Coogee, New South Wales, 2034 Australia
Address used since 01 Apr 2020
Address: Potts Point, New South Wales, 2011 Australia
Thanh Nguyen Duy - Director
Appointment date: 17 Feb 2016
ASIC Name: International Brands (aust) Pty Ltd
Address: Little Bay, New South Wales, 2036 Australia
Address used since 17 Feb 2016
Address: Potts Point, New South Wales, 2011 Australia
Address: Banksmeadow, New South Wales, 2019 Australia
Address used since 10 May 2017
Address: Potts Point, New South Wales, 2011 Australia
Address: Little Bay, New South Wales, 2036 Australia
Address used since 30 Apr 2019
Kenneth Clive Mortlock - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 31 Dec 2018
ASIC Name: K C & L Mortlock Pty. Ltd.
Address: Longueville, New South Wales, 2066 Australia
Address: Longueville, New South Wales, 2066 Australia
Address used since 22 Oct 2014
Francis Breen - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 17 Feb 2016
ASIC Name: Cosmax Prestige Brands Pty Ltd
Address: Bankstown, New South Wales, 2019 Australia
Address: Bankstown, New South Wales, 2019 Australia
Address: Essendon, Victoria, 3040 Australia
Address used since 22 Oct 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Beauty Choice Limited
16 Kingston Street
Elephant Investment Nz Limited
Level 3, 22-32 Queen St
Hair Fx Limited
Level 5, Dla Philips Fox Tower
Health And Beauty International Trading Limited
Level 2,65 Fort Street ,auckland Cbd
Qing Trading Limited
102/8 Airedale Street
Rona Makeup Limited
Suite G5, 239 Queen Street