Shortcuts

Lanocorp Pacific Limited

Type: NZ Limited Company (Ltd)
9429033214788
NZBN
1971469
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C185210
Industry classification code
Cosmetic Mfg
Industry classification description
Current address
2 Hynds Drive
Rolleston 7675
New Zealand
Physical & registered & service address used since 28 Sep 2017
Po Box 86051
Rolleston West
Rolleston 7658
New Zealand
Postal address used since 06 Sep 2019
2 Hynds Drive
Rolleston 7675
New Zealand
Office & delivery address used since 06 Sep 2019

Lanocorp Pacific Limited, a registered company, was registered on 14 Aug 2007. 9429033214788 is the NZ business number it was issued. "Cosmetic mfg" (business classification C185210) is how the company was categorised. This company has been managed by 9 directors: Timothy Robert Mciver - an active director whose contract started on 14 Aug 2007,
Felix Sebastian Danziger - an active director whose contract started on 20 Apr 2018,
Roy Alan Brown - an inactive director whose contract started on 20 Apr 2018 and was terminated on 09 Jul 2020,
Angela Faye Buglass - an inactive director whose contract started on 20 Apr 2018 and was terminated on 27 Jun 2018,
Yang Shi - an inactive director whose contract started on 18 Apr 2018 and was terminated on 20 Apr 2018.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 86051, Rolleston West, Rolleston, 7658 (type: postal, office).
Lanocorp Pacific Limited had been using 125 Waterloo Road, Christchurch as their registered address up until 28 Sep 2017.
A total of 100000 shares are allotted to 3 shareholders (2 groups). The first group consists of 80000 shares (80 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 20000 shares (20 per cent).

Addresses

Principal place of activity

2 Hynds Drive, Rolleston, 7675 New Zealand


Previous addresses

Address #1: 125 Waterloo Road, Christchurch, 8042 New Zealand

Registered & physical address used from 28 Sep 2010 to 28 Sep 2017

Address #2: 199 Glenstrae Road, Kildare, Christchurch New Zealand

Registered & physical address used from 14 Aug 2007 to 28 Sep 2010

Contact info
64 3 3495755
04 Sep 2018 Phone
sales@lanocorp.co.nz
04 Sep 2018 Email
www.lanocorp.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80000
Entity (NZ Limited Company) Kanara Holdings Limited
Shareholder NZBN: 9429032182538
85 Fort Street
Auckland Central
1010
New Zealand
Shares Allocation #2 Number of Shares: 20000
Director Mciver, Timothy Robert Rd 8
Christchurch
7678
New Zealand
Individual Walton, Noel Saint Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blake, Jeremy Trevor Clarendon Tower
78 Worcester Street, Christchurch

New Zealand
Individual Russell, Mark William Clarendon Tower
78 Worcester Street, Christchurch

New Zealand

Ultimate Holding Company

17 Apr 2018
Effective Date
Trilogy International Limited
Name
Ltd
Type
6665833
Ultimate Holding Company Number
NZ
Country of origin
Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
New Zealand
Address
Directors

Timothy Robert Mciver - Director

Appointment date: 14 Aug 2007

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 02 Sep 2009


Felix Sebastian Danziger - Director

Appointment date: 20 Apr 2018

ASIC Name: Hildan Partners Pty Ltd

Address: Nsw, 2073 Australia

Address used since 20 Apr 2018


Roy Alan Brown - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 09 Jul 2020

ASIC Name: Louroy Pty Limited

Address: Nsw, 2225 Australia

Address used since 20 Apr 2018

Address: Sydney, Nsw, 2000 Australia


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


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


Grant Keith Baker - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 18 Apr 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Jul 2017


Stephen John Sinclair - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 18 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Jul 2017


Angela Faye Buglass - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 18 Apr 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 07 Jul 2017


Jerome John Blakely - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 22 Dec 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Sep 2014

Nearby companies
Similar companies

Designer Skincare Nz Limited
335 Lincoln Road

Ethique Limited
329 Durham Street North

Lanocorp New Zealand Limited
2 Hynds Drive

Lave Limited
Suite 31 28 Cathedral Square

Natural Zest Skincare Limited
2/11 Berry Street

Scrubco Limited
12 Hannah Place