Lanocorp New Zealand Limited, a registered company, was started on 27 Jul 2007. 9429033219783 is the NZ business number it was issued. "Cosmetic mfg" (business classification C185210) is how the company was classified. The company has been managed by 9 directors: Timothy Robert Mciver - an active director whose contract began on 27 Jul 2007,
Felix Sebastian Danziger - an active director whose contract began on 20 Apr 2018,
Roy Alan Brown - an inactive director whose contract began on 20 Apr 2018 and was terminated on 09 Jul 2020,
Angela Faye Buglass - an inactive director whose contract began on 20 Apr 2018 and was terminated on 27 Jun 2018,
Yang Shi - an inactive director whose contract began on 18 Apr 2018 and was terminated on 20 Apr 2018.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 86051, Rolleston West, Rolleston, 7658 (category: postal, delivery).
Lanocorp New Zealand Limited had been using 125 Waterloo Road, Sockburn, Christchurch as their physical address up until 28 Sep 2017.
More names used by the company, as we identified at BizDb, included: from 27 Jul 2007 to 04 Mar 2014 they were called Lanocreme New Zealand Limited.
A total of 100010 shares are allotted to 3 shareholders (2 groups). The first group includes 80008 shares (80%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 20002 shares (20%).
Principal place of activity
2 Hynds Drive, Rolleston, 7675 New Zealand
Previous addresses
Address #1: 125 Waterloo Road, Sockburn, Christchurch New Zealand
Physical & registered address used from 06 Aug 2007 to 28 Sep 2017
Address #2: C/-leech & Partners Limited, Level 2, 233 Cambridge Terrace, Christchurch
Registered & physical address used from 27 Jul 2007 to 06 Aug 2007
Basic Financial info
Total number of Shares: 100010
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80008 | |||
Entity (NZ Limited Company) | Kanara Holdings Limited Shareholder NZBN: 9429032182538 |
85 Fort Street Auckland Central 1010 New Zealand |
07 Jul 2017 - |
Shares Allocation #2 Number of Shares: 20002 | |||
Individual | Mciver, Timothy |
Rd 8 Christchurch 7678 New Zealand |
11 Sep 2014 - |
Individual | Walton, Noel |
Papanui Christchurch 8053 New Zealand |
11 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blake, Jeremy Trevor |
245 St Asaph Street Christchurch 8011 New Zealand |
27 Jul 2007 - 11 Sep 2014 |
Individual | Blakely, Suzanne |
Redcliffs Christchurch 8081 New Zealand |
22 Mar 2016 - 07 Jul 2017 |
Individual | Blakely, Jerome John |
Kildare Christchurch 8081 New Zealand |
22 Mar 2016 - 07 Jul 2017 |
Entity | J J & S Limited Shareholder NZBN: 9429031297998 Company Number: 3203726 |
14 Apr 2011 - 22 Mar 2016 | |
Entity | J J & S Limited Shareholder NZBN: 9429031297998 Company Number: 3203726 |
14 Apr 2011 - 22 Mar 2016 | |
Individual | Russell, Mark William |
245 St Asaph Street Christchurch 8011 New Zealand |
27 Jul 2007 - 13 Jul 2013 |
Director | Jerome John Blakely |
Kildare Christchurch 8081 New Zealand |
22 Mar 2016 - 07 Jul 2017 |
Ultimate Holding Company
Timothy Robert Mciver - Director
Appointment date: 27 Jul 2007
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 01 Sep 2008
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: Sydney, Nsw, 2000 Australia
Address: Nsw, 2225 Australia
Address used since 20 Apr 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
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
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
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
Jerome John Blakely - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 22 Dec 2016
Address: Kildare, Christchurch, 8081 New Zealand
Address used since 05 May 2015
Lanocorp Pacific Limited
2 Hynds Drive
Ltm Holdings Limited
2 Hynds Drive
Canterbury Cosmetics Limited
2 Hynds Drive
Nz Dairy Packaging Limited
8 Detroit Drive
Dynamic Drainage Plant And Equipment Limited
8 Stoneleigh Drive
Cwt Limited
63 Hoskyns Road
Designer Skincare Nz Limited
335 Lincoln Road
Ethique Limited
329 Durham Street North
Lanocorp Pacific Limited
2 Hynds Drive
Lave Limited
Suite 31 28 Cathedral Square
Natural Zest Skincare Limited
2/11 Berry Street
Scrubco Limited
12 Hannah Place