Shortcuts

Lvmh Perfumes & Cosmetics (nz) Limited

Type: NZ Limited Company (Ltd)
9429038280726
NZBN
817288
Company Number
Registered
Company Status
Current address
Pricewaterhousecoopers
Level 26, Pwc Tower
15 Customs Street West, Auckland 1010
New Zealand
Registered address used since 04 Aug 2020
Benefit Cosmetics
100/6 Ponsonby Road,
Grey Lynn 1011
New Zealand
Physical & service address used since 04 Aug 2020

Lvmh Perfumes & Cosmetics (Nz) Limited, a registered company, was registered on 22 Jul 1996. 9429038280726 is the NZBN it was issued. This company has been run by 17 directors: Hugues D. - an active director whose contract began on 01 Jan 2005,
Hugues Phillippe Dusseaux - an active director whose contract began on 01 Jan 2005,
Mathieu Philippe Sampson - an active director whose contract began on 24 Oct 2016,
Mathieu Sampson - an active director whose contract began on 24 Oct 2016,
Bertrand T. - an active director whose contract began on 04 Apr 2018.
Updated on 03 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: Pricewaterhousecoopers, Level 26, Pwc Tower, 15 Customs Street West, Auckland, 1010 (registered address),
Benefit Cosmetics, 100/6 Ponsonby Road,, Grey Lynn, 1011 (physical address),
Benefit Cosmetics, 100/6 Ponsonby Road,, Grey Lynn, 1011 (service address).
Lvmh Perfumes & Cosmetics (Nz) Limited had been using 100/6 Ponsonby Road, Grey Lynn, Auckland as their physical address up to 04 Aug 2020.
Past names for the company, as we managed to find at BizDb, included: from 22 Jul 1996 to 12 Mar 2013 they were called Parfums Christian Dior (New Zealand) Limited.

Addresses

Previous addresses

Address #1: 100/6 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Physical address used from 25 Mar 2019 to 04 Aug 2020

Address #2: Pricewaterhousecoopers, Level 8, 188 Quay Street, Auckland New Zealand

Registered address used from 16 Dec 2008 to 04 Aug 2020

Address #3: Pricewaterhousecoopers, Level 8, 188 Quay Street, Auckland New Zealand

Physical address used from 16 Dec 2008 to 25 Mar 2019

Address #4: 74 Richard Pearse Drive, Airport Oaks, Auckland

Registered & physical address used from 27 Jun 2005 to 16 Dec 2008

Address #5: 74 Richared Pearse Drive, Aiport Oaks, Auckland

Registered address used from 27 Jun 2005 to 27 Jun 2005

Address #6: Level 6, West Plaza Building, 3 Albert Street, Auckland

Registered & physical address used from 27 Feb 2004 to 27 Jun 2005

Address #7: Ernst & Young Limited, Floor 14, 41 Shortland St

Registered & physical address used from 17 Aug 2002 to 27 Feb 2004

Address #8: C/- Palmer & Associates, 8 Manukau Road, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 17 Aug 2002

Address #9: Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 28 Sep 1999 to 11 Apr 2000

Address #10: Ernst & Young, Floor 14, 41 Shortland St

Physical address used from 28 Sep 1999 to 17 Aug 2002

Address #11: C/- Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #12: C/- Palmer & Associates, 8 Manukau Road, Newmarket, Auckland

Registered & physical address used from 18 Apr 1997 to 28 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 3600000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3600000
Other (Other) 552 065 187 - Parfums Christian Dior Sa

Ultimate Holding Company

14 Nov 2017
Effective Date
Iparkos Sas
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Hugues D. - Director

Appointment date: 01 Jan 2005


Hugues Phillippe Dusseaux - Director

Appointment date: 01 Jan 2005

Address: #17-01, Fraser Residence Orchard, Singapore, 238522 Singapore

Address used since 08 Aug 2023


Mathieu Philippe Sampson - Director

Appointment date: 24 Oct 2016

ASIC Name: Lvmh Perfumes & Cosmetics Group Pty Ltd

Address: Clovelly Nsw, 2031 Australia

Address used since 04 Aug 2020


Mathieu Sampson - Director

Appointment date: 24 Oct 2016

ASIC Name: Lvmh Perfumes & Cosmetics Group Pty Ltd

Address: 111 Elizabeth Street, Sydney, Nsw, 2000 Australia

Address: Clovelly Nsw, 2031 Australia

Address used since 04 Aug 2020

Address: 111 Elizabeth Street, Sydney, Nsw, 2000 Australia

Address: Paddington, Nsw, 2022 Australia

Address used since 13 Dec 2016

Address: Paddington, Nsw, 2021 Australia

Address used since 19 Dec 2018


Bertrand T. - Director

Appointment date: 04 Apr 2018


Jacques Gouallou - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 01 Jun 2021

Address: #37-08, Singapore, 297727 Singapore

Address used since 22 Nov 2013


Mette Engell Christensen - Director (Inactive)

Appointment date: 06 May 2005

Termination date: 16 Oct 2016

ASIC Name: Lvmh Perfumes & Cosmetics Group Pty Ltd

Address: Middle Cove, Nsw, 2068 Australia

Address used since 30 Jun 2014

Address: 111 Elizabeth Street, Sydney, 2000 Australia

Address: 111 Elizabeth Street, Sydney, 2000 Australia


Francois Le Gloan - Director (Inactive)

Appointment date: 19 Feb 2007

Termination date: 28 Oct 2011

Address: 5/f No.8 Shiu Fi Terrace, Hong Kong,

Address used since 19 Feb 2007


Thierry Eric Louis Dugny - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 01 Feb 2011

Address: 92380 Garches, France,

Address used since 30 Jun 2000


Pierre Robert Eric Denis - Director (Inactive)

Appointment date: 03 May 1999

Termination date: 01 Jul 2006

Address: 20 Stanley Village Road, Hong Kong,

Address used since 03 May 1999


Jacques Mantz - Director (Inactive)

Appointment date: 15 Jun 1998

Termination date: 31 Dec 2004

Address: 45100 Orleans-la-source, France,

Address used since 15 Jun 1998


John Hawker - Director (Inactive)

Appointment date: 17 Nov 1999

Termination date: 31 Dec 2004

Address: Woollahra, Sydney, N S W, Australia,

Address used since 17 Nov 1999


Bernard Potier - Director (Inactive)

Appointment date: 10 May 1999

Termination date: 10 Oct 2000

Address: 92 000 Boulogne Billancourt, France,

Address used since 10 May 1999


James Dunne - Director (Inactive)

Appointment date: 22 Jul 1996

Termination date: 23 Sep 1999

Address: Kensington, New South Wales 2033, Australia,

Address used since 22 Jul 1996


Michael Eugene Brillhart - Director (Inactive)

Appointment date: 23 Jun 1997

Termination date: 03 May 1999

Address: 19a Hong Kong,

Address used since 23 Jun 1997


Benolt Georges-picot - Director (Inactive)

Appointment date: 22 Jul 1996

Termination date: 27 Apr 1998

Address: Paris, France,

Address used since 22 Jul 1996


Francois Fortin - Director (Inactive)

Appointment date: 22 Jul 1996

Termination date: 23 Jun 1997

Address: Saint-jean-de-braye, France,

Address used since 22 Jul 1996