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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3600000 | |||
Other (Other) | 552 065 187 - Parfums Christian Dior Sa | 22 Jul 1996 - |
Ultimate Holding Company
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
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20