Louis Vuitton New Zealand Limited, a registered company, was started on 23 Jul 1991. 9429039085115 is the NZ business identifier it was issued. "Clothing retailing" (ANZSIC G425115) is how the company was classified. This company has been run by 28 directors: Marco Comazzi - an active director whose contract began on 01 Jun 2021,
David P. - an active director whose contract began on 01 Jun 2021,
Daryl Shih - an active director whose contract began on 01 Nov 2022,
Libby Amelia - an inactive director whose contract began on 01 May 2019 and was terminated on 01 Jul 2022,
Christophoros Kilaniotis - an inactive director whose contract began on 05 Mar 2014 and was terminated on 01 Jun 2021.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 1 Broadway, Newmarket, Auckland, 1023 (type: physical, service).
Louis Vuitton New Zealand Limited had been using Level 2, 1 Broadway, Newmarket, Auckland as their registered address up to 11 May 2017.
Past names used by the company, as we identified at BizDb, included: from 23 Jul 1991 to 15 Aug 1991 they were named Anorco Number Two Limited.
Previous addresses
Address #1: Level 2, 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 20 Aug 2012 to 11 May 2017
Address #2: Level 2, 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 20 Aug 2012 to 18 Oct 2017
Address #3: C/o Palmer & Associates, 203 Manukau Road, Epsom, Auckland New Zealand
Registered address used from 23 Aug 2007 to 20 Aug 2012
Address #4: C/- Ernst & Young,, National Mutual Centre, 37-41 Shortland St, Auckland
Registered address used from 02 Dec 1997 to 23 Aug 2007
Address #5: C/- Ernst & Young, National Mutual Centre, 37-41 Shortland Street, Auckland
Physical address used from 03 Feb 1995 to 03 Feb 1995
Address #6: Same As Registered Office
Physical address used from 03 Feb 1995 to 03 Feb 1995
Address #7: Same As Registered Office Address New Zealand
Physical address used from 03 Feb 1995 to 20 Aug 2012
Basic Financial info
Total number of Shares: 4700100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4700100 | |||
Other (Other) | Louis Vuitton Malletier | 12 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malletier, Louis Vuitton |
75008 Paris France |
23 Jul 1991 - 12 Sep 2011 |
Individual | Malletier, Louis Vuitton |
75008 Paris France |
23 Jul 1991 - 12 Sep 2011 |
Ultimate Holding Company
Marco Comazzi - Director
Appointment date: 01 Jun 2021
Address: #13-01 Ngee Ann City Tower A, Singapore, 238873 Singapore
Address used since 01 Jun 2021
David P. - Director
Appointment date: 01 Jun 2021
Daryl Shih - Director
Appointment date: 01 Nov 2022
ASIC Name: Louis Vuitton Australia Pty. Ltd.
Address: Killara, Nsw, 2071 Australia
Address used since 01 Nov 2022
Libby Amelia - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 01 Jul 2022
ASIC Name: Louis Vuitton Australia Pty. Ltd.
Address: Mosman, Nsw, 2088 Australia
Address used since 10 May 2022
Address: Rozelle, Nsw, 2039 Australia
Address used since 01 May 2019
Address: Sydney, Nsw, 2000 Australia
Christophoros Kilaniotis - Director (Inactive)
Appointment date: 05 Mar 2014
Termination date: 01 Jun 2021
Address: Botanic Gardens View, 257724 Singapore
Address used since 14 Jul 2017
Address: Botanic Gardens View, 257723 Singapore
Address used since 05 Mar 2014
Anthony L. - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 01 Jun 2021
Philip Corne - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 31 Jul 2020
ASIC Name: Louis Vuitton Australia Pty. Ltd.
Address: 70 King Street, Sydney, Nsw, 2000 Australia
Address: Woolloomooloo, Nsw, 2011 Australia
Address used since 10 Feb 2016
Address: 70 King Street, Sydney, Nsw, 2000 Australia
Tengku Adam Hamzah - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 28 Sep 2018
ASIC Name: Louis Vuitton Australia Pty. Ltd.
Address: 22d/171-183 Gloucester Street, The Rocks. Nsw, 2000 Australia
Address used since 02 Nov 2016
Address: Sydney. Nsw, 2000 Australia
Address: Sydney. Nsw, 2000 Australia
Christopher Z. - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 31 Mar 2017
Jean-baptiste Debains - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 04 Mar 2014
Address: 14 Headland Road, Stanley, Hong Kong SAR China
Address used since 12 Sep 2011
Barry George Neville-white - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 31 Dec 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Nov 2003
Yves Paul Carcelle - Director (Inactive)
Appointment date: 15 Mar 2006
Termination date: 19 Nov 2012
Address: 75116, Paris, France,
Address used since 17 Jun 2009
Mark Nicholas Browne - Director (Inactive)
Appointment date: 19 Sep 2006
Termination date: 30 Jun 2010
Address: Epsom, Auckland, New Zealand,
Address used since 19 Sep 2006
Francois Louis Michel Delage - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 31 Dec 2006
Address: 979 King's Road, Hong Kong,
Address used since 25 Aug 2005
Hubert De Thoisy - Director (Inactive)
Appointment date: 20 Nov 2003
Termination date: 31 Jul 2006
Address: Greenlane, Auckland,
Address used since 20 Nov 2003
Serge Brunschwig - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 15 Mar 2006
Address: 75001, Paris, France,
Address used since 25 Aug 2005
Hugues Witvoet - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 31 May 2004
Address: 9 Coombe Road, Hong Kong,
Address used since 01 Aug 2002
Mark Browne - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 30 Nov 2003
Address: Epsom, Auckland,
Address used since 20 Feb 2002
Naomi Parry - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 31 Dec 2002
Address: Paddington, Sydney, Australia,
Address used since 20 Feb 2002
Marcello Bottoli - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 31 Dec 2002
Address: 75001 Paris, France,
Address used since 20 Feb 2002
Francois Kress - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 24 Sep 2002
Address: 135 King Street, Sydney, Australia,
Address used since 20 Feb 2002
Jeffrey David Tonkin - Director (Inactive)
Appointment date: 28 Jan 1998
Termination date: 01 Aug 2002
Address: North Rocks, New South Wales 2151, Australia,
Address used since 28 Jan 1998
Serge Francois Brunschwig - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 01 Aug 2002
Address: 9 Coombe Road, Lower Peak, Hong Kong,
Address used since 20 Feb 2002
Graeme Leslie Herring - Director (Inactive)
Appointment date: 18 Dec 1991
Termination date: 20 Feb 2002
Address: Northwood, New South Wales 2066, Australia,
Address used since 18 Dec 1991
Yves Paul Carcelle - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 20 Feb 2002
Address: 75008, Paris, France,
Address used since 10 Apr 1992
Julia Marion King - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 20 Feb 2002
Address: Elizabeth Bay, Nsw 2023, Australia,
Address used since 10 Apr 1992
Phillip John Corne - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 19 Dec 1997
Address: Gordon, New South Wales 2072, Australia,
Address used since 10 Apr 1992
Vincent Jean Albert Bastien - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 31 Mar 1995
Address: 9220 Neuilly, Seine Paris,
Address used since 10 Apr 1992
Arrow Residential Group Limited
1 Broadway
Orpheus Trust Limited
Level 2
Vin Rouge Trust Limited
1 Broadway
Rsm Hayes Audit Limited
1 Broadway
Israelson Trust Limited
1 Broadway
Rachel Hopkins Limited
Level 2
Beba New Zealand Pty Limited
18 Broadway
Chances Corporation Limited
C/- Alliott Thompson Francis Ltd, Ground
Integri Sport Limited
6 Clayton Street
Pvh Brands Nz Limited
11 - 15 Railway Street
Ruby Apparel (2008) Limited
470 Parnell Road
Victoria Taylor Limited
C/-kdb Chartered Accountants Limited