Hfc Prestige International New Zealand Limited, a registered company, was registered on 13 Nov 2015. 9429042023029 is the NZBN it was issued. This company has been supervised by 15 directors: Guillaume Fabien Daniel Cantelou - an active director whose contract began on 23 Mar 2022,
Lingbei Chen - an active director whose contract began on 23 Mar 2022,
Virginie D. - an inactive director whose contract began on 23 Mar 2022 and was terminated on 16 Dec 2022,
Max Roger Jacques Amen - an inactive director whose contract began on 01 Jan 2019 and was terminated on 29 Mar 2022,
Divyanka Rajiv Chinniah - an inactive director whose contract began on 01 Dec 2016 and was terminated on 30 Nov 2020.
Last updated on 09 Mar 2024, our database contains detailed information about 1 address: Level 18, 188 Quay Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Hfc Prestige International New Zealand Limited had been using Level 19, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Central, Auckland as their registered address until 09 Dec 2020.
One entity owns all company shares (exactly 5551000 shares) - Wella Australia Pty Limited - located at 1010, Sydney, New South Wales.
Previous address
Address: Level 19, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 13 Nov 2015 to 09 Dec 2020
Basic Financial info
Total number of Shares: 5551000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5551000 | |||
Other (Other) | Wella Australia Pty Limited |
Sydney New South Wales 2000 Australia |
01 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hfc Prestige International Holding Luxembourg Sarl | 13 Nov 2015 - 01 Dec 2020 |
Ultimate Holding Company
Guillaume Fabien Daniel Cantelou - Director
Appointment date: 23 Mar 2022
ASIC Name: Wella Australia Pty Ltd
Address: North Manly, New South Wales, 2100 Australia
Address used since 08 Sep 2023
Address: Sydney, Nsw, 2000 Australia
Address: Balgowlah, Nsw, 2093 Australia
Address used since 23 Mar 2022
Lingbei Chen - Director
Appointment date: 23 Mar 2022
ASIC Name: Wella Australia Pty Ltd
Address: Wahroonga, New South Wales, 2976 Australia
Address used since 08 Sep 2023
Address: Sydney, Nsw, 2000 Australia
Address: Marsfield, Nsw, 2122 Australia
Address used since 23 Mar 2022
Virginie D. - Director (Inactive)
Appointment date: 23 Mar 2022
Termination date: 16 Dec 2022
Max Roger Jacques Amen - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 29 Mar 2022
ASIC Name: Wella Australia Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Manly, New South Wales, 2095 Australia
Address used since 01 Jan 2019
Address: Sydney, New South Wales, 2000 Australia
Divyanka Rajiv Chinniah - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 30 Nov 2020
ASIC Name: Coty Australia Holdings Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Westleigh, New South Wales, 2120 Australia
Address used since 01 Dec 2016
Address: Sydney, New South Wales, 2000 Australia
Mette Engel Christensen - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 30 Nov 2020
ASIC Name: Coty Australia Holdings Pty Ltd
Address: Middle Cove, New South Wales, 2068 Australia
Address used since 01 Jan 2019
Address: Sydney, New South Wales, 2000 Australia
Peter Maurice Rigby - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 12 Jul 2019
ASIC Name: Coty Australia Holdings Pty Ltd
Address: Killara, New South Wales, 2071 Australia
Address used since 01 Jan 2019
Address: Sydney, New South Wales, 2000 Australia
Keith James-ray Toms - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 12 Feb 2019
ASIC Name: Coty Australia Pty. Limited
Address: North Balgowiah, New South Wales, 2093 Australia
Address used since 01 Dec 2016
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Jerome Lillan Gerard Pierre Toulza - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 02 Nov 2018
ASIC Name: Hfc Prestige International Australia Pty Ltd
Address: Kingsford, New South Wales, 2032 Australia
Address used since 30 Sep 2016
Address: Surrey Hills, New South Wales, 2010 Australia
Address: Surrey Hills, New South Wales, 2010 Australia
Victorio Enrico Guevara - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 02 Nov 2018
ASIC Name: Hfc Prestige International Australia Pty Ltd
Address: Darlington, New South Wales, 2008 Australia
Address used since 01 Jul 2016
Address: 65-67 Foveaux Street, Surrey Hills, 2010 Australia
Address: 65-67 Foveaux Street, Surrey Hills, 2010 Australia
Jessica Anne Miller - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 23 Sep 2016
ASIC Name: Procter & Gamble Australia Pty. Limited
Address: Crows Nest, New South Wales, 2065 Australia
Address used since 13 Nov 2015
Address: Macquarie Park, New South Wales, 2113 Australia
Address: Macquarie Park, New South Wales, 2113 Australia
Gautam Yeshavanth Kamath - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 21 Mar 2016
ASIC Name: Procter & Gamble Australia Pty. Limited
Address: Chatswood, New South Wales, 2067 Australia
Address used since 13 Nov 2015
Address: Macquarie Park, New South Wales, 2113 Australia
Address: Macquarie Park, New South Wales, 2113 Australia
Barbara Tiare Jordan - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 21 Mar 2016
ASIC Name: Procter & Gamble Australia Pty. Limited
Address: Macquarie Park, New South Wales, 2113 Australia
Address: Hunters Hill, New South Wales, 2110 Australia
Address used since 13 Nov 2015
Address: Macquarie Park, New South Wales, 2113 Australia
Magesvaran Suranjan - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 21 Mar 2016
Address: Singapore, 269907 Singapore
Address used since 01 Dec 2015
Hatsunori Kiriyama - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 30 Nov 2015
Address: Singapore, 248539 Singapore
Address used since 13 Nov 2015
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street