Cosmax Nz Limited (issued an NZBN of 9429041454985) was launched on 22 Oct 2014. 1 address is in use by the company: Level 7, 53 Fort Street, Auckland, 1010 (type: physical, registered). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
International Brands (Aust) Pty Ltd (an other) located at Potts Point, New South Wales postcode 2011. "Cosmetic retailing" (business classification G427120) is the classification the ABS issued Cosmax Nz Limited. Businesscheck's database was last updated on 10 Dec 2020.
Current address | Type | Used since |
---|---|---|
Level 7, 53 Fort Street, Auckland, 1010 | Physical & registered | 22 Oct 2014 |
Name and Address | Role | Period |
---|---|---|
Justine Maurisse
Potts Point, New South Wales, 2011
Address used since 01 Jan 1970
Surry Hills, New South Wales, 2010
Address used since 17 Feb 2016
South Coogee, New South Wales, 2034
Address used since 01 Apr 2020
Potts Point, New South Wales, 2011
Address used since 01 Jan 1970 |
Director | 17 Feb 2016 - current |
Thanh Nguyen Duy
Little Bay, New South Wales, 2036
Address used since 17 Feb 2016
Potts Point, New South Wales, 2011
Address used since 01 Jan 1970
Banksmeadow, New South Wales, 2019
Address used since 10 May 2017
Potts Point, New South Wales, 2011
Address used since 01 Jan 1970
Little Bay, New South Wales, 2036
Address used since 30 Apr 2019 |
Director | 17 Feb 2016 - current |
Kenneth Clive Mortlock
Longueville, New South Wales, 2066
Address used since 01 Jan 1970
Longueville, New South Wales, 2066
Address used since 22 Oct 2014 |
Director | 22 Oct 2014 - 31 Dec 2018 |
Francis Breen
Bankstown, New South Wales, 2019
Address used since 01 Jan 1970
Bankstown, New South Wales, 2019
Address used since 01 Jan 1970
Essendon, Victoria, 3040
Address used since 22 Oct 2014 |
Director | 22 Oct 2014 - 17 Feb 2016 |
Shareholder Name | Address | Period |
---|---|---|
International Brands (aust) Pty Ltd Other |
Potts Point New South Wales 2011 |
23 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kenneth Clive Mortlock Individual |
Longueville New South Wales 2066 |
22 Oct 2014 - 23 Jan 2017 |
Kenneth Clive Mortlock Individual |
Longueville New South Wales 2066 |
08 Mar 2017 - 04 Feb 2019 |
Francis Breen Director |
Essendon Victoria 3040 |
22 Oct 2014 - 23 Jan 2017 |
Kenneth Clive Mortlock Director |
Longueville New South Wales 2066 |
22 Oct 2014 - 23 Jan 2017 |
Francis Breen Individual |
Essendon Victoria 3040 |
22 Oct 2014 - 23 Jan 2017 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Elephant Investment NZ Limited Level 12 |
Vls Enterprises Limited Level 2, 3 Arawa Street |
Health And Beauty International Trading Limited 168 Parnell Road |
New Age Beauty Therapy Clinic And Cosmetics Limited 40 St Benedicts Street |
Vede & Crede Limited 39 Truro Road |
Reso Enterprises Limited 670a Mount Eden Road |