French Crepe Limited, a registered company, was started on 02 Apr 2013. 9429030293199 is the number it was issued. "Food wholesaling nec" (business classification F360915) is how the company has been categorised. This company has been managed by 2 directors: Naomi Ader - an active director whose contract started on 02 Apr 2013,
Tom Paulo - an active director whose contract started on 08 May 2013.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 2, 20 Meadway, Sunnyhills, Auckland, 2010 (type: postal, office).
French Crepe Limited had been using Suite 5, 15 Bishop Lenihan Place, East Tamaki, Auckland as their registered address up until 10 Nov 2015.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 700 shares (70 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 300 shares (30 per cent).
Principal place of activity
Flat 2, 20 Meadway, Sunnyhills, Auckland, 2010 New Zealand
Previous addresses
Address #1: Suite 5, 15 Bishop Lenihan Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 20 Nov 2013 to 10 Nov 2015
Address #2: Flat 10e, 18 Ronwood Avenue, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 24 May 2013 to 20 Nov 2013
Address #3: 1/15 Bishop Lenihan Place, East Tamaki, Manukau, 2013 New Zealand
Registered & physical address used from 02 Apr 2013 to 24 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 10 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Ader, Teva |
Gadiot Tahiti French Polynesia |
02 Apr 2013 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Ader, Naomi |
Sunnyhills Auckland 2010 New Zealand |
02 Apr 2013 - |
Naomi Ader - Director
Appointment date: 02 Apr 2013
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 02 Nov 2015
Tom Paulo - Director
Appointment date: 08 May 2013
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 02 Nov 2015
Cn Plastics Limited
27 Meadway
Nortech Plastics Limited
27 Meadway
Media Owl Limited
8 Trust Place
Dhoni Limited
23 Meadway
1stwave Technologies Limited
2 The Rosebowl
Fm Fixers Limited
38 Meadway
88 Foods Limited
26 Tamaki Bay Drive
B & G New Zealand Limited
17 Ayr Road
C&k Foodservice Trading Limited
13a The Boulevard
Chantay Thai Noodles Limited
5 Reeves Road
Natural Health Trading Limited
Suite 29, 503 Pakuranga Road
W.x.l Export Co., Limited
127 Glenmore Road