Le Refuge Properties Limited, a registered company, was registered on 09 Jan 2012. 9429030832206 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been managed by 3 directors: Simon Andrew Laing - an active director whose contract started on 09 Jan 2012,
Anne-Claire Valerie Julie Mauger - an active director whose contract started on 07 Sep 2018,
Julie Anne Macmillan - an inactive director whose contract started on 27 Jun 2016 and was terminated on 29 Aug 2018.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Le Refuge Properties Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address up until 29 May 2018.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mauger, Anne-Claire Valerie Julie (an individual) located at Brighton, Dunedin postcode 9035,
Laing, Simon Andrew (an individual) located at Brighton, Dunedin postcode 9035.
Previous addresses
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 11 Jul 2016 to 29 May 2018
Address: 286 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 13 May 2013 to 11 Jul 2016
Address: 286 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 09 Jan 2012 to 13 May 2013
Address: 286 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 09 Jan 2012 to 11 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mauger, Anne-claire Valerie Julie |
Brighton Dunedin 9035 New Zealand |
09 Jan 2012 - |
Individual | Laing, Simon Andrew |
Brighton Dunedin 9035 New Zealand |
09 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macmillan, Julie Anne |
Vauxhall Dunedin 9013 New Zealand |
09 Jan 2012 - 26 Sep 2019 |
Simon Andrew Laing - Director
Appointment date: 09 Jan 2012
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 30 Aug 2018
Address: Wanguri, Northern Territory, 0810 Australia
Address used since 19 Sep 2017
Anne-claire Valerie Julie Mauger - Director
Appointment date: 07 Sep 2018
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 07 Sep 2018
Julie Anne Macmillan - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 29 Aug 2018
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 27 Jun 2016
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
All Mine Limited
Level 10, Radio Otago House
Anderson Inns Limited
248 Cumberland Street
Drolma Limited
248 Cumberland Street
Duffy & Mills Limited
248 Cumberland Street
Kepla Holdings Limited
248 Cumberland Street
R E Investments Limited
248 Cumberland Street