Rustic Cuisine Limited was started on 13 Dec 2010 and issued an NZ business number of 9429031277020. The registered LTD company has been supervised by 2 directors: Mylene Germaine Auphan - an active director whose contract began on 13 Dec 2010,
Gregoire Jacques Xavier Auphan - an active director whose contract began on 13 Dec 2010.
According to our database (last updated on 23 Mar 2024), the company filed 1 address: 228 Rutherford Street, Nelson, Nelson, 7010 (types include: registered, physical).
Up until 15 Nov 2019, Rustic Cuisine Limited had been using 42 Stanley Crescent, Beachville, Nelson as their registered address.
BizDb found former names for the company: from 10 Dec 2010 to 01 May 2019 they were called La Gourmandise Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Auphan, Mylene Germaine (a director) located at Beachville, Nelson postcode 7010.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Auphan, Gregoire Jacques Xavier - located at Beachville, Nelson. Rustic Cuisine Limited was categorised as "Ethnic food takeaways" (business classification H451215).
Principal place of activity
228 Rutherford Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 42 Stanley Crescent, Beachville, Nelson, 7010 New Zealand
Registered & physical address used from 06 Nov 2018 to 15 Nov 2019
Address #2: 274-276 Hardy Street, Nelson, 7010 New Zealand
Physical address used from 08 Aug 2014 to 06 Nov 2018
Address #3: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered address used from 27 Mar 2014 to 06 Nov 2018
Address #4: 3rd Floor Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand
Registered address used from 14 Dec 2012 to 27 Mar 2014
Address #5: Flat 2, 38 North Road, The Wood, Nelson, 7010 New Zealand
Physical address used from 13 Dec 2010 to 08 Aug 2014
Address #6: 3rd Floor Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand
Registered address used from 13 Dec 2010 to 14 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Auphan, Mylene Germaine |
Beachville Nelson 7010 New Zealand |
13 Dec 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Auphan, Gregoire Jacques Xavier |
Beachville Nelson 7010 New Zealand |
13 Dec 2010 - |
Mylene Germaine Auphan - Director
Appointment date: 13 Dec 2010
Address: Beachville, Nelson, 7010 New Zealand
Address used since 22 Nov 2016
Gregoire Jacques Xavier Auphan - Director
Appointment date: 13 Dec 2010
Address: Beachville, Nelson, 7010 New Zealand
Address used since 22 Nov 2016
Portridge Limited
47 Bridge Street
Manuka Homes Nz Limited
47 Bridge Street
Medimax Limited
Strawbridge & Associates Limited
Motor Rewind Specialists (1992) Limited
Level1, 47 Bridge Street
Dm And Mg Prebble Limited
52 Bridge Street
Leisure Travel Nz Limited
27 Bridge Street
A&g Lisondra Limited
167 Hardy Street
Bai Krapraow Limited
17 Brook Street
Ithai Limited
1 Laval Heights
Kaan Mavi Limited
12 St Lawrence Street
Kang & Jung Limited
Shop 25 Fashion Island
Kuma's Bowl Limited
51 Newman Drive