Lcb Management Nz Limited was launched on 03 Jun 2010 and issued a business number of 9429031536295. This registered LTD company has been supervised by 19 directors: Andre Jean-Marie Cointreau - an active director whose contract began on 03 Jun 2010,
Nicholas Craig Gurner - an active director whose contract began on 08 Apr 2016,
Rodolphe C. - an active director whose contract began on 29 Mar 2019,
Justin Mark Lester - an inactive director whose contract began on 01 Apr 2020 and was terminated on 17 May 2023,
Mark Stewart Oldershaw - an inactive director whose contract began on 01 Apr 2020 and was terminated on 17 May 2023.
As stated in BizDb's information (updated on 19 Mar 2024), the company registered 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (type: registered, physical).
Until 23 Sep 2014, Lcb Management Nz Limited had been using C/-Quigg Partners, Solicitors, Level 7, 28 Brandon Street, Wellington as their registered address.
BizDb identified former names used by the company: from 03 Jun 2010 to 29 Sep 2010 they were named Lcb Management Limited.
A total of 4 shares are allocated to 2 groups (2 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Le Cordon Bleu New Zealand Limited (an entity) located at Te Aro, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 2 shares) and includes
Le Cordon Bleu Australia Pty Limited - located at Australia 5010, Australia.
Previous addresses
Address: C/-quigg Partners, Solicitors, Level 7, 28 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 07 Oct 2010 to 23 Sep 2014
Address: C/-quigg Partners, Solicitors, Level 7, 28 Brandon Str, Wellington 6011 New Zealand
Physical address used from 03 Jun 2010 to 23 Sep 2014
Address: C/-peterson Law Ltd, Solicitors, Level, 10, 28 Brandon Str, Wellington 6011 New Zealand
Registered address used from 03 Jun 2010 to 07 Oct 2010
Basic Financial info
Total number of Shares: 4
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Le Cordon Bleu New Zealand Limited Shareholder NZBN: 9429050998869 |
Te Aro Wellington 6011 New Zealand |
30 May 2023 - |
Shares Allocation #2 Number of Shares: 2 | |||
Other (Other) | Le Cordon Bleu Australia Pty Limited |
Australia 5010, Australia |
03 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Weltec Enterprises Limited Shareholder NZBN: 9429041490433 Company Number: 5497975 |
Petone Lower Hutt 5012 New Zealand |
19 May 2017 - 30 May 2023 |
Entity | Weltec Connect Limited Shareholder NZBN: 9429031516297 Company Number: 2501328 |
Petone Lower Hutt 5012 New Zealand |
03 Jun 2010 - 18 Sep 2017 |
Entity | Weltec Enterprises Limited Shareholder NZBN: 9429041490433 Company Number: 5497975 |
Petone Lower Hutt 5012 New Zealand |
19 May 2017 - 30 May 2023 |
Entity | Weltec Enterprises Limited Shareholder NZBN: 9429041490433 Company Number: 5497975 |
Petone Lower Hutt 5012 New Zealand |
19 May 2017 - 30 May 2023 |
Entity | Ucol School Of International Cuisine Studies Limited Shareholder NZBN: 9429037735630 Company Number: 931246 |
03 Jun 2010 - 11 May 2017 | |
Entity | Weltec Connect Limited Shareholder NZBN: 9429031516297 Company Number: 2501328 |
03 Jun 2010 - 18 Sep 2017 | |
Entity | Ucol School Of International Cuisine Studies Limited Shareholder NZBN: 9429037735630 Company Number: 931246 |
03 Jun 2010 - 11 May 2017 |
Andre Jean-marie Cointreau - Director
Appointment date: 03 Jun 2010
Address: 2 Route De Vermala, Crans-montana, 3963, Switzerland
Address used since 03 Jun 2010
Nicholas Craig Gurner - Director
Appointment date: 08 Apr 2016
ASIC Name: Le Cordon Bleu Australia Pty. Limited
Address: Victoria, 3181 Australia
Address used since 09 May 2018
Address: South Australia, 5010 Australia
Address: Docklands, Victoria, 3008 Australia
Address used since 08 Apr 2016
Address: Melbourne, Victoria, 3205 Australia
Address used since 29 May 2017
Rodolphe C. - Director
Appointment date: 29 Mar 2019
Justin Mark Lester - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 17 May 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Apr 2020
Mark Stewart Oldershaw - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 17 May 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2020
Neil Rupert Barns - Director (Inactive)
Appointment date: 18 Feb 2019
Termination date: 31 Mar 2020
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 18 Feb 2019
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 04 Sep 2019
Christopher John Gosling - Director (Inactive)
Appointment date: 29 Mar 2019
Termination date: 31 Mar 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Mar 2019
Deborah Hume - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 17 Jan 2019
Address: Melrose, Wellington, 6023 New Zealand
Address used since 16 Jun 2015
Nancy Sing Wah Ward - Director (Inactive)
Appointment date: 02 Oct 2017
Termination date: 17 Jan 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Oct 2017
Gregory Roy Campbell - Director (Inactive)
Appointment date: 06 Oct 2017
Termination date: 17 Jan 2019
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 06 Oct 2017
Pamela Adrienne Jefferies - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 02 May 2017
Address: 274 Oriental Parade, Wellington, 6011 New Zealand
Address used since 30 Jul 2015
Rodger Griffiths - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 08 Apr 2016
Address: Adelaide, South, 5010 Australia
Address used since 15 Oct 2015
Linda Evelyn Sissons - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 02 Jun 2015
Address: Khandallah, Wellington 6035, New Zealand
Address used since 03 Jun 2010
Roger Sowry - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 02 Jun 2015
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 02 Mar 2015
Paul Leslie Mcelroy - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 15 Apr 2015
Address: Hokowhitu, Palmerston North 4410, New Zealand
Address used since 03 Jun 2010
Peter Bryant Steel - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 11 Dec 2014
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 30 Jan 2012
Clare Susan Crawley - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 22 Oct 2014
Address: Rd9, Feilding 4779,
Address used since 03 Jun 2010
Michael Bernard Hesp - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 30 Jan 2012
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jul 2010
Lester John Wolfreys - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 01 Jul 2010
Address: Eastbourne, Lower Hutt 5013,
Address used since 03 Jun 2010
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building