Shortcuts

Lcb Management Nz Limited

Type: NZ Limited Company (Ltd)
9429031536295
NZBN
2486888
Company Number
Registered
Company Status
Current address
Level 7
36 Brandon Street
Wellington 6011
New Zealand
Registered & physical & service address used since 23 Sep 2014

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 2
Other (Other) Le Cordon Bleu Australia Pty Limited Australia 5010, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Weltec Enterprises Limited
Shareholder NZBN: 9429041490433
Company Number: 5497975
Petone
Lower Hutt
5012
New Zealand
Entity Weltec Connect Limited
Shareholder NZBN: 9429031516297
Company Number: 2501328
Petone
Lower Hutt
5012
New Zealand
Entity Weltec Enterprises Limited
Shareholder NZBN: 9429041490433
Company Number: 5497975
Petone
Lower Hutt
5012
New Zealand
Entity Weltec Enterprises Limited
Shareholder NZBN: 9429041490433
Company Number: 5497975
Petone
Lower Hutt
5012
New Zealand
Entity Ucol School Of International Cuisine Studies Limited
Shareholder NZBN: 9429037735630
Company Number: 931246
Entity Weltec Connect Limited
Shareholder NZBN: 9429031516297
Company Number: 2501328
Entity Ucol School Of International Cuisine Studies Limited
Shareholder NZBN: 9429037735630
Company Number: 931246
Directors

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

Nearby companies

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

Isagenix (asia Pacific), New Zealand Limited
Level 7