Andre Le Roux Limited, a registered company, was incorporated on 29 Mar 2010. 9429031596589 is the New Zealand Business Number it was issued. This company has been managed by 1 director, named Andre George Le Roux - an active director whose contract began on 29 Mar 2010.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 106 Riverstone Drive, Riverstone Terraces, Upper Hutt, 5018 (types include: registered, physical).
Andre Le Roux Limited had been using 23 James Nairn Grove, Riverstone Terraces, Upper Hutt as their physical address up until 13 Apr 2017.
One entity owns all company shares (exactly 100 shares) - Le Roux, Andre George - located at 5018, Riverstone Terraces, Upper Hutt.
Previous addresses
Address: 23 James Nairn Grove, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Physical address used from 27 Apr 2016 to 13 Apr 2017
Address: 23 James Nairn Grove, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Registered address used from 28 Apr 2015 to 13 Apr 2017
Address: 50b Seaton Road, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 30 Apr 2014 to 27 Apr 2016
Address: 50b Seaton Road, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 30 Apr 2014 to 28 Apr 2015
Address: 18 Weatherly Road, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 04 Sep 2012 to 30 Apr 2014
Address: 41 Northboro Road, Hauraki, North Shore City, 0622 New Zealand
Registered & physical address used from 29 Mar 2010 to 04 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Le Roux, Andre George |
Riverstone Terraces Upper Hutt 5018 New Zealand |
29 Mar 2010 - |
Andre George Le Roux - Director
Appointment date: 29 Mar 2010
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 05 Apr 2017
Zmv Limited
28 Riverstone Drive
K R Jurgens Decorating Limited
26 Riverstone Drive
Hitchins International Limited
7 Masefield Street
Hitchins Research Laboratories Limited
7 Masefield St
Snowdonia Restoration (1992) Limited
7 Masefield St
Hitchins Gunac Limited
7 Masefield St