Macarons Etc Limited was started on 19 Mar 2010 and issued an NZBN of 9429031655989. This registered LTD company has been supervised by 2 directors: Bridget Jane O'sullivan - an active director whose contract began on 19 Mar 2010,
Amanda Jane May Mcbeath - an inactive director whose contract began on 19 Mar 2010 and was terminated on 13 Nov 2014.
According to our information (updated on 28 Apr 2024), this company uses 4 addresses: Level 2, 299 Durham Street North, Christchurch, 8013 (service address),
Level 2, 299 Durham Street North, Christchurch, 8013 (postal address),
Level 2, 299 Durham Street North, Christchurch, 8013 (office address),
Level 2, 299 Durham Street North, Christchurch, 8013 (delivery address) among others.
Up to 15 Jun 2021, Macarons Etc Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address.
BizDb identified past names for this company: from 19 Mar 2010 to 07 Apr 2010 they were called J'aime Les Macarons Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
O'sullivan, Bridget Jane (an individual) located at Papanui, Christchurch postcode 8053. Macarons Etc Limited is categorised as "Food wholesaling nec" (ANZSIC F360915).
Other active addresses
Address #4: Level 2, 299 Durham Street North, Christchurch, 8013 New Zealand
Service address used from 06 Dec 2022
Principal place of activity
Level 2, 299 Durham Street North, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered address used from 15 Dec 2017 to 15 Jun 2021
Address #2: 4/19 Cable St, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 17 Dec 2014 to 15 Dec 2017
Address #3: 109 Merivale Lane, Christchurch New Zealand
Registered & physical address used from 19 Mar 2010 to 17 Dec 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | O'sullivan, Bridget Jane |
Papanui Christchurch 8053 New Zealand |
19 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcbeath, Amanda Jane May |
Christchurch New Zealand |
19 Mar 2010 - 09 Dec 2014 |
Bridget Jane O'sullivan - Director
Appointment date: 19 Mar 2010
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 02 Nov 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jul 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Dec 2016
Amanda Jane May Mcbeath - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 13 Nov 2014
Address: Christchurch, New Zealand
Address used since 19 Mar 2010
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Bolt & Buzz Limited
7 Elstow Place
Cuisine Innovations Limited
335 Lincoln Road
Kiwo Limited
94 Disraeli Street
Small Manufacturing Limited
62 Worcester Blvd
Sunmax Trading Limited
Level 1
Tuahine Limited
E3 Business Accountants Ltd