Le Marche Thorndon Limited, a registered company, was launched on 10 Dec 2009. 9429031742931 is the NZ business number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company is categorised. The company has been supervised by 5 directors: Veronique Sauzeau - an active director whose contract started on 29 Mar 2019,
Paul Vesey Robinson - an inactive director whose contract started on 01 Nov 2013 and was terminated on 29 Jan 2020,
Veronique Sauzeau - an inactive director whose contract started on 25 May 2011 and was terminated on 01 Nov 2013,
Ludovic Avril - an inactive director whose contract started on 26 May 2011 and was terminated on 01 Nov 2013,
Gemma Macdonald - an inactive director whose contract started on 10 Dec 2009 and was terminated on 18 May 2011.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 262 Thorndon Quay, Wellington, Wellington, 6035 (category: registered, physical).
Le Marche Thorndon Limited had been using 120 Johnsonville Road, Johnsonville, Wellington as their registered address until 21 Aug 2014.
One entity controls all company shares (exactly 100 shares) - Sauzeau, Veronique - located at 6035, Roseneath, Wellington.
Previous addresses
Address #1: 120 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 06 Sep 2013 to 21 Aug 2014
Address #2: 103 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 05 Oct 2010 to 06 Sep 2013
Address #3: 103 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 04 Oct 2010 to 06 Sep 2013
Address #4: 76a Glenmore Street, Northland, Wellington, 6012 New Zealand
Physical address used from 04 Oct 2010 to 05 Oct 2010
Address #5: Lev1 -262 Thorndon Quay, Wellington 6011 New Zealand
Registered & physical address used from 10 Dec 2009 to 04 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sauzeau, Veronique |
Roseneath Wellington 6011 New Zealand |
04 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Woolstore Investments Limited Shareholder NZBN: 9429032446944 Company Number: 2197354 |
262 Thorndon Quay Wellington New Zealand |
06 Nov 2013 - 04 Apr 2019 |
Individual | Sauzeau, Veronique |
Roseneath Wellington 6021 New Zealand |
26 May 2011 - 06 Nov 2013 |
Entity | The Woolstore Investments Limited Shareholder NZBN: 9429032446944 Company Number: 2197354 |
262 Thorndon Quay Wellington New Zealand |
06 Nov 2013 - 04 Apr 2019 |
Individual | Macdonald, Gemma |
Northland Wellington 6012 New Zealand |
10 Dec 2009 - 26 May 2011 |
Individual | Avril, Ludovic |
Roseneath Wellington 6021 New Zealand |
26 May 2011 - 06 Nov 2013 |
Veronique Sauzeau - Director
Appointment date: 29 Mar 2019
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 29 Mar 2019
Paul Vesey Robinson - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 29 Jan 2020
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Nov 2013
Veronique Sauzeau - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 01 Nov 2013
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 25 May 2011
Ludovic Avril - Director (Inactive)
Appointment date: 26 May 2011
Termination date: 01 Nov 2013
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 26 May 2011
Gemma Macdonald - Director (Inactive)
Appointment date: 10 Dec 2009
Termination date: 18 May 2011
Address: Northland, Wellington, 6012 New Zealand
Address used since 24 Sep 2010
Vectis Seventeen Limited
262 Thorndon Quay
Simple Accounting Services Limited
262 Thorndon Quay
Candy Capco Photography Limited
Level 1 The Woolstore Design Centre
M Bennett Limited
262 Thorndon Quay
Croissants And Co (nz) Limited
262 Thorndon Quay
New Zealand Natural Fp Limited
262 Thorndon Quay
Bisaty Limited
55 Mulgrave Street
Duo Restaurant Concepts Limited
9 Anne Street
Giusto Eatery & Bar Limited
Level 2, 34 Molesworth Street
Moscato Limited
9 Anne Street
Ulvi Limited
Flat 613 Aitken Street Apartments, 5 Aitken Street
Xinyi Trading Limited
133 Grant Road