Shortcuts

Crepes-a-go-go Limited

Type: NZ Limited Company (Ltd)
9429032659238
NZBN
2151006
Company Number
Registered
Company Status
H451260
Industry classification code
Takeaway Food Retailing
Industry classification description
Current address
61 Manners Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 12 Feb 2014
61 Manners Street
Te Aro
Wellington 6011
New Zealand
Service & physical address used since 20 Mar 2014
Breeze Plaza, 61 Manners Street
Te Aro
Wellington 6011
New Zealand
Office address used since 16 May 2019

Crepes-A-Go-Go Limited, a registered company, was started on 08 Jul 2008. 9429032659238 is the number it was issued. "Takeaway food retailing" (business classification H451260) is how the company was classified. The company has been managed by 5 directors: Marc Henri Angelino - an active director whose contract started on 20 Oct 2010,
Emmanuelle Claude Aimee Calderini - an active director whose contract started on 07 Jun 2011,
Thomas Tondu - an inactive director whose contract started on 12 Mar 2014 and was terminated on 01 May 2019,
Valerie Le Garrec - an inactive director whose contract started on 08 Jul 2008 and was terminated on 20 Oct 2010,
Franck Le Garrec - an inactive director whose contract started on 08 Jul 2008 and was terminated on 20 Oct 2010.
Last updated on 29 Feb 2024, BizDb's data contains detailed information about 1 address: Breeze Plaza, 61 Manners Street, Te Aro, Wellington, 6011 (type: office, physical).
Crepes-A-Go-Go Limited had been using 57 Manners Mall, Wellington Te Aro as their registered address up until 12 Feb 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

57 Manners Mall, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 57 Manners Mall, Wellington Te Aro New Zealand

Registered address used from 19 May 2010 to 12 Feb 2014

Address #2: 57 Manners Mall, Wellington Te Aro New Zealand

Physical address used from 19 May 2010 to 20 Mar 2014

Address #3: 28a Robert Street -newlands, Wellington

Registered & physical address used from 16 Sep 2009 to 19 May 2010

Address #4: Level 9, 10 Customhouse Quay, Wellington

Registered address used from 08 Jul 2008 to 16 Sep 2009

Address #5: C/-level 9, 10 Customhouse Quay, Wellington

Physical address used from 08 Jul 2008 to 16 Sep 2009

Contact info
64 021 1923023
16 May 2019 Emma
64 021 952323
16 May 2019 Marco
marco@crepesagogo.co.nz
16 May 2019 Email
www.crepesagogo.co.nz
16 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Angelino, Marc Henri Beach Haven
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Calderini, Emmanuelle Claude Aimee Beach Haven
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Garrec, Franck Wellington
Individual Le Garrec, Valerie Wellington
Directors

Marc Henri Angelino - Director

Appointment date: 20 Oct 2010

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 18 Mar 2021

Address: Bayview, Auckland, 0629 New Zealand

Address used since 03 Feb 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 31 Oct 2019


Emmanuelle Claude Aimee Calderini - Director

Appointment date: 07 Jun 2011

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 18 Mar 2021

Address: Bayview, Auckland, 0629 New Zealand

Address used since 03 Feb 2014

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 May 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 31 Oct 2019


Thomas Tondu - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 01 May 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 May 2018

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 07 Jun 2016


Valerie Le Garrec - Director (Inactive)

Appointment date: 08 Jul 2008

Termination date: 20 Oct 2010

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 12 May 2010


Franck Le Garrec - Director (Inactive)

Appointment date: 08 Jul 2008

Termination date: 20 Oct 2010

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 12 May 2010

Nearby companies

Lab-works Architecture Limited
76 Manners Street

The Dame Malvina Major Foundation Trust
Manners Street

Recover Nz Limited
Suite 1, 69a Manners Street

Real Finance Limited
69a Manners Street

Ywa New Zealand Limited
69a Manners Mall

Lucky Travel Limited
69a Manners Mall

Similar companies

Dutchy's Burgher Joint And Grill Limited
C/ P W Turner & Associates

Feed Me Limited
1 Willis Street

Gypsy Kitchen Limited
C/ Turner (mt) & Assoc Ltd

Kangsta Limited
151 Willis Street

Pizza Express Limited
Shop 12 Willis Street Village, 148 Willis Street

Subway Wellington Airport Limited
Level 1, Crowe Horwath House