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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Angelino, Marc Henri |
Beach Haven Auckland 0626 New Zealand |
01 Dec 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Calderini, Emmanuelle Claude Aimee |
Beach Haven Auckland 0626 New Zealand |
16 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Garrec, Franck |
Wellington |
08 Jul 2008 - 01 Dec 2010 |
Individual | Le Garrec, Valerie |
Wellington |
08 Jul 2008 - 01 Dec 2010 |
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
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
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