Shortcuts

Maison Ariette Limited

Type: NZ Limited Company (Ltd)
9429032694307
NZBN
2142654
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
4 The Heights
Rd 4
Whangarei 0174
New Zealand
Registered & physical & service address used since 13 Jun 2016
18 Boulevard Frederic Mistral
Villeneuve Les Beziers 34420
France
Postal & office address used since 01 Jun 2019
4 The Heights
Rd 4
Whangarei 0174
France
Delivery address used since 01 Jun 2020

Maison Ariette Limited was registered on 18 Jun 2008 and issued a number of 9429032694307. The registered LTD company has been managed by 5 directors: Roger E. - an active director whose contract started on 18 Jun 2012,
Lorraine E. - an active director whose contract started on 18 Jun 2012,
Christopher Grant Nathan - an active director whose contract started on 27 Apr 2015,
Christopher Grant Nathan - an inactive director whose contract started on 18 Jun 2008 and was terminated on 18 Jun 2012,
Margarit Faith Nathan - an inactive director whose contract started on 18 Jun 2008 and was terminated on 18 Jun 2012.
According to BizDb's database (last updated on 03 Apr 2024), the company registered 1 address: 4 The Heights, Rd 4, Whangarei, 0174 (category: delivery, postal).
Up until 13 Jun 2016, Maison Ariette Limited had been using 33 Bertram Street, Warkworth as their physical address.
A total of 10 shares are allocated to 2 groups (2 shareholders in total).

Addresses

Principal place of activity

18 Boulevard Frederic Mistral, Villeneuve Les Beziers, 34420 France


Previous address

Address #1: 33 Bertram Street, Warkworth, 0910 New Zealand

Physical & registered address used from 18 Jun 2008 to 13 Jun 2016

Contact info
33 4 30417947
01 Jun 2019 Phone
rellis_93@hotmail.co.uk
01 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Ellis, Lorraine Elizabeth Pepita
Shares Allocation #2 Number of Shares: 5
Individual Ellis, Roger Michael

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nathan, Christopher Grant Warkworth

New Zealand
Individual Nathan, Margarit Faith Warkworth

New Zealand
Directors

Roger E. - Director

Appointment date: 18 Jun 2012


Lorraine E. - Director

Appointment date: 18 Jun 2012


Christopher Grant Nathan - Director

Appointment date: 27 Apr 2015

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 27 Apr 2015


Christopher Grant Nathan - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 18 Jun 2012

Address: Warkworth, 0910 New Zealand

Address used since 18 Jun 2008


Margarit Faith Nathan - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 18 Jun 2012

Address: Warkworth, 0910 New Zealand

Address used since 18 Jun 2008

Nearby companies

Reotahiti Limited
4 The Heights

P B Holdings Limited
Darch Point Road

P.f.j. Holdings Limited
Darch Point Road

Paul Toth Builders Limited
76 Reotahi Rd

Pejasmel Trustee Limited
40 Reotahi Road

Abrasives Direct Limited
40 Reotahi Road