Provence Holdings Limited, a registered company, was incorporated on 25 Jan 2007. 9429033649009 is the NZ business identifier it was issued. This company has been run by 3 directors: Frederic Maurice Lafont - an active director whose contract started on 05 Feb 2007,
Clara Liliane Lafont - an active director whose contract started on 21 Apr 2023,
Brian Joseph Walshe - an inactive director whose contract started on 25 Jan 2007 and was terminated on 07 Feb 2008.
Last updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 35, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 (types include: registered, physical).
Provence Holdings Limited had been using Unit 11, 19 Rerewai Place, Mount Maunganui, Mount Maunganui as their physical address up to 11 Mar 2022.
Other names for the company, as we managed to find at BizDb, included: from 25 Jan 2007 to 11 Apr 2008 they were named Shelf Company Level 6 No.30 Limited.
One entity owns all company shares (exactly 100 shares) - Lafont, Frederic Maurice - located at 3116, Papamoa Beach, Papamoa.
Principal place of activity
Unit 11, 19 Rerewai Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address: Unit 11, 19 Rerewai Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 13 Sep 2019 to 11 Mar 2022
Address: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 10 Mar 2009 to 13 Sep 2019
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Registered & physical address used from 25 Jan 2007 to 10 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lafont, Frederic Maurice |
Papamoa Beach Papamoa 3118 New Zealand |
05 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walshe, Brian Joseph |
Eastbourne |
25 Jan 2007 - 27 Jun 2010 |
Individual | Lafont, Barbara Rebecca |
Eastbourne Lower Hutt 5013 New Zealand |
18 Apr 2008 - 17 Jun 2011 |
Frederic Maurice Lafont - Director
Appointment date: 05 Feb 2007
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Mar 2022
Address: 19 Rerewai Place, Mount Maunganui, 3116 New Zealand
Address used since 28 May 2012
Clara Liliane Lafont - Director
Appointment date: 21 Apr 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Apr 2023
Brian Joseph Walshe - Director (Inactive)
Appointment date: 25 Jan 2007
Termination date: 07 Feb 2008
Address: Eastbourne,
Address used since 25 Jan 2007
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street