La Cloche Limited, a registered company, was started on 21 Apr 2006. 9429034204016 is the NZ business identifier it was issued. "Cafe operation" (ANZSIC H451110) is how the company is categorised. This company has been managed by 3 directors: Francois Febvre - an active director whose contract began on 21 Apr 2006,
Hicham Joumad Baron - an active director whose contract began on 20 Feb 2019,
Francois Hecquet - an inactive director whose contract began on 21 Apr 2006 and was terminated on 11 Feb 2008.
Updated on 12 Apr 2024, our database contains detailed information about 6 addresses the company uses, namely: 134 Hutt Road, Kaiwharawhara, Wellington, 6035 (postal address),
134 Hutt Road, Kaiwharawhara, Wellington, 6035 (delivery address),
134 Hutt Road, Kaiwharawhara, Wellington, 6035 (office address),
134 Hutt Road, Kaiwharawhara, Wellington, 6035 (physical address) among others.
La Cloche Limited had been using 134 Old Hutt Road, Kaiwharawhara, Wellington as their registered address up until 29 Aug 2018.
A total of 130000 shares are allotted to 4 shareholders (4 groups). The first group includes 55900 shares (43%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 35100 shares (27%). Finally there is the next share allotment (13000 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 134 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical & service & registered address used from 29 Aug 2018
Address #5: 134 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Office address used from 09 Aug 2019
Address #6: 134 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Postal & delivery address used from 05 Aug 2020
Principal place of activity
134 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Previous addresses
Address #1: 134 Old Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical address used from 18 May 2017 to 29 Aug 2018
Address #2: 25a Bombay Street, Ngaio, Wellington, 6035 New Zealand
Registered & physical address used from 21 Apr 2006 to 18 May 2017
Basic Financial info
Total number of Shares: 130000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55900 | |||
Individual | Febvre, Francois |
Roseneath Wellington 6021 New Zealand |
21 Apr 2006 - |
Shares Allocation #2 Number of Shares: 35100 | |||
Individual | Fowler, Ian |
Ngaio Wellington 6035 New Zealand |
21 Apr 2006 - |
Shares Allocation #3 Number of Shares: 13000 | |||
Individual | Heath, Michael |
Woburn Lower Hutt 5010 New Zealand |
21 Apr 2006 - |
Shares Allocation #4 Number of Shares: 26000 | |||
Individual | Joumad Baron, Hicham |
Paekakariki Paekakariki 5034 New Zealand |
20 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harfield, Mark |
Ngaio Wellington New Zealand |
21 Apr 2006 - 29 Nov 2017 |
Individual | Hecquet, Francois |
Ngaio Wellington |
21 Apr 2006 - 27 Jun 2010 |
Francois Febvre - Director
Appointment date: 21 Apr 2006
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 24 Jun 2020
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 21 Apr 2006
Hicham Joumad Baron - Director
Appointment date: 20 Feb 2019
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 20 Feb 2019
Francois Hecquet - Director (Inactive)
Appointment date: 21 Apr 2006
Termination date: 11 Feb 2008
Address: Ngaio, Wellington,
Address used since 21 Apr 2006
Dance On Trust
Fabric Warehouse
Hst Commercial Limited
3 Pickering Street
Hst Investments Limited
3 Pickering Street
High Energy Electrics Limited
3 Pickering Street
The Scout Association Of New Zealand
National Scout Centre
The Scout Youth Foundation
1 Kaiwharawhara Road
Automat Limited
49 Ganges Road
Brued Limited
96 Barnard Street
Dunshea's Deli Limited
49 Ganges Road
Le Marche Francais Limited
262 Thorndon Quay
Machete Coffee Limited
182 Cockayne Road
Tomboy Cakery Limited
80a Jubilee Road