Figaro's Limited was started on 07 Sep 2005 and issued an NZ business number of 9429034574171. This registered LTD company has been run by 4 directors: Rebecca Jane Hill - an active director whose contract began on 28 Feb 2011,
Craig Peter Stringer - an active director whose contract began on 30 Sep 2013,
Joe Johnstone - an inactive director whose contract began on 07 Sep 2005 and was terminated on 30 Sep 2013,
Lindsay Mcalpine - an inactive director whose contract began on 07 Sep 2005 and was terminated on 16 Oct 2006.
As stated in our database (updated on 22 Apr 2024), the company uses 1 address: 53 Wither Road, Witherlea, Blenheim, 7201 (category: registered, physical).
Until 23 May 2016, Figaro's Limited had been using Suite 1, 126 Trafalgar Street, Nelson, Nelson as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Hill, Rebecca Jane (an individual) located at Witherlea, Blenheim postcode 7201,
Stringer, Craig Peter (an individual) located at Witherlea, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hill, Rebecca Jane - located at Witherlea, Blenheim. Figaro's Limited was categorised as "Cafe operation" (ANZSIC H451110).
Principal place of activity
53 Wither Road, Witherlea, Blenheim, 7201 New Zealand
Previous addresses
Address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 03 May 2013 to 23 May 2016
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 09 Nov 2010 to 03 May 2013
Address: C/-johnston Associates, 202 Ponsonby Road, Auckland New Zealand
Registered & physical address used from 14 Apr 2010 to 09 Nov 2010
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim
Registered & physical address used from 01 Aug 2007 to 14 Apr 2010
Address: 52 Scott Street, Blenheim
Registered & physical address used from 07 Sep 2005 to 01 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hill, Rebecca Jane |
Witherlea Blenheim 7201 New Zealand |
16 Mar 2011 - |
Individual | Stringer, Craig Peter |
Witherlea Blenheim 7201 New Zealand |
10 Oct 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hill, Rebecca Jane |
Witherlea Blenheim 7201 New Zealand |
16 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcalpine, Lindsay |
Blenheim |
07 Sep 2005 - 07 Sep 2005 |
Individual | Johnstone, Joe |
Redwoodtown Blenheim 7201 New Zealand |
07 Sep 2005 - 10 Oct 2013 |
Rebecca Jane Hill - Director
Appointment date: 28 Feb 2011
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 28 Feb 2011
Craig Peter Stringer - Director
Appointment date: 30 Sep 2013
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 30 Sep 2013
Joe Johnstone - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 30 Sep 2013
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 01 Nov 2010
Lindsay Mcalpine - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 16 Oct 2006
Address: Blenheim,
Address used since 07 Sep 2005
Constructive Enterprises Limited
53 Wither Road
Evolve Electrical Blenheim Limited
53 Wither Road
Marlborough Highland Dancing Society Incorporated
43 Wither Road
Pepc Limited
54 Wither Road
Lapdog Limited
212 Howick Road
Alpine Products Limited
212 Howick Road
Beme Enterprises Limited
65 Seymour Street
Okiwa Bay Cafe Company Limited
22 Scott Street
Pc Adams Limited
65 Seymour Street
Sneaky Beach Cafe Limited
69 Cleghorn Street
The Stables 2011 Limited
59 High Street
Y2cu Trading Limited
65 Seymour Street