3 French Hens Limited, a registered company, was launched on 20 May 2005. 9429034763780 is the New Zealand Business Number it was issued. "Catering service" (ANZSIC H451320) is how the company has been categorised. The company has been managed by 2 directors: Frances Mary Herbert - an active director whose contract started on 20 May 2005,
Ghislaine Marie Billings - an inactive director whose contract started on 20 May 2005 and was terminated on 01 Mar 2006.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 51A Gibraltar Street, Howick, Auckland, 2014 (type: registered, physical).
3 French Hens Limited had been using C/O Temm and Associates, 69 Wood Street, Ponsonby, Auckland as their registered address up until 18 May 2009.
One entity controls all company shares (exactly 100 shares) - Herbert, Frances Mary - located at 2014, Howick, Auckland.
Previous addresses
Address #1: C/o Temm And Associates, 69 Wood Street, Ponsonby, Auckland
Registered & physical address used from 01 Sep 2006 to 18 May 2009
Address #2: 18 Moore Street, Howick
Registered & physical address used from 20 May 2005 to 01 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Herbert, Frances Mary |
Howick Auckland 2014 New Zealand |
20 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Billings, Graham John |
Howick New Zealand |
20 May 2005 - 11 Jul 2011 |
Individual | Billings, Ghislaine Marie |
Howick |
20 May 2005 - 11 Jul 2011 |
Frances Mary Herbert - Director
Appointment date: 20 May 2005
Address: Howick, Auckland, 2014 New Zealand
Address used since 17 Jul 2015
Ghislaine Marie Billings - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 01 Mar 2006
Address: Howick,
Address used since 20 May 2005
Paul & Sharon Properties Limited
51 Gibraltar Street
Top Brass Plumbing & Renovations Limited
47a Gibraltar Street
Milne Limited
52b Gibraltar Street
Dt Mechanical Limited
1/54 Gibraltar Street
G & N Developments Limited
26a Baird Street
M & M Wang Group Limited
Flat 1, 28 Gibraltar Street
Bishop Catering Limited
171a Cook Street
Glazed Foods Limited
9 Sale Street
J & M Catering Limited
6 Botany Road
Lime Leaf Catering Limited
63 Ridge Road
Puha And Pakeha Limited
2/53a Vincent St.
Taste Catering Nz Limited
42a O'halloran Road