La Bonne Vie Limited was registered on 30 Jan 2004 and issued a business number of 9429035561736. This registered LTD company has been run by 2 directors: Gayle Anne Sheridan - an active director whose contract began on 30 Jan 2004,
Lionel Leslie Peter Sheridan - an inactive director whose contract began on 30 Jan 2004 and was terminated on 25 Nov 2022.
As stated in BizDb's information (updated on 31 Mar 2024), this company filed 1 address: 43 Redwood Grove, Rd 1, Levin, 5571 (types include: registered, physical).
Up until 02 Feb 2022, La Bonne Vie Limited had been using 196 Tutere Street, Waikanae Beach, Waikanae as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 50 shares are held by 1 entity, namely:
Sheridan, Gayle Anne (an individual) located at Rd 1, Levin postcode 5571. La Bonne Vie Limited has been classified as "Apartment renting or leasing - except holiday apartment" (ANZSIC L671110).
Previous addresses
Address: 196 Tutere Street, Waikanae Beach, Waikanae, 5036 New Zealand
Physical & registered address used from 31 Mar 2020 to 02 Feb 2022
Address: 91 Belvedere Avenue, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 19 Sep 2019 to 31 Mar 2020
Address: 23 Motukaraka Point, Rd 1, Porirua, 5381 New Zealand
Registered & physical address used from 10 Apr 2019 to 19 Sep 2019
Address: 22 Albany Lane, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 14 Sep 2011 to 10 Apr 2019
Address: 55 Old French Road, Akaroa 7581 New Zealand
Physical & registered address used from 11 Aug 2009 to 14 Sep 2011
Address: 14 Margaret Street, Wadestown, Wellington
Physical & registered address used from 27 Apr 2007 to 11 Aug 2009
Address: 65 Bradey Road, Pauatahanui, Wellington
Physical & registered address used from 30 Jan 2004 to 27 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Sheridan, Gayle Anne |
Rd 1 Levin 5571 New Zealand |
30 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheridan, Lionel Leslie Peter |
Rd 1 Levin 5571 New Zealand |
30 Jan 2004 - 03 Nov 2023 |
Gayle Anne Sheridan - Director
Appointment date: 30 Jan 2004
Address: Rd 1, Levin, 5571 New Zealand
Address used since 27 Jan 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Apr 2011
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 02 Apr 2019
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 23 Mar 2020
Lionel Leslie Peter Sheridan - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 25 Nov 2022
Address: Rd 1, Levin, 5571 New Zealand
Address used since 27 Jan 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Apr 2011
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 02 Apr 2019
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 23 Mar 2020
Aerial Survey 2016 Limited
63 Arataki Road
Range Golf Limited
91 Arataki Road
Vichi Management Limited
16 Percy Berry Place
Durrant Trust Limited
33 Percy Berry Place
Affitasi Limited
33 Percy Berry Place
Khan Communications Limited
16 Percy Berry Place
Greene Property Holdings Limited
160b Cllifton Road
Harlequin Holdings Limited
2/27a Charles Street
Hawk Property Investments Limited
80 Kent Terrace
Kelstraat Investments Limited
2 Caroline Drive
Mossman Industries Limited
Pricewaterhosuecoopers
Tosh Property Management Limited
C/-morrison Creed