Shortcuts

La Bonne Vie Limited

Type: NZ Limited Company (Ltd)
9429035561736
NZBN
1479144
Company Number
Registered
Company Status
L671110
Industry classification code
Apartment Renting Or Leasing - Except Holiday Apartment
Industry classification description
Current address
43 Redwood Grove
Rd 1
Levin 5571
New Zealand
Registered & physical & service address used since 02 Feb 2022

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).

Addresses

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

Contact info
64 021 960003
Phone
64 210 577635
25 Nov 2022
lionelsheridan@outlook.com
Email
gaylesheridan55@gmail.com
25 Nov 2022 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 50
Individual Sheridan, Gayle Anne Rd 1
Levin
5571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheridan, Lionel Leslie Peter Rd 1
Levin
5571
New Zealand
Directors

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

Nearby companies

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

Similar companies

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