Les Roches Limited, a registered company, was launched on 04 Nov 2003. 9429035681618 is the New Zealand Business Number it was issued. The company has been supervised by 1 director, named Lynne Tudor Reed - an active director whose contract started on 04 Nov 2003.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: 451 Pah Hill Road, Wharehine, Auckland, 0973 (types include: registered, physical).
Les Roches Limited had been using 6 Lagoon Way, Omaha as their registered address until 26 Jul 2022.
A single entity controls all company shares (exactly 1000 shares) - Rusher, Joanna - located at 0973, 451 Pah Hill Road, Wharehine.
Principal place of activity
6 Lagoon Way, Omaha, 0986 New Zealand
Previous addresses
Address: 6 Lagoon Way, Omaha, 0986 New Zealand
Registered address used from 05 Sep 2018 to 26 Jul 2022
Address: 6 Lagoon Way, Omaha, 0986 New Zealand
Physical address used from 03 Sep 2018 to 26 Jul 2022
Address: 326 Omaha Flats Road, Rd 6, Point Wells, 0986 New Zealand
Registered address used from 17 Jul 2017 to 05 Sep 2018
Address: 326 Omaha Flats Road, Rd 6, Point Wells, 0986 New Zealand
Physical address used from 17 Jul 2017 to 03 Sep 2018
Address: 583 Woodcocks Road, Rd 1, Warkworth, 0981 New Zealand
Registered address used from 12 Oct 2015 to 17 Jul 2017
Address: 583 Woodcocks Road, Rd 1, Warkworth, 0981 New Zealand
Physical address used from 08 Oct 2015 to 17 Jul 2017
Address: 25 Jade River Place, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 15 Jun 2015 to 12 Oct 2015
Address: 25 Jade River Place, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 15 Jun 2015 to 08 Oct 2015
Address: 1120 Ararimu Road, Rd 3, Drury, 2579 New Zealand
Registered & physical address used from 27 May 2014 to 15 Jun 2015
Address: 5 Peach Parade, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 30 Jul 2012 to 27 May 2014
Address: 20 Grand View Rd, Remuera, Auckland New Zealand
Physical & registered address used from 10 Jun 2009 to 30 Jul 2012
Address: 15c Douglas Alexander Parade, Albany, Auckland
Registered & physical address used from 22 May 2006 to 10 Jun 2009
Address: 42f Porana Rd, Glenfield, Auckland
Registered & physical address used from 04 Nov 2003 to 22 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Rusher, Joanna |
451 Pah Hill Road Wharehine 0973 New Zealand |
04 Nov 2003 - |
Lynne Tudor Reed - Director
Appointment date: 04 Nov 2003
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 04 Nov 2003
Rural Pest Control 2014 Limited
303 Omaha Flats Road
L L K Futures Limited
31 Jones Road
Autohaus European (2014) Limited
31 Jones Road
Tierney Electrical Contractors Limited
61 Jones Road
Footings & Floors Limited
73 Jones Road
Omaha Blueberries Limited
89 Jones Road