Shortcuts

La Fromagerie Limited

Type: NZ Limited Company (Ltd)
9429036052653
NZBN
1288480
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
5 Mccoll Street
Newmarket
Auckland New Zealand
Physical & registered & service address used since 07 May 2004

La Fromagerie Limited, a registered company, was started on 06 May 2003. 9429036052653 is the NZ business identifier it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was categorised. This company has been supervised by 5 directors: Jean-Christophe Claude Robert Poizat - an active director whose contract started on 28 Apr 2004,
John Scott Gray - an active director whose contract started on 28 Apr 2004,
Peter Ropati - an active director whose contract started on 28 Apr 2004,
Christian Ben Hassan - an inactive director whose contract started on 06 May 2003 and was terminated on 06 Nov 2003,
Louise Ben Hassan - an inactive director whose contract started on 06 May 2003 and was terminated on 06 Nov 2003.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 5 Mccoll Street, Newmarket, Auckland (types include: physical, registered).
La Fromagerie Limited had been using 6 Hastings Parade, Devenport, Auckland as their physical address until 07 May 2004.
Other names used by the company, as we identified at BizDb, included: from 06 May 2003 to 11 Feb 2011 they were named Pyrenees Deli Limited.
A total of 1000 shares are issued to 7 shareholders (3 groups). The first group is comprised of 333 shares (33.3 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 334 shares (33.4 per cent). Finally the third share allotment (333 shares 33.3 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 6 Hastings Parade, Devenport, Auckland

Physical & registered address used from 10 Jun 2003 to 07 May 2004

Address: 4/21 Cambridge Tce, Devenport, Auckland

Registered & physical address used from 06 May 2003 to 10 Jun 2003

Contact info
64 9 5290162
13 Nov 2018 Phone
peter@hardcore.co.nz
13 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 24 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Poizat, Diana Grey Lynn
Auckland
1021
New Zealand
Entity (NZ Limited Company) Poizat Trustee Limited
Shareholder NZBN: 9429046095725
Albany
Auckland
1752
New Zealand
Director Poizat, Jean-christophe Claude Robert Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 334
Entity (NZ Limited Company) Hardcore Nz Limited
Shareholder NZBN: 9429034146293
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Sharko, Lydia Thelma Point Chevalier
Auckland
1022
New Zealand
Entity (NZ Limited Company) Wairau Trustee Limited
Shareholder NZBN: 9429037703493
Albany
North Shore City
0632
New Zealand
Director Gray, John Scott Pt Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ropati, Mandy Lee Remuera
Auckland
1050
New Zealand
Individual Vodanovich, Simon Grey Lynn
Auckland
1021
New Zealand
Entity Jps Trusts Limited
Shareholder NZBN: 9429036401789
Company Number: 1227178
Individual Ben Hassan, Christian Devenport
Auckland
Individual Ropati, Mandy Lee Remuera
Auckland
1050
New Zealand
Entity Jps Trusts Limited
Shareholder NZBN: 9429036401789
Company Number: 1227178
Individual Ben Hassan, Louise Devenport
Auckland
Director Ropati, Peter Remuera
Auckland
1050
New Zealand
Director Ropati, Peter Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Jps Trusts Limited
Name
Ltd
Type
1227178
Ultimate Holding Company Number
NZ
Country of origin
5 Mccoll Street
Newmarket
Auckland New Zealand
Address
Directors

Jean-christophe Claude Robert Poizat - Director

Appointment date: 28 Apr 2004

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Apr 2004


John Scott Gray - Director

Appointment date: 28 Apr 2004

Address: Pt Chevalier, Auckland, 1022 New Zealand

Address used since 28 Apr 2004


Peter Ropati - Director

Appointment date: 28 Apr 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2008


Christian Ben Hassan - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 06 Nov 2003

Address: Devenport, Auckland,

Address used since 16 Jun 2003


Louise Ben Hassan - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 06 Nov 2003

Address: Devenport, Auckland,

Address used since 16 Jun 2003

Nearby companies

Gaston Rotisserie Limited
5 Mccoll Street

Maison Vauron Limited
5 Mccoll Street

L'atelier Du Fromage Limited
5 Mccoll Street

Epicurean Journeys Limited
5 Mccoll Street

La Fromagerie (2014) Limited
3 Mccoll Street

Ellah Limited
Suite 1, 7 Mccoll Street

Similar companies

Advanced Filtration Systems Limited
Floor 1, 103 Carlton Gore Road

Investec Property Investments Limited
C/o Gilligan Rowe & Associates Limited

North Peak Properties Limited
Floor 1, 103 Carlton Gore Road

Seaview Self Storage Limited
7-9 Mccoll Street

Stah.com.co Limited
C/- Gilligan Rowe & Associates Ltd

Westie Investie Limited
Gilligan & Company