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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Poizat, Diana |
Grey Lynn Auckland 1021 New Zealand |
23 Feb 2017 - |
Entity (NZ Limited Company) | Poizat Trustee Limited Shareholder NZBN: 9429046095725 |
Albany Auckland 1752 New Zealand |
13 Nov 2018 - |
Director | Poizat, Jean-christophe Claude Robert |
Grey Lynn Auckland 1021 New Zealand |
23 Feb 2017 - |
Shares Allocation #2 Number of Shares: 334 | |||
Entity (NZ Limited Company) | Hardcore Nz Limited Shareholder NZBN: 9429034146293 |
Grey Lynn Auckland 1021 New Zealand |
05 Aug 2019 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Sharko, Lydia Thelma |
Point Chevalier Auckland 1022 New Zealand |
23 Feb 2017 - |
Entity (NZ Limited Company) | Wairau Trustee Limited Shareholder NZBN: 9429037703493 |
Albany North Shore City 0632 New Zealand |
23 Feb 2017 - |
Director | Gray, John Scott |
Pt Chevalier Auckland 1022 New Zealand |
23 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ropati, Mandy Lee |
Remuera Auckland 1050 New Zealand |
23 Feb 2017 - 05 Aug 2019 |
Individual | Vodanovich, Simon |
Grey Lynn Auckland 1021 New Zealand |
23 Feb 2017 - 13 Nov 2018 |
Entity | Jps Trusts Limited Shareholder NZBN: 9429036401789 Company Number: 1227178 |
29 Jul 2004 - 23 Feb 2017 | |
Individual | Ben Hassan, Christian |
Devenport Auckland |
06 May 2003 - 29 Jul 2004 |
Individual | Ropati, Mandy Lee |
Remuera Auckland 1050 New Zealand |
23 Feb 2017 - 05 Aug 2019 |
Entity | Jps Trusts Limited Shareholder NZBN: 9429036401789 Company Number: 1227178 |
29 Jul 2004 - 23 Feb 2017 | |
Individual | Ben Hassan, Louise |
Devenport Auckland |
06 May 2003 - 29 Jul 2004 |
Director | Ropati, Peter |
Remuera Auckland 1050 New Zealand |
23 Feb 2017 - 05 Aug 2019 |
Director | Ropati, Peter |
Remuera Auckland 1050 New Zealand |
23 Feb 2017 - 05 Aug 2019 |
Ultimate Holding Company
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
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
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