Le Poisson En Chocolat Limited, a registered company, was launched on 06 Sep 2002. 9429036342433 is the NZ business number it was issued. "Cafe operation" (business classification H451110) is how the company is categorised. The company has been managed by 3 directors: Eric Philippe Devos - an active director whose contract started on 11 Dec 2003,
Kim Adrianna Nola Schuitman - an inactive director whose contract started on 09 Jul 2007 and was terminated on 31 Jan 2019,
Kim Adrianna Nola Schuitman - an inactive director whose contract started on 06 Sep 2002 and was terminated on 11 Dec 2003.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: 43C Bowenvale Ave, Cashmere, Christchurch, 8025 (types include: postal, office).
Le Poisson En Chocolat Limited had been using 43C Bowenvale Ave, Cashmere, Christchurch as their physical address up until 12 Feb 2019.
Past names used by the company, as we established at BizDb, included: from 06 Sep 2002 to 10 Jul 2007 they were called The French Food Guy Limited.
One entity controls all company shares (exactly 100 shares) - Devos, Eric Philippe - located at 8025, Cashmere, Christchurch.
Principal place of activity
43c Bowenvale Ave, Cashmere, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 43c Bowenvale Ave, Cashmere, Christchurch, 8025 New Zealand
Physical & registered address used from 11 Feb 2019 to 12 Feb 2019
Address #2: 195 Barrington, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Aug 2013 to 11 Feb 2019
Address #3: Le Poisson En Chocolat Limited, 43c Bowenvale Ave, Cashmere, Christchurch 8022, 8022 New Zealand
Registered & physical address used from 13 Jun 2012 to 19 Aug 2013
Address #4: Le Poisson En Chocolat Ltd, 43c Bowenvale Ave, Cashmere, Christchurch 8022 New Zealand
Physical address used from 23 Jul 2007 to 13 Jun 2012
Address #5: Le Poisson En Chocolat Limited, 43c Bowenvale Ave, Cashmere, Christchurch 8022 New Zealand
Registered address used from 23 Jul 2007 to 13 Jun 2012
Address #6: 2nd Floor, 137 Victoria Street, Christchurch
Registered & physical address used from 26 Jan 2007 to 23 Jul 2007
Address #7: 30 Tabart Street, Christchurch
Registered & physical address used from 06 Aug 2004 to 26 Jan 2007
Address #8: C/- Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch
Registered & physical address used from 06 Sep 2002 to 06 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Devos, Eric Philippe |
Cashmere Christchurch 8025 New Zealand |
30 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schuitman, Kim Adrianna Nola |
Cashmere Christchurch 8022 New Zealand |
06 Jul 2007 - 28 Jun 2010 |
Individual | Schuitman, Kim Adrianna Nola |
Woolston Christchurch |
06 Sep 2002 - 30 Jul 2004 |
Individual | Devos, Eric Phillipe |
Christchurch |
30 Jul 2004 - 30 Jul 2004 |
Eric Philippe Devos - Director
Appointment date: 11 Dec 2003
Address: Cashmere, Christchurch, 8025 New Zealand
Address used since 31 Jan 2019
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 09 Aug 2013
Kim Adrianna Nola Schuitman - Director (Inactive)
Appointment date: 09 Jul 2007
Termination date: 31 Jan 2019
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 09 Aug 2013
Kim Adrianna Nola Schuitman - Director (Inactive)
Appointment date: 06 Sep 2002
Termination date: 11 Dec 2003
Address: Woolston, Christchurch,
Address used since 23 Jun 2003
Tooles For Change Limited
22 Strauss Place
Eon Recording Company Limited
22 Strauss Place
Embellish Design Limited
5 Deloraine Street
M2 Construction Limited
12 Roker Street
Watch Doctor Limited
117 Conway Street
Elite Contract Services Limited
238 Barrington Street
Bamboo Cafe & Restaurant Limited
294 Selwyn Street
Catnap Cafe Limited
5a Paikea Place
Desmond Moller 1975 Limited
294 Selwyn Street
Home Come Food Trading Limited
256 Barrington Street
Pies & Coffee (2014) Limited
290a Selwyn St
Sotk Limited
Flat 2, 189 Hoon Hay Road