Shortcuts

Provence Imports Limited

Type: NZ Limited Company (Ltd)
9429037736248
NZBN
930777
Company Number
Registered
Company Status
Current address
Unit 35, 23 Tukorako Drive
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 11 Jul 2022

Provence Imports Limited, a registered company, was registered on 27 Oct 1998. 9429037736248 is the number it was issued. The company has been run by 4 directors: Frederic Maurice Lafont - an active director whose contract started on 22 Jan 1999,
Clara Liliane Lafont - an active director whose contract started on 21 Apr 2023,
Barbara Rebecca Lafont - an inactive director whose contract started on 22 Jan 1999 and was terminated on 16 Jun 2011,
Brendan Hugh Tomlinson - an inactive director whose contract started on 27 Oct 1998 and was terminated on 22 Jan 1999.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 35, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 (category: registered, physical).
Provence Imports Limited had been using Unit 11, 19 Rerewai Place, Mount Maunganui, Mount Maunganui as their physical address up to 11 Jul 2022.
Former names used by this company, as we found at BizDb, included: from 27 Oct 1998 to 17 Dec 1998 they were named Bright Ideas Consulting Services Limited.
A single entity controls all company shares (exactly 50000 shares) - Lafont, Frederic Maurice - located at 3116, Papamoa Beach, Papamoa.

Addresses

Previous addresses

Address: Unit 11, 19 Rerewai Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical & registered address used from 13 Sep 2019 to 11 Jul 2022

Address: 69 Rutherford Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 04 Aug 2008 to 13 Sep 2019

Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 24 Jul 2006 to 04 Aug 2008

Address: Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt

Registered address used from 06 Aug 2001 to 24 Jul 2006

Address: At The Offices Of Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 06 Aug 2001

Address: Same As Registered Office Address

Physical address used from 23 Mar 1999 to 24 Jul 2006

Address: At The Offices Of Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington

Physical address used from 23 Mar 1999 to 23 Mar 1999

Address: At The Offices Of Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 22 Mar 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Lafont, Frederic Maurice Papamoa Beach
Papamoa
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lafont, Barbara Rebecca Eastbourne
Lower Hutt 5013

New Zealand
Directors

Frederic Maurice Lafont - Director

Appointment date: 22 Jan 1999

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 02 Jul 2021

Address: 19 Rerewai Place, Mt Maunganui, 3116 New Zealand

Address used since 28 May 2012


Clara Liliane Lafont - Director

Appointment date: 21 Apr 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Apr 2023


Barbara Rebecca Lafont - Director (Inactive)

Appointment date: 22 Jan 1999

Termination date: 16 Jun 2011

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 24 Apr 2008


Brendan Hugh Tomlinson - Director (Inactive)

Appointment date: 27 Oct 1998

Termination date: 22 Jan 1999

Address: Thorndon, Wellington,

Address used since 27 Oct 1998

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street