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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Lafont, Frederic Maurice |
Papamoa Beach Papamoa 3118 New Zealand |
27 Oct 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lafont, Barbara Rebecca |
Eastbourne Lower Hutt 5013 New Zealand |
27 Oct 1998 - 17 Jun 2011 |
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
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