Les Arbre Magnifique Limited, a registered company, was started on 07 Jun 1996. 9429038297304 is the New Zealand Business Number it was issued. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is how the company was classified. This company has been managed by 3 directors: Laurell Margaret Ardern - an active director whose contract began on 07 Jun 1996,
David Ross Ardern - an active director whose contract began on 07 Jun 1996,
Walter Eric Leo Bottomley - an inactive director whose contract began on 24 Sep 2015 and was terminated on 07 Jun 2019.
Updated on 20 Feb 2025, BizDb's data contains detailed information about 2 addresses the company registered, namely: 16B Golf Course Road, Rd 4, Morrinsville, 3374 (registered address),
16B Golf Course Road, Rd 4, Morrinsville, 3374 (service address),
42 Moorhouse Street, Morrinsville, 3300 (physical address).
Les Arbre Magnifique Limited had been using 42 Moorhouse Street, Morrinsville as their registered address up until 24 Feb 2025.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 66 shares (66 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 34 shares (34 per cent).
Principal place of activity
42 Moorhouse Street, Morrinsville, 3300 New Zealand
Previous addresses
Address #1: 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Registered & service address used from 23 Sep 2011 to 24 Feb 2025
Address #2: 42 Moorhouse Street, Morrinsville New Zealand
Physical & registered address used from 15 Jun 2010 to 23 Sep 2011
Address #3: 37 Canada Street, Morrinsville
Registered & physical address used from 24 Jul 2008 to 15 Jun 2010
Address #4: 7 Mount View Road, Te Aroha
Physical & registered address used from 05 Jul 2006 to 24 Jul 2008
Address #5: 25 Griffiths Grove, Newlands, Wellington
Physical & registered address used from 24 Jun 2005 to 05 Jul 2006
Address #6: 37 Canada Street, Morrinsville
Registered address used from 11 Apr 2000 to 24 Jun 2005
Address #7: 37 Canada Street, Morrinsville
Physical address used from 07 Jun 1996 to 24 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Ardern, David Ross |
Rd 4 Morrinsville 3374 New Zealand |
07 Jun 1996 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Ardern, Laurell Margaret |
Rd 4 Morrinsville 3374 New Zealand |
07 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judd, Brian Leslie |
6100 South Murray Utah 84107, Usa |
07 Jun 1996 - 29 Jun 2011 |
Individual | Judd, Deborah Kay |
6100 South Murray Utah 84107, Usa |
07 Jun 1996 - 29 Jun 2011 |
Laurell Margaret Ardern - Director
Appointment date: 07 Jun 1996
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 08 Jun 2010
David Ross Ardern - Director
Appointment date: 07 Jun 1996
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 08 Jun 2010
Walter Eric Leo Bottomley - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 07 Jun 2019
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 24 Sep 2015
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street
Hos Forests Limited
457 Marychurch Road
Jajomo Trees Limited
781c Bruntwood Road
Kde Limited
3 Guildford Place
Landscape Solutions Limited
Unit11
Magog Holdings Limited
36 Aurora Terrace
W.r.l. Forest Limited
457 Marychurch Road