Shortcuts

French Country Collections Limited

Type: NZ Limited Company (Ltd)
9429039274014
NZBN
450817
Company Number
Registered
Company Status
151514902
Australian Company Number
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 11 Jun 2015

French Country Collections Limited was launched on 30 Nov 1989 and issued an NZBN of 9429039274014. This registered LTD company has been supervised by 4 directors: Sonia Georgia Watts - an active director whose contract began on 30 Nov 1989,
Vanessa Jane Bramley - an active director whose contract began on 01 May 2014,
Stephanie Elizabeth Kiteos - an active director whose contract began on 06 Apr 2021,
Peter Lawrence Watts - an inactive director whose contract began on 30 Nov 1989 and was terminated on 24 Nov 2020.
As stated in BizDb's information (updated on 29 Mar 2024), the company filed 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: physical, registered).
Until 11 Jun 2015, French Country Collections Limited had been using 8 Pollen Street, Grey Lynn, Auckland as their registered address.
A total of 10000 shares are issued to 5 groups (7 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Watts, Sonia Georgia (an individual) located at Oneroa, Waiheke Island postcode 1081.
Then there is a group that consists of 1 shareholder, holds 5.25% shares (exactly 525 shares) and includes
Watts, Sonia Georgia - located at Oneroa, Waiheke Island.
The 3rd share allotment (5925 shares, 59.25%) belongs to 1 entity, namely:
Watts, Sonia Georgia, located at Oneroa, Waiheke Island (an individual).

Addresses

Previous addresses

Address: 8 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 04 Jun 2015 to 11 Jun 2015

Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 28 Nov 2014 to 04 Jun 2015

Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 10 Jul 2013 to 28 Nov 2014

Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland, 1052 New Zealand

Registered & physical address used from 28 Oct 2010 to 10 Jul 2013

Address: Suite 2.9 D-72 Building, 72 Dominion Rd., Mt. Eden, Auckland New Zealand

Registered address used from 21 Jul 2009 to 28 Oct 2010

Address: Suite 2.9 D-72 Building, 72 Dominion Road, Mt Eden, Auckland New Zealand

Physical address used from 21 Jul 2009 to 28 Oct 2010

Address: Suite 1.8, 72 Dominion Road, Mt Eden, Auckland

Registered & physical address used from 10 Jul 2002 to 21 Jul 2009

Address: Suite 1.4, 72 Dominion Road, Mt Eden, Auckland

Physical address used from 30 Jun 1997 to 10 Jul 2002

Address: C/- Cairnhill, 33-37 Ambury Road, Mangere Brdge, Auckland

Registered address used from 21 Oct 1996 to 10 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Watts, Sonia Georgia Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 525
Individual Watts, Sonia Georgia Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 5925
Individual Watts, Sonia Georgia Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #4 Number of Shares: 1050
Individual Watts, Peter Lawrence Oneroa
Waiheke Island
1081
New Zealand
Individual Kiteos, Stephanie Elizabeth Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #5 Number of Shares: 1500
Entity (NZ Limited Company) Ace Trustee Services Limited
Shareholder NZBN: 9429035119722
Whangamata
Whangamata
3620
New Zealand
Individual Bramley, Vanessa Jane Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watts, Peter Lawrence Oneroa
Waiheke Island
1081
New Zealand
Individual Watts, Peter Lawrence Oneroa
Waiheke Island
1081
New Zealand
Individual Watts, Peter Lawrence Oneroa
Waiheke Island
1081
New Zealand
Individual Watts, Peter Lawrence Oneroa
Waiheke Island
1081
New Zealand
Individual Watts, Peter Lawrence Oneroa
Waiheke Island
1081
New Zealand
Individual Watts, Peter Lawrence Oneroa
Waiheke Island
1081
New Zealand
Individual Watts, Peter Lawrence Oneroa
Waiheke Island
1081
New Zealand
Individual Watts, Vanessa Jane St Mary's Bay
Auckland

New Zealand
Individual Watts, Sonia Georgia Oneroa
Waiheke Island
Directors

Sonia Georgia Watts - Director

Appointment date: 30 Nov 1989

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 30 Nov 1989


Vanessa Jane Bramley - Director

Appointment date: 01 May 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 May 2014


Stephanie Elizabeth Kiteos - Director

Appointment date: 06 Apr 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 06 Apr 2021


Peter Lawrence Watts - Director (Inactive)

Appointment date: 30 Nov 1989

Termination date: 24 Nov 2020

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 30 Nov 1989

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road