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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Watts, Sonia Georgia |
Oneroa Waiheke Island 1081 New Zealand |
26 Jul 2010 - |
Shares Allocation #2 Number of Shares: 525 | |||
Individual | Watts, Sonia Georgia |
Oneroa Waiheke Island 1081 New Zealand |
26 Jul 2010 - |
Shares Allocation #3 Number of Shares: 5925 | |||
Individual | Watts, Sonia Georgia |
Oneroa Waiheke Island 1081 New Zealand |
26 Jul 2010 - |
Shares Allocation #4 Number of Shares: 1050 | |||
Individual | Watts, Peter Lawrence |
Oneroa Waiheke Island 1081 New Zealand |
28 Mar 2024 - |
Individual | Kiteos, Stephanie Elizabeth |
Oneroa Waiheke Island 1081 New Zealand |
26 Jul 2010 - |
Shares Allocation #5 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Ace Trustee Services Limited Shareholder NZBN: 9429035119722 |
Whangamata Whangamata 3620 New Zealand |
26 Jul 2010 - |
Individual | Bramley, Vanessa Jane |
Saint Marys Bay Auckland 1011 New Zealand |
26 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watts, Peter Lawrence |
Oneroa Waiheke Island 1081 New Zealand |
30 Nov 1989 - 28 Mar 2024 |
Individual | Watts, Peter Lawrence |
Oneroa Waiheke Island 1081 New Zealand |
30 Nov 1989 - 28 Mar 2024 |
Individual | Watts, Peter Lawrence |
Oneroa Waiheke Island 1081 New Zealand |
30 Nov 1989 - 28 Mar 2024 |
Individual | Watts, Peter Lawrence |
Oneroa Waiheke Island 1081 New Zealand |
30 Nov 1989 - 28 Mar 2024 |
Individual | Watts, Peter Lawrence |
Oneroa Waiheke Island 1081 New Zealand |
30 Nov 1989 - 28 Mar 2024 |
Individual | Watts, Peter Lawrence |
Oneroa Waiheke Island 1081 New Zealand |
30 Nov 1989 - 28 Mar 2024 |
Individual | Watts, Peter Lawrence |
Oneroa Waiheke Island 1081 New Zealand |
30 Nov 1989 - 28 Mar 2024 |
Individual | Watts, Vanessa Jane |
St Mary's Bay Auckland New Zealand |
30 Nov 1989 - 26 Jul 2010 |
Individual | Watts, Sonia Georgia |
Oneroa Waiheke Island |
30 Nov 1989 - 26 Jul 2010 |
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
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