Shortcuts

The French Crown Limited

Type: NZ Limited Company (Ltd)
9429039470652
NZBN
387069
Company Number
Registered
Company Status
Current address
Level 7, 53 Fort Street
Auckland 1010
New Zealand
Physical & service & registered address used since 18 Mar 2008

The French Crown Limited was started on 27 May 1988 and issued an NZ business identifier of 9429039470652. The registered LTD company has been managed by 2 directors: Gerard John Blokker - an active director whose contract began on 18 Sep 1989,
Maree Blokker - an inactive director whose contract began on 18 Sep 1989 and was terminated on 01 Oct 2000.
According to our data (last updated on 20 Apr 2024), this company filed 1 address: Level 7, 53 Fort Street, Auckland, 1010 (category: physical, service).
Up until 18 Mar 2008, The French Crown Limited had been using Gilligan Sheppard, 4Th Floor, Smith & Caughey Building, 253 Queen St, Auckland as their physical address.
BizDb found previous names for this company: from 08 Mar 1989 to 17 Jun 1993 they were named Mpc Computers Limited, from 27 May 1988 to 08 Mar 1989 they were named Primation Holdings (Thirty Four) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Blokker, Gerard Johan (an individual) located at Sandringham, Victoria postcode 3191.

Addresses

Previous addresses

Address: Gilligan Sheppard, 4th Floor, Smith & Caughey Building, 253 Queen St, Auckland

Physical address used from 10 Oct 2001 to 18 Mar 2008

Address: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 10 Oct 2001 to 18 Mar 2008

Address: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 10 Oct 2001 to 10 Oct 2001

Address: Price Waterhouse, 1st Floor Parkview Tower, 28 Davies Ave, Manukau City

Registered address used from 29 Aug 1995 to 10 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Blokker, Gerard Johan Sandringham, Victoria
3191
Australia
Directors

Gerard John Blokker - Director

Appointment date: 18 Sep 1989

ASIC Name: Gj Blokker Pty. Ltd.

Address: Sandringham, Victoria, 3191 Australia

Address used since 01 Sep 2018

Address: Sandringham, Victoria, 3191 Australia

Address: Sandringham, Victoria, 3191 Australia

Address used since 01 Sep 2015


Maree Blokker - Director (Inactive)

Appointment date: 18 Sep 1989

Termination date: 01 Oct 2000

Address: St Heliers, Auckland,

Address used since 18 Sep 1989

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street