Shortcuts

Le Grand Chat Trustees Limited

Type: NZ Limited Company (Ltd)
9429039509970
NZBN
373751
Company Number
Registered
Company Status
Current address
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Registered address used since 01 Oct 2019
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Physical & service address used since 29 Mar 2021

Le Grand Chat Trustees Limited, a registered company, was incorporated on 05 Nov 1987. 9429039509970 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Beverley Anne Pratt - an active director whose contract began on 16 Feb 1988,
Warren Edwin Pratt - an active director whose contract began on 27 Aug 1996,
John Stephen Lacey - an inactive director whose contract began on 23 Dec 1992 and was terminated on 05 Jul 1994,
Hine Martha Khan - an inactive director whose contract began on 16 Feb 1988 and was terminated on 23 Dec 1992.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (category: physical, service).
Le Grand Chat Trustees Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their registered address up until 01 Oct 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 30 Nov 1993 to 11 Jan 1995 they were called Doughty Management Limited, from 04 Sep 1991 to 30 Nov 1993 they were called Class Personnel (1991) Limited and from 15 Feb 1989 to 04 Sep 1991 they were called Ccs Teamwork (1988) Limited.
A total of 6000 shares are allocated to 2 shareholders (2 groups). The first group includes 3000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered address used from 07 May 2013 to 01 Oct 2019

Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Physical address used from 07 May 2013 to 29 Mar 2021

Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand

Registered & physical address used from 22 Mar 2010 to 07 May 2013

Address #4: Level 2, 354 Lambton Quay, Wellington

Registered address used from 16 Aug 2001 to 22 Mar 2010

Address #5: Same As Registered Office

Physical address used from 16 Aug 2001 to 16 Aug 2001

Address #6: C/- Gray Hughson & Associates Ltd, Level One, 354 Lambton Quay, Wellington

Physical address used from 16 Aug 2001 to 22 Mar 2010

Address #7: 214 Main Road North, Paraparaumu

Physical address used from 16 Aug 2001 to 16 Aug 2001

Address #8: Level 3, 99 Boulcott Street, Wellington

Registered address used from 14 Dec 1993 to 16 Aug 2001

Address #9: -

Physical address used from 20 Feb 1992 to 16 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Pratt, Beverley Anne Rd 2
Otaki
5582
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Pratt, Warren Edwin Rd 1
Waikanae
5391
New Zealand
Directors

Beverley Anne Pratt - Director

Appointment date: 16 Feb 1988

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 02 Dec 2009

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 01 Mar 2018

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 07 Feb 2019


Warren Edwin Pratt - Director

Appointment date: 27 Aug 1996

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 02 Dec 2009

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 01 Mar 2018

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 07 Feb 2019


John Stephen Lacey - Director (Inactive)

Appointment date: 23 Dec 1992

Termination date: 05 Jul 1994

Address: Wellington,

Address used since 23 Dec 1992


Hine Martha Khan - Director (Inactive)

Appointment date: 16 Feb 1988

Termination date: 23 Dec 1992

Address: Strathmore Park, Wellington,

Address used since 16 Feb 1988

Nearby companies

Haunui Limited
Level 11, Sovereign House

Roman Nominees Limited
Level 11, Sovereign House

Spire Consulting Limited
Level 11, Sovereign House

Tory Urban Retreat Limited
Level 11, Sovereign House

Luminous Acuity Nz Limited
Level 11, Sovereign House

Gph Ministries Limited
L11, 34-42 Manners Street