La Belle Maison Design Limited, a registered company, was started on 23 Feb 1988. 9429039511911 is the NZ business identifier it was issued. "Clothing retailing" (ANZSIC G425115) is how the company was categorised. This company has been supervised by 2 directors: Jacqueline Mary Higgins - an active director whose contract began on 18 Jul 1989,
Owen Radford Higgins - an inactive director whose contract began on 18 Jul 1989 and was terminated on 06 Jul 2004.
Updated on 01 Mar 2024, BizDb's database contains detailed information about 1 address: 21St Floor, 191 Queen Street, Auckland, 1010 (types include: registered, physical).
La Belle Maison Design Limited had been using 13Th Floor, 92 Albert Street, Auckland as their physical address until 08 Sep 2020.
Old names used by the company, as we identified at BizDb, included: from 21 Mar 1997 to 30 Mar 2004 they were named Lord Ponsonby's Delicatessen Company Limited, from 14 Mar 1997 to 21 Mar 1997 they were named Lord Ponsonby's Deli Company Limited and from 23 Feb 1988 to 14 Mar 1997 they were named Calexico Equities Limited.
A total of 265 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 264 shares (99.62%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.38%).
Previous addresses
Address: 13th Floor, 92 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Jan 2018 to 08 Sep 2020
Address: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical & registered address used from 20 Aug 2015 to 29 Jan 2018
Address: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical & registered address used from 24 Sep 2013 to 20 Aug 2015
Address: Jsa Ltd, Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket New Zealand
Physical & registered address used from 28 Apr 2006 to 24 Sep 2013
Address: Stewart & Co Ltd, 323 Great South Road, Penrose
Registered address used from 07 Aug 2001 to 28 Apr 2006
Address: 5 Domain Road, Panmure, Auckland
Registered address used from 22 Feb 2001 to 07 Aug 2001
Address: 5 Domain Road, Panmure, Auckland
Physical address used from 22 Feb 2001 to 22 Feb 2001
Address: Stewart & Co Ltd, 323 Great South Road, Penrose, Auckland
Physical address used from 22 Feb 2001 to 28 Apr 2006
Basic Financial info
Total number of Shares: 265
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 264 | |||
Individual | Higgins, Jacqueline |
Kaikohe 0473 New Zealand |
23 Feb 1988 - |
Individual | Prentice, Sharon Kristine |
Remuera Auckland 1050 New Zealand |
19 Nov 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Higgins, Jacqueline |
Kaikohe 0473 New Zealand |
23 Feb 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newdick, Michael |
Takapuna |
23 Feb 1988 - 19 Nov 2014 |
Individual | Higgins, Owen Radford |
Northcote New Zealand |
23 Feb 1988 - 11 Sep 2014 |
Individual | Higgins, Owen |
Northcote New Zealand |
23 Feb 1988 - 19 Nov 2014 |
Jacqueline Mary Higgins - Director
Appointment date: 18 Jul 1989
Address: Kaikohe, 0473 New Zealand
Address used since 05 Aug 2022
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 09 Aug 2017
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 12 Jun 2012
Owen Radford Higgins - Director (Inactive)
Appointment date: 18 Jul 1989
Termination date: 06 Jul 2004
Address: Chatswood,
Address used since 18 Jul 1989
D & D Mcgee Limited
13th Floor, 92 Albert Street
Wayne Field Plasterers Limited
13th Floor, 92 Albert Street
New Zealand Employees Superannuation Institute
Box 1522
Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White
Malakula Medical Relief Trust
C/- Simpson Grierson
Total Hospitality Consultants Limited
Shop C, 22 Durham Street West
Fast Future Brands Nz Pty Limited
Level 8, 188 Quay Street
Hendeli Limited
4 Kingston Street
Sass Clothing Limited
C/-level 11, Brookfields Lawyers
Takapuna Sports Limited
Level 29, 188 Quay Street
Victoria J Limited
Level 8,203 Queen Street
Victoria Taylor Limited
Level 29, 188 Quay Street