Shortcuts

La Belle Maison Design Limited

Type: NZ Limited Company (Ltd)
9429039511911
NZBN
373738
Company Number
Registered
Company Status
M692460
Industry classification code
Interior Design Or Decorating Consultancy Service
Industry classification description
Current address
21st Floor, 191 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Sep 2020
22 Picton Street
Howick
Auckland 2014
New Zealand
Registered & service address used since 20 May 2024

La Belle Maison Design Limited, a registered company, was started on 23 Feb 1988. 9429039511911 is the NZ business identifier it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) 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 16 May 2025, BizDb's database contains detailed information about 1 address: 22 Picton Street, Howick, Auckland, 2014 (types include: registered, service).
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 2 shareholders (2 groups). The first group is comprised of 264 shares (99.62%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.38%).

Addresses

Previous addresses

Address #1: 13th Floor, 92 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 Jan 2018 to 08 Sep 2020

Address #2: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Physical & registered address used from 20 Aug 2015 to 29 Jan 2018

Address #3: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Physical & registered address used from 24 Sep 2013 to 20 Aug 2015

Address #4: 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 #5: Stewart & Co Ltd, 323 Great South Road, Penrose

Registered address used from 07 Aug 2001 to 28 Apr 2006

Address #6: 5 Domain Road, Panmure, Auckland

Registered address used from 22 Feb 2001 to 07 Aug 2001

Address #7: 5 Domain Road, Panmure, Auckland

Physical address used from 22 Feb 2001 to 22 Feb 2001

Address #8: Stewart & Co Ltd, 323 Great South Road, Penrose, Auckland

Physical address used from 22 Feb 2001 to 28 Apr 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 265

Annual return filing month: August

Annual return last filed: 14 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 264
Individual Higgins, Jacqueline Kaikohe
0473
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Higgins, Jacqueline Kaikohe
0473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prentice, Sharon Kristine Remuera
Auckland
1050
New Zealand
Individual Newdick, Michael Takapuna
Individual Higgins, Owen Radford Northcote

New Zealand
Individual Higgins, Owen Northcote

New Zealand
Directors

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

Nearby companies

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

Similar companies

Anthea Baker & Co Limited
Level 15, 126 Vincent Street

Bureaux Limited
13th Floor, 92 Albert Street

Cachet Group New Zealand Limited
Level 10, 3 Shortland Street

Debbie Abercrombie Limited
Level 8, 120 Albert Street

Material Creative Limited
Level 1, 321 Karangahape Road

The Smithery Limited
Level 29, 188 Quay Street