Le Mans Auto Fabrics Limited, a registered company, was registered on 03 Dec 1981. 9429040773483 is the NZ business identifier it was issued. "Textile wholesaling nec" (ANZSIC F371145) is how the company has been categorised. This company has been managed by 3 directors: Christine Tzitziras - an active director whose contract started on 03 Dec 1981,
Kostantine Tzitziras - an active director whose contract started on 03 Dec 1981,
Christina Tzitziras - an active director whose contract started on 03 Dec 1981.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 8 Martin Square, Te Aro, Wellington, 6011 (physical address),
8 Martin Square, Te Aro, Wellington, 6011 (registered address),
8 Martin Square, Te Aro, Wellington, 6011 (service address),
8 Martin Square, Te Aro, Wellington, 6011 (postal address) among others.
Le Mans Auto Fabrics Limited had been using 23 Mantell Street, Seatoun, Wellington as their physical address until 14 Oct 2019.
Old names for the company, as we identified at BizDb, included: from 03 Dec 1981 to 27 Mar 2008 they were called Le Mans Upholsterers & Car Trimmers Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 3000 shares (60 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2000 shares (40 per cent).
Other active addresses
Address #4: 8 Martin Square, Te Aro, Wellington, 6011 New Zealand
Physical & registered & service address used from 14 Oct 2019
Principal place of activity
8 Martin Square, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 23 Mantell Street, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 02 Nov 2007 to 14 Oct 2019
Address #2: 8 Martin Square, Te Aro, Wellington
Registered address used from 15 Oct 2004 to 02 Nov 2007
Address #3: 4 Tennyson Street, Te Aro, Wellington
Registered address used from 07 Oct 2002 to 15 Oct 2004
Address #4: 4th Floor, Ansett N Z House, 69 Boulcott Street, Wellington
Physical address used from 09 Oct 2001 to 09 Oct 2001
Address #5: 4th Floor, Navigate House, 69 Boulcott Street, Wellington
Physical address used from 09 Oct 2001 to 02 Nov 2007
Address #6: 52b Cambridge Terrace, Courtenay Place, Wellington
Physical address used from 31 Oct 1997 to 09 Oct 2001
Address #7: 9 Hugh Street, Wellington
Registered address used from 29 Aug 1991 to 07 Oct 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Tzitziras, Kostantine |
Seatoun Wellington |
03 Dec 1981 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Tzitziras, Christina |
Seatoun Wellington |
03 Dec 1981 - |
Christine Tzitziras - Director
Appointment date: 03 Dec 1981
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 30 Jun 2015
Kostantine Tzitziras - Director
Appointment date: 03 Dec 1981
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 30 Jun 2015
Christina Tzitziras - Director
Appointment date: 03 Dec 1981
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 30 Jun 2015
Refugees Link Of Aotearoa - New Zealand
15 Mantell Street
Partington Design Limited
30 Mantell Street
Broadway Holdings Limited
66 Burnham Street
T I Design Limited
27a Pinnacle Street
1321 Investments Limited
36 Mantell Street
Laxmi Investments Limited
39 Mantell Street
Bella Loma Enterprises Limited
Unit 14, No. 22 Oriental Terrace
Cloth Nz Limited
234 Broadway Avenue
Desolve Concealment Limited
7 Kanpur Road
Misery Limited
18 Roy Street