Shortcuts

French Cuisine Limited

Type: NZ Limited Company (Ltd)
9429041747810
NZBN
5699247
Company Number
Registered
Company Status
116806630
GST Number
116806630
GST Number
H451260
Industry classification code
Takeaway Food Retailing
Industry classification description
Current address
189 Marine Parade
Napier South
Napier 4110
New Zealand
Physical address used since 16 Oct 2019
189 Marine Parade
Napier South
Napier 4110
New Zealand
Delivery address used since 02 Jul 2022
103 Main Road
Clive
Clive 4102
New Zealand
Registered & service address used since 01 Nov 2023

French Cuisine Limited was registered on 11 May 2015 and issued a business number of 9429041747810. This registered LTD company has been managed by 2 directors: Samuel Jules Marc Goslin - an active director whose contract began on 11 May 2015,
Severine Goslin - an active director whose contract began on 11 May 2015.
As stated in BizDb's information (updated on 13 May 2025), this company registered 1 address: 1 Earl Road, Titirangi, Auckland, 0604 (types include: service, registered).
Up until 01 Nov 2023, French Cuisine Limited had been using 189 Marine Parade, Napier South, Napier as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Goslin, Samuel Jules Marc (a director) located at Titirangi, Auckland postcode 0604.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Goslin, Severine - located at Titirangi, Auckland. French Cuisine Limited has been classified as "Takeaway food retailing" (ANZSIC H451260).

Addresses

Other active addresses

Address #4: 1 Earl Road, Titirangi, Auckland, 0604 New Zealand

Registered & service address used from 19 Apr 2024

Previous addresses

Address #1: 189 Marine Parade, Napier South, Napier, 4110 New Zealand

Registered & service address used from 16 Oct 2019 to 01 Nov 2023

Address #2: 2 Mill Road, Whitianga, Whitianga, 3510 New Zealand

Physical & registered address used from 19 Jul 2017 to 16 Oct 2019

Address #3: 190 Cook Drive, Whitianga, Whitianga, 3510 New Zealand

Physical & registered address used from 11 May 2015 to 19 Jul 2017

Contact info
64 06833 6300
02 Jul 2022 Phone
info@poivresel.co.nz
02 Jul 2022 nzbn-reserved-invoice-email-address-purpose
www.croqueme.co.nz
25 Mar 2025 Website
www.poivresel.co.nz
06 Dec 2023 Website
www.poivresel.co.nz
02 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Goslin, Samuel Jules Marc Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Goslin, Severine Titirangi
Auckland
0604
New Zealand
Directors

Samuel Jules Marc Goslin - Director

Appointment date: 11 May 2015

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 15 Apr 2024

Address: Clive, Clive, 4102 New Zealand

Address used since 24 Oct 2023

Address: Napier South, Napier, 4110 New Zealand

Address used since 08 Oct 2019

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 11 May 2015

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 11 Jul 2017


Severine Goslin - Director

Appointment date: 11 May 2015

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 15 Apr 2024

Address: Clive, Clive, 4102 New Zealand

Address used since 24 Oct 2023

Address: Napier South, Napier, 4110 New Zealand

Address used since 08 Oct 2019

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 11 May 2015

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 11 Jul 2017

Nearby companies
Similar companies

A & K Cafe Limited
525 Pollen St

Fingers Crossed Limited
1644 The 309 Road

Mai Kana Limited
8a White Street

Mm Taco Limited
101 Kaimarama Road

Real Food Productions Limited
126 Te Tiki Street

Xin Hui Limited
648 Pollen Street