Rue De La Soif Limited, a registered company, was incorporated on 13 Jan 2016. 9429042106692 is the NZBN it was issued. "Restaurant operation" (ANZSIC H451130) is how the company is categorised. The company has been run by 3 directors: Nicolas Benjamin Landsman - an active director whose contract started on 03 May 2019,
Emma Veronica Ogilvie - an active director whose contract started on 03 May 2019,
Craig David Anderson - an inactive director whose contract started on 13 Jan 2016 and was terminated on 21 Jul 2020.
Updated on 28 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: 20 Beckenham Avenue, Royal Oak, Auckland, 1023 (registered address),
20 Beckenham Avenue, Royal Oak, Auckland, 1023 (physical address),
20 Beckenham Avenue, Royal Oak, Auckland, 1023 (service address),
146B Karangahape Road, Auckland Central, Auckland, 1010 (delivery address) among others.
Rue De La Soif Limited had been using Level 3, Suite 6, 300 Queen Street, Auckland as their registered address up until 11 Nov 2020.
Previous names used by this company, as we managed to find at BizDb, included: from 04 Aug 2017 to 03 May 2019 they were called Cotto Karangahape Road Limited, from 08 Dec 2015 to 04 Aug 2017 they were called Shaggy Dough Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
20 Beckenham Avenue, Royal Oak, Auckland, 1023 New Zealand
Previous address
Address #1: Level 3, Suite 6, 300 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jan 2016 to 11 Nov 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Landsman, Nicolas Benjamin |
Royal Oak Auckland 1023 New Zealand |
24 Dec 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Ogilvie, Emma Veronica |
Royal Oak Auckland 1023 New Zealand |
24 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Craig David |
Auckland 1140 New Zealand |
13 Jan 2016 - 21 Jul 2020 |
Director | Craig David Anderson |
Auckland 1140 New Zealand |
13 Jan 2016 - 21 Jul 2020 |
Director | Craig David Anderson |
Auckland 1140 New Zealand |
13 Jan 2016 - 21 Jul 2020 |
Nicolas Benjamin Landsman - Director
Appointment date: 03 May 2019
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 08 Dec 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Sep 2019
Emma Veronica Ogilvie - Director
Appointment date: 03 May 2019
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 08 Dec 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Sep 2019
Craig David Anderson - Director (Inactive)
Appointment date: 13 Jan 2016
Termination date: 21 Jul 2020
Address: Auckland, 1140 New Zealand
Address used since 13 Jan 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Asadal Limited
Level 6, 109 Queen Street
B & E Restaurant Limited
Level 6, 121 Beach Road
Compleano Limited
Level 6, 43 High Street
Next Innovation Acculturation Limited
Level 2, 87-93 Queen Street
Taka Korea Limited
Unit 2, Level 8, 300 Queen Street
The World Limited
Level 6, 51 Shortland Street