Clos Henri Limited (issued an NZBN of 9429036511211) was incorporated on 01 May 2002. 6 addresess are in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: other, records). 19 Henry Street, Blenheim, New Zealand had been their physical address, up until 20 Oct 2008. 6486419 shares are issued to 9 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 20 shares (0 per cent of shares). The 3rd group of shareholders, share allocation (3177997 shares, 48.99%) belongs to 1 entity, namely:
Domaine Henri Bourgeois S.a.r.l. (an other). Our data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
C/-wallace Diack Ca Limited, Level 2 Youell House, 1 Hutcheson Street, Blenheim | Other (Address For Share Register) | 20 Oct 2008 |
Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 | Physical & registered & service | 20 Oct 2008 |
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 24 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Arnaud B. | Director | 01 May 2002 - current |
Jean B. | Director | 01 May 2002 - current |
Damien Thierry Yvon
Renwick, Renwick, 7204
Address used since 07 Sep 2015 |
Director | 07 Sep 2015 - current |
Previous address | Type | Period |
---|---|---|
19 Henry Street, Blenheim, New Zealand | Physical | 22 Sep 2004 - 20 Oct 2008 |
19 Henry Street, Blenheim | Registered | 22 Sep 2004 - 20 Oct 2008 |
28 Old Renwick Road, Blenheim, New Zealand | Registered & physical | 01 May 2002 - 22 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Bourgeois, Jean Christophe Director |
05 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Bourgeois, Veronique Individual |
01 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Domaine Henri Bourgeois S.a.r.l. Other (Other) |
01 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bourgeois, Simone Individual |
72 Chavignol 18300 Sancerre, France |
01 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Bourgeois, Raymond Individual |
72 Chavignol 18300 Sancerre, France |
01 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Bourgeois, Jean Marie Individual |
72 Chavignol 18300 Sancerre, France |
01 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Bourgeois, Jean-marc Individual |
72 Chavignol 18300 Sancerre, France |
01 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Bourgeois, Cedric Individual |
72 Chavignol 18300 Sancerre, France |
01 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Sas Famille Bourgeois Other (Other) |
04 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Bourgeois, Remi Individual |
72 Chavignol 18300 Sancerre, France |
01 May 2002 - 02 Nov 2006 |
Bourgeois, Raymonde Individual |
72 Chavignol 18300 Sancerre, France |
01 May 2002 - 05 Dec 2023 |
Raats, Sarah Individual |
Renwick New Zealand |
01 May 2002 - 08 Sep 2004 |
Bourgeois, Lionel Individual |
72 Chavignol 18300 Sancerre, France |
01 May 2002 - 20 Jul 2007 |
Bourgeois, Jean Christophe Individual |
72 Chavignol 18300 Sancerre, France |
01 May 2002 - 20 Jul 2007 |
Bourgeois, Arnaud Individual |
72 Chavignol 18300 Sancerre, France |
01 May 2002 - 20 Jul 2007 |
Black Estate Holdings Limited Level2, Youell House, |
|
Marlborough Civic Theatre Trust Board 2 Hutcheson Street |
|
Graeme Dingle Foundation Marlborough C/-m Palmer |
|
Longfin Limited Level 2, Youell House, |
|
Faux-jumeaux Holdings Limited Level 2, Youell House |
|
Premier Painting Limited Level 2, Youell House |