Ave Raphael (Paris) Limited (issued a business number of 9429041026373) was incorporated on 09 Dec 2013. 5 addresess are currently in use by the company: Level 8, 36 Kitchener Street, Auckland Central, Auckland, 1010 (type: postal, office). 36 Kitchener Street, Auckland Central, Auckland had been their registered address, up until 11 Dec 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Ffp Trustee (Nz) Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued Ave Raphael (Paris) Limited. Businesscheck's information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 8, 36 Kitchener Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 11 Dec 2017 |
| Level 8, 36 Kitchener Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 22 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Douglas Mark Andrew Burgess
Glendowie, Auckland, 1071
Address used since 15 Feb 2017 |
Director | 15 Feb 2017 - current |
|
Michael Pearson
West Bay, Grand Cayman, KY1-9006
Address used since 15 Feb 2017 |
Director | 15 Feb 2017 - current |
|
Andrew Joseph Childe
Grand Cayman, KY1-9006
Address used since 19 Oct 2017 |
Director | 19 Oct 2017 - current |
|
Stephen Briscoe
299 West Bay Road, Grand Cayman,
Address used since 15 Feb 2017 |
Director | 15 Feb 2017 - 19 Oct 2017 |
|
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 09 Dec 2013 |
Director | 09 Dec 2013 - 15 Feb 2017 |
|
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 20 Sep 2016 |
Director | 13 Dec 2013 - 15 Feb 2017 |
|
Claudia Shan
Remuera, Auckland, 1050
Address used since 30 Dec 2015 |
Director | 30 Dec 2015 - 15 Feb 2017 |
|
Abbie Faye Selinkoff
Auckland Central, Auckland, 1010
Address used since 30 Dec 2015 |
Director | 30 Dec 2015 - 15 Feb 2017 |
|
Andrea Barbara Thommen
Parnell, Auckland, 1052
Address used since 25 Jan 2014 |
Director | 13 Dec 2013 - 30 Dec 2015 |
| Level 8, 36 Kitchener Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 36 Kitchener Street, Auckland Central, Auckland, 1010 | Registered & physical | 23 Feb 2017 - 11 Dec 2017 |
| Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Registered & physical | 30 Jun 2014 - 23 Feb 2017 |
| Level 3, 280 Parnell Road, Parnell, Auckland, 1052 | Physical & registered | 09 Dec 2013 - 30 Jun 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ffp Trustee (nz) Limited Shareholder NZBN: 9429045906428 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
31 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zrh Nominees (0119) Ltd Other |
09 Dec 2013 - 15 Jul 2014 | |
|
Indigo Management Limited Shareholder NZBN: 9429031576680 Company Number: 2456287 Entity |
15 Jul 2014 - 31 May 2019 | |
|
Indigo Management Limited Shareholder NZBN: 9429031576680 Company Number: 2456287 Entity |
Auckland Central Auckland Null 1010 |
15 Jul 2014 - 31 May 2019 |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
|
Yo Holdings Limited Level 10, 34 Shortland Street |
|
Mission Bay Store Limited Level 10, 34 Shortland Street |
|
Epicurean Dairy Retail Limited Level 4, 4 Graham Street |
|
Epicurean Dairy Holdings Limited Level 4, 4 Graham Street |
|
Cleveland Holdings Limited Level 8 203 Queen Street |
|
Sbi Limited Level 2, 100 Mayoral Drive |