General information

Lebelland Collective Limited

Type: NZ Limited Company (Ltd)
9429031611510
New Zealand Business Number
2440780
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
104379737
GST Number
G412220 - Greengrocery Operation - Retail G412940 - Health Food Retailing
Industry classification codes with description

Lebelland Collective Limited (NZBN 9429031611510) was registered on 25 Mar 2010. 5 addresess are in use by the company: 278 Palmerston Street Westport, Westport, 7825 (type: physical, service). Rd2, 1/181 Martins Creek Road, Westport had been their physical address, up to 03 May 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Lebel, Audrey Helen Hillock (an individual) located at Westport postcode 7892. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Lebel, Luca Valentin (a director) - located at Rd 2, Westport. "Greengrocery operation - retail" (ANZSIC G412220) is the category the ABS issued to Lebelland Collective Limited. Our data was updated on 19 Mar 2024.

Current address Type Used since
278 Palmerston Street, Westport, Westport, 7825 Postal & office & delivery 24 Apr 2019
278 Palmerston Street Westport, Westport, 7825 Physical & service & registered 03 May 2019
Contact info
64 21 02403713
Phone (Phone)
Interfood278@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
interfood278@gmail.com
Email
https://www.facebook.com/pages/category/Restaurant/278-Journal-398362617294907/
Website
www.interfood.co.nz
Website
Directors
Name and Address Role Period
Luca Valentin Lebel
Rd 2, Westport, 7892
Address used since 24 Apr 2023
Rd 2, Westport, 7892
Address used since 31 Jul 2019
Director 31 Jul 2019 - current
Niko Xavier Lebel
Rd 2, Westport, 7892
Address used since 31 Jul 2019
Director 31 Jul 2019 - 01 Feb 2022
Daniel Hector Lebel
Rd 2, Westport, 7892
Address used since 04 Apr 2012
Director 25 Mar 2010 - 31 Jul 2019
Addresses
Principal place of activity
Unit 1, 181 Martins Creek Road , Rd 2 , Westport , 7892
Previous address Type Period
Rd2, 1/181 Martins Creek Road, Westport, 7892 Physical 13 Apr 2018 - 03 May 2019
Rd2, 1 Martins Creek Road, Westport, 7892 Physical 16 Apr 2012 - 13 Apr 2018
Rd2, Martins Creek Road, Westport, 7892 Physical 15 Dec 2011 - 16 Apr 2012
125 John Street, Ponsonby, Auckland, 1011 Registered 15 Dec 2011 - 03 May 2019
47 Anglesea Street, Freemans Bay, Auckland, 1011 Registered & physical 24 Sep 2010 - 15 Dec 2011
51 Mackelvie Street, Grey Lynn, Auckland 1021 Physical 07 May 2010 - 24 Sep 2010
47 Anglesea Street, Freemans Bay, Ponsonby, Auckland Physical 25 Mar 2010 - 07 May 2010
125 John Street, Ponsonby, Auckland Registered 25 Mar 2010 - 24 Sep 2010
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
24 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Lebel, Audrey Helen Hillock
Individual
Westport
7892
24 Feb 2022 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Lebel, Luca Valentin
Director
Rd 2
Westport
7892
01 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Lebel, Niko Xavier
Individual
Rd 2
Westport
7892
01 Aug 2019 - 24 Feb 2022
Lebel, Luca Valentin
Individual
Rd 2
Westport
7892
22 Jun 2017 - 01 Aug 2019
Lebel, Daniel Hector
Individual
Rd 2
Westport
7892
25 Mar 2010 - 01 Aug 2019
Location
Companies nearby
Data Publishing Limited
125 John Street
Pismin Limited
117 John Street
Industry Creative Limited
115 John St
Mothwing Music Limited
85 Summer Street
Brand Enrichment Limited
147 John Street
The Six Senses Limited
147 John Street
Similar companies
Farro Fresh Mairangi Bay Limited
470 Parnell Road
Farro Fresh Mt Wellington Limited
470 Parnell Road
Farro Fresh Orakei Limited
470 Parnell Road
W & Z Limited
Suite 6, 14 Waiapu Lane
Bluebell NZ Limited
489 Remuera Road
Pj Produce Limited
90 Ravenwood Drive