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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lebel, Audrey Helen Hillock Individual |
Westport 7892 |
24 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Lebel, Luca Valentin Director |
Rd 2 Westport 7892 |
01 Aug 2019 - current |
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 |
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 |
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 |