Le Marche Thorndon Limited (NZBN 9429031742931) was incorporated on 10 Dec 2009. 5 addresess are currently in use by the company: 262 Thorndon Quay, Wellington, Wellington, 6035 (type: registered, physical). 120 Johnsonville Road, Johnsonville, Wellington had been their registered address, up until 21 Aug 2014. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Sauzeau, Veronique (an individual) located at Roseneath, Wellington postcode 6011. "Restaurant operation" (ANZSIC H451130) is the category the ABS issued Le Marche Thorndon Limited. Our database was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
Lev1 -262 Thorndon Quay, Wellington 6011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 10 Dec 2009 |
262 Thorndon Quay, Wellington, Wellington, 6035 | Registered & physical & service | 21 Aug 2014 |
Name and Address | Role | Period |
---|---|---|
Veronique Sauzeau
Roseneath, Wellington, 6011
Address used since 29 Mar 2019 |
Director | 29 Mar 2019 - current |
Paul Vesey Robinson
Plimmerton, Porirua, 5026
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 29 Jan 2020 |
Veronique Sauzeau
Roseneath, Wellington, 6021
Address used since 25 May 2011 |
Director | 25 May 2011 - 01 Nov 2013 |
Ludovic Avril
Roseneath, Wellington, 6021
Address used since 26 May 2011 |
Director | 26 May 2011 - 01 Nov 2013 |
Gemma Macdonald
Northland, Wellington, 6012
Address used since 24 Sep 2010 |
Director | 10 Dec 2009 - 18 May 2011 |
Previous address | Type | Period |
---|---|---|
120 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered & physical | 06 Sep 2013 - 21 Aug 2014 |
103 Johnsonville Road, Johnsonville, Wellington, 6037 | Physical | 05 Oct 2010 - 06 Sep 2013 |
103 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered | 04 Oct 2010 - 06 Sep 2013 |
76a Glenmore Street, Northland, Wellington, 6012 | Physical | 04 Oct 2010 - 05 Oct 2010 |
Lev1 -262 Thorndon Quay, Wellington 6011 | Registered & physical | 10 Dec 2009 - 04 Oct 2010 |
Shareholder Name | Address | Period |
---|---|---|
Sauzeau, Veronique Individual |
Roseneath Wellington 6011 |
04 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
The Woolstore Investments Limited Shareholder NZBN: 9429032446944 Company Number: 2197354 Entity |
262 Thorndon Quay Wellington |
06 Nov 2013 - 04 Apr 2019 |
Sauzeau, Veronique Individual |
Roseneath Wellington 6021 |
26 May 2011 - 06 Nov 2013 |
The Woolstore Investments Limited Shareholder NZBN: 9429032446944 Company Number: 2197354 Entity |
262 Thorndon Quay Wellington |
06 Nov 2013 - 04 Apr 2019 |
Macdonald, Gemma Individual |
Northland Wellington 6012 |
10 Dec 2009 - 26 May 2011 |
Avril, Ludovic Individual |
Roseneath Wellington 6021 |
26 May 2011 - 06 Nov 2013 |
Vectis Seventeen Limited 262 Thorndon Quay |
|
Simple Accounting Services Limited 262 Thorndon Quay |
|
Candy Capco Photography Limited Level 1 The Woolstore Design Centre |
|
M Bennett Limited 262 Thorndon Quay |
|
Croissants And Co (nz) Limited 262 Thorndon Quay |
|
New Zealand Natural Fp Limited 262 Thorndon Quay |
Bisaty Limited 55 Mulgrave Street |
Giusto Eatery & Bar Limited Level 2, 34 Molesworth Street |
Kiwi Hospitality Limited 230 Tinakori Road |
Robertsonpearce Limited 158 Oban Street |
Jacn Limited 158 Oban Street |
Whitebait 2014 Limited Level 3, 44 Victoria Street |