Crepes-A-Go-Go Limited (issued an NZ business identifier of 9429032659238) was launched on 08 Jul 2008. 3 addresses are in use by the company: Breeze Plaza, 61 Manners Street, Te Aro, Wellington, 6011 (type: office, physical). 57 Manners Mall, Wellington Te Aro had been their registered address, until 12 Feb 2014. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Angelino, Marc Henri (a director) located at Beach Haven, Auckland postcode 0626. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Calderini, Emmanuelle Claude Aimee (a director) - located at Beach Haven, Auckland. "Takeaway food retailing" (business classification H451260) is the category the ABS issued Crepes-A-Go-Go Limited. Our information was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
61 Manners Street, Te Aro, Wellington, 6011 | Registered | 12 Feb 2014 |
61 Manners Street, Te Aro, Wellington, 6011 | Service & physical | 20 Mar 2014 |
Breeze Plaza, 61 Manners Street, Te Aro, Wellington, 6011 | Office | 16 May 2019 |
Name and Address | Role | Period |
---|---|---|
Marc Henri Angelino
Beach Haven, Auckland, 0626
Address used since 18 Mar 2021
Bayview, Auckland, 0629
Address used since 03 Feb 2014
Birkenhead, Auckland, 0626
Address used since 31 Oct 2019 |
Director | 20 Oct 2010 - current |
Emmanuelle Claude Aimee Calderini
Beach Haven, Auckland, 0626
Address used since 18 Mar 2021
Bayview, Auckland, 0629
Address used since 03 Feb 2014
Albany, Auckland, 0632
Address used since 01 May 2018
Birkenhead, Auckland, 0626
Address used since 31 Oct 2019 |
Director | 07 Jun 2011 - current |
Thomas Tondu
Birkenhead, Auckland, 0626
Address used since 01 May 2018
Kaiwharawhara, Wellington, 6035
Address used since 07 Jun 2016 |
Director | 12 Mar 2014 - 01 May 2019 |
Valerie Le Garrec
Johnsonville, Wellington, 6037
Address used since 12 May 2010 |
Director | 08 Jul 2008 - 20 Oct 2010 |
Franck Le Garrec
Johnsonville, Wellington, 6037
Address used since 12 May 2010 |
Director | 08 Jul 2008 - 20 Oct 2010 |
57 Manners Mall, Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
57 Manners Mall, Wellington Te Aro | Registered | 19 May 2010 - 12 Feb 2014 |
57 Manners Mall, Wellington Te Aro | Physical | 19 May 2010 - 20 Mar 2014 |
28a Robert Street -newlands, Wellington | Registered & physical | 16 Sep 2009 - 19 May 2010 |
Level 9, 10 Customhouse Quay, Wellington | Registered | 08 Jul 2008 - 16 Sep 2009 |
C/-level 9, 10 Customhouse Quay, Wellington | Physical | 08 Jul 2008 - 16 Sep 2009 |
Shareholder Name | Address | Period |
---|---|---|
Angelino, Marc Henri Director |
Beach Haven Auckland 0626 |
01 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Calderini, Emmanuelle Claude Aimee Director |
Beach Haven Auckland 0626 |
16 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Le Garrec, Franck Individual |
Wellington |
08 Jul 2008 - 01 Dec 2010 |
Le Garrec, Valerie Individual |
Wellington |
08 Jul 2008 - 01 Dec 2010 |
Lab-works Architecture Limited 76 Manners Street |
|
The Dame Malvina Major Foundation Trust Manners Street |
|
Recover NZ Limited Suite 1, 69a Manners Street |
|
Real Finance Limited 69a Manners Street |
|
Ywa New Zealand Limited 69a Manners Mall |
|
Lucky Travel Limited 69a Manners Mall |
Pizza Express Limited Shop 12 Willis Street Village, 148 Willis Street |
Feed Me Limited 1 Willis Street |
Midland Food Limited Level 1, 12 Johnston Street |
Free M Limited 81 Miramar Avenue |
Waiwhetu Subs Limited 70 Dowse Drive |
Big Bus Catering Limited 58 Oriental Parade |