La Fromagerie Limited (issued a business number of 9429036052653) was launched on 06 May 2003. 2 addresses are in use by the company: 5 Mccoll Street, Newmarket, Auckland (type: physical, registered). 6 Hastings Parade, Devenport, Auckland had been their physical address, until 07 May 2004. La Fromagerie Limited used other aliases, namely: Pyrenees Deli Limited from 06 May 2003 to 11 Feb 2011. 1000 shares are allotted to 7 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 333 shares (33.3 per cent of shares), namely:
Poizat, Diana (an individual) located at Grey Lynn, Auckland postcode 1021,
Poizat Trustee Limited (an entity) located at Albany, Auckland postcode 1752,
Poizat, Jean-Christophe Claude Robert (a director) located at Grey Lynn, Auckland postcode 1021. As far as the second group is concerned, a total of 1 shareholder holds 33.4 per cent of all shares (exactly 334 shares); it includes
Hardcore Nz Limited (an entity) - located at Remuera, Auckland. Next there is the third group of shareholders, share allotment (333 shares, 33.3%) belongs to 3 entities, namely:
Sharko, Lydia Thelma, located at Point Chevalier, Auckland (an individual),
Wairau Trustee Limited, located at Albany, North Shore City (an entity),
Gray, John Scott, located at Pt Chevalier, Auckland (a director). "Building, non-residential - renting or leasing" (ANZSIC L671210) is the classification the ABS issued La Fromagerie Limited. The Businesscheck database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Mccoll Street, Newmarket, Auckland | Physical & registered & service | 07 May 2004 |
Name and Address | Role | Period |
---|---|---|
Jean-christophe Claude Robert Poizat
Grey Lynn, Auckland, 1021
Address used since 28 Apr 2004 |
Director | 28 Apr 2004 - current |
John Scott Gray
Pt Chevalier, Auckland, 1022
Address used since 28 Apr 2004 |
Director | 28 Apr 2004 - current |
Peter Ropati
Remuera, Auckland, 1050
Address used since 01 Jan 2008 |
Director | 28 Apr 2004 - current |
Christian Ben Hassan
Devenport, Auckland,
Address used since 16 Jun 2003 |
Director | 06 May 2003 - 06 Nov 2003 |
Louise Ben Hassan
Devenport, Auckland,
Address used since 16 Jun 2003 |
Director | 06 May 2003 - 06 Nov 2003 |
Previous address | Type | Period |
---|---|---|
6 Hastings Parade, Devenport, Auckland | Physical & registered | 10 Jun 2003 - 07 May 2004 |
4/21 Cambridge Tce, Devenport, Auckland | Registered & physical | 06 May 2003 - 10 Jun 2003 |
Shareholder Name | Address | Period |
---|---|---|
Poizat, Diana Individual |
Grey Lynn Auckland 1021 |
23 Feb 2017 - current |
Poizat Trustee Limited Shareholder NZBN: 9429046095725 Entity (NZ Limited Company) |
Albany Auckland 1752 |
13 Nov 2018 - current |
Poizat, Jean-christophe Claude Robert Director |
Grey Lynn Auckland 1021 |
23 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardcore NZ Limited Shareholder NZBN: 9429034146293 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
05 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Sharko, Lydia Thelma Individual |
Point Chevalier Auckland 1022 |
23 Feb 2017 - current |
Wairau Trustee Limited Shareholder NZBN: 9429037703493 Entity (NZ Limited Company) |
Albany North Shore City 0632 |
23 Feb 2017 - current |
Gray, John Scott Director |
Pt Chevalier Auckland 1022 |
23 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ropati, Mandy Lee Individual |
Remuera Auckland 1050 |
23 Feb 2017 - 05 Aug 2019 |
Vodanovich, Simon Individual |
Grey Lynn Auckland 1021 |
23 Feb 2017 - 13 Nov 2018 |
Jps Trusts Limited Shareholder NZBN: 9429036401789 Company Number: 1227178 Entity |
29 Jul 2004 - 23 Feb 2017 | |
Ben Hassan, Christian Individual |
Devenport Auckland |
06 May 2003 - 29 Jul 2004 |
Ropati, Mandy Lee Individual |
Remuera Auckland 1050 |
23 Feb 2017 - 05 Aug 2019 |
Jps Trusts Limited Shareholder NZBN: 9429036401789 Company Number: 1227178 Entity |
29 Jul 2004 - 23 Feb 2017 | |
Ben Hassan, Louise Individual |
Devenport Auckland |
06 May 2003 - 29 Jul 2004 |
Ropati, Peter Director |
Remuera Auckland 1050 |
23 Feb 2017 - 05 Aug 2019 |
Ropati, Peter Director |
Remuera Auckland 1050 |
23 Feb 2017 - 05 Aug 2019 |
Effective Date | 21 Jul 1991 |
Name | Jps Trusts Limited |
Type | Ltd |
Ultimate Holding Company Number | 1227178 |
Country of origin | NZ |
Address |
5 Mccoll Street Newmarket Auckland |
Gaston Rotisserie Limited 5 Mccoll Street |
|
Maison Vauron Limited 5 Mccoll Street |
|
L'atelier Du Fromage Limited 5 Mccoll Street |
|
Epicurean Journeys Limited 5 Mccoll Street |
|
La Fromagerie (2014) Limited 3 Mccoll Street |
|
Ellah Limited Suite 1, 7 Mccoll Street |
Seaview Self Storage Limited 7-9 Mccoll Street |
North Peak Properties Limited Floor 1, 103 Carlton Gore Road |
Triple C Trustees Limited Level 6, 135 Broadway |
Primesite Properties (fitzherbert St) Limited Suite 1, 29 Enfield Street |
E M Mooney Limited Level 6, 57 Symonds Street |
Burleigh Street Properties Limited 30 Burleigh Street |