Ave Raphael (Paris) Partner Limited (issued a business number of 9429041026380) was started on 09 Dec 2013. 3 addresses are in use by the company: 36 Kitchener Street, Auckland Central, Auckland, 1010 (type: postal, physical). Level 3, 18 Stanley Street, Auckland Central, Auckland had been their physical address, up to 23 Feb 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Ffp Trustee (Nz) Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Ave Raphael (Paris) Partner Limited. Businesscheck's data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
36 Kitchener Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 23 Feb 2017 |
36 Kitchener Street, Auckland Central, Auckland, 1010 | Postal | 05 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Douglas Mark Andrew Burgess
Glendowie, Auckland, 1071
Address used since 15 Feb 2017 |
Director | 15 Feb 2017 - current |
Michael Pearson
West Bay, Grand Cayman,
Address used since 15 Feb 2017 |
Director | 15 Feb 2017 - current |
Andrew Joseph Childe
Grand Cayman, KY1-9006
Address used since 19 Oct 2017 |
Director | 19 Oct 2017 - current |
Stephen Briscoe
299 West Bay Road, Grand Cayman,
Address used since 15 Feb 2017 |
Director | 15 Feb 2017 - 19 Oct 2017 |
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 09 Dec 2013 |
Director | 09 Dec 2013 - 15 Feb 2017 |
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 20 Sep 2016 |
Director | 13 Dec 2013 - 15 Feb 2017 |
Abbie Faye Selinkoff
Auckland Central, Auckland, 1010
Address used since 30 Dec 2015 |
Director | 30 Dec 2015 - 15 Feb 2017 |
Claudia Shan
Remuera, Auckland, 1050
Address used since 30 Dec 2015 |
Director | 30 Dec 2015 - 15 Feb 2017 |
Andrea Barbara Thommen
Parnell, Auckland, 1052
Address used since 25 Jan 2014 |
Director | 13 Dec 2013 - 30 Dec 2015 |
Previous address | Type | Period |
---|---|---|
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Physical & registered | 30 Jun 2014 - 23 Feb 2017 |
Level 3, 280 Parnell Road, Parnell, Auckland, 1052 | Physical & registered | 09 Dec 2013 - 30 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Ffp Trustee (nz) Limited Shareholder NZBN: 9429045906428 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
31 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Zrh Nominees (0119) Ltd Other |
09 Dec 2013 - 15 Jul 2014 | |
Indigo Management Limited Shareholder NZBN: 9429031576680 Company Number: 2456287 Entity |
15 Jul 2014 - 31 May 2019 | |
Indigo Management Limited Shareholder NZBN: 9429031576680 Company Number: 2456287 Entity |
Auckland Central Auckland Null 1010 |
15 Jul 2014 - 31 May 2019 |
Golden Mile (rotorua) Limited Level 6 |
|
Aamir Health Limited Level 6 |
|
Kirpa Holdings Limited Level 6 |
|
Beach Construction Limited Level 6, Bridgecorp House |
|
O'neill Limited Level 6 |
|
West Pacific Consultants Limited Level 6 |
Daucina Holdings Limited 36 Kitchener Street |
Full Cream Holdings Limited Level 9, Southern Cross Building |
The Film Channel Limited 9th Floor, Southern Cross Building |
Gp (turnstone Capital) Limited 34 Courthouse Lane |
Charlie Golf Limited Unit 1, 43 High Street |
Flight Training Auckland Limited Unit 1, 43 High Street |