Lebelland Collective Limited, a registered company, was incorporated on 25 Mar 2010. 9429031611510 is the NZ business identifier it was issued. "Greengrocery operation - retail" (business classification G412220) is how the company has been categorised. The company has been run by 3 directors: Luca Valentin Lebel - an active director whose contract began on 31 Jul 2019,
Niko Xavier Lebel - an inactive director whose contract began on 31 Jul 2019 and was terminated on 01 Feb 2022,
Daniel Hector Lebel - an inactive director whose contract began on 25 Mar 2010 and was terminated on 31 Jul 2019.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 278 Palmerston Street Westport, Westport, 7825 (types include: physical, service).
Lebelland Collective Limited had been using Rd2, 1/181 Martins Creek Road, Westport as their physical address up to 03 May 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Unit 1, 181 Martins Creek Road, Rd 2, Westport, 7892 New Zealand
Previous addresses
Address #1: Rd2, 1/181 Martins Creek Road, Westport, 7892 New Zealand
Physical address used from 13 Apr 2018 to 03 May 2019
Address #2: Rd2, 1 Martins Creek Road, Westport, 7892 New Zealand
Physical address used from 16 Apr 2012 to 13 Apr 2018
Address #3: Rd2, Martins Creek Road, Westport, 7892 New Zealand
Physical address used from 15 Dec 2011 to 16 Apr 2012
Address #4: 125 John Street, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 15 Dec 2011 to 03 May 2019
Address #5: 47 Anglesea Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 24 Sep 2010 to 15 Dec 2011
Address #6: 51 Mackelvie Street, Grey Lynn, Auckland 1021 New Zealand
Physical address used from 07 May 2010 to 24 Sep 2010
Address #7: 47 Anglesea Street, Freemans Bay, Ponsonby, Auckland
Physical address used from 25 Mar 2010 to 07 May 2010
Address #8: 125 John Street, Ponsonby, Auckland New Zealand
Registered address used from 25 Mar 2010 to 24 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lebel, Audrey Helen Hillock |
Westport 7892 New Zealand |
24 Feb 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Lebel, Luca Valentin |
Rd 2 Westport 7892 New Zealand |
01 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lebel, Niko Xavier |
Rd 2 Westport 7892 New Zealand |
01 Aug 2019 - 24 Feb 2022 |
Individual | Lebel, Luca Valentin |
Rd 2 Westport 7892 New Zealand |
22 Jun 2017 - 01 Aug 2019 |
Individual | Lebel, Daniel Hector |
Rd 2 Westport 7892 New Zealand |
25 Mar 2010 - 01 Aug 2019 |
Luca Valentin Lebel - Director
Appointment date: 31 Jul 2019
Address: Rd 2, Westport, 7892 New Zealand
Address used since 24 Apr 2023
Address: Rd 2, Westport, 7892 New Zealand
Address used since 31 Jul 2019
Niko Xavier Lebel - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 01 Feb 2022
Address: Rd 2, Westport, 7892 New Zealand
Address used since 31 Jul 2019
Daniel Hector Lebel - Director (Inactive)
Appointment date: 25 Mar 2010
Termination date: 31 Jul 2019
Address: Rd 2, Westport, 7892 New Zealand
Address used since 04 Apr 2012
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
Scarecrow Limited
33 Victoria Street
Song Kee Gardens Limited
5-11 Kent Street
W & Z Limited
19/22a Willcott St., Mt Albert