Shortcuts

Lebelland Collective Limited

Type: NZ Limited Company (Ltd)
9429031611510
NZBN
2440780
Company Number
Registered
Company Status
104379737
GST Number
No Abn Number
Australian Business Number
G412220
Industry classification code
Greengrocery Operation - Retail
Industry classification description
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
278 Palmerston Street
Westport
Westport 7825
New Zealand
Postal & office & delivery address used since 24 Apr 2019
278 Palmerston Street Westport
Westport 7825
New Zealand
Physical & service & registered address used since 03 May 2019

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).

Addresses

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

Contact info
64 21 02403713
24 Apr 2019 Phone
Interfood278@gmail.com
28 Mar 2022 nzbn-reserved-invoice-email-address-purpose
interfood278@gmail.com
24 Apr 2019 Email
https://www.facebook.com/pages/category/Restaurant/278-Journal-398362617294907/
Website
www.interfood.co.nz
28 Mar 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Lebel, Audrey Helen Hillock Westport
7892
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Lebel, Luca Valentin Rd 2
Westport
7892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lebel, Niko Xavier Rd 2
Westport
7892
New Zealand
Individual Lebel, Luca Valentin Rd 2
Westport
7892
New Zealand
Individual Lebel, Daniel Hector Rd 2
Westport
7892
New Zealand
Directors

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

Nearby companies

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

Similar companies

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