De Richaumont Investments Limited was incorporated on 18 Mar 1988 and issued an NZ business number of 9429039479440. This registered LTD company has been supervised by 2 directors: Anthony Frederic Christopher Bouchier - an active director whose contract began on 18 Mar 1988,
Anne-Marie Josephine Bouchier - an inactive director whose contract began on 18 Mar 1988 and was terminated on 20 Jul 1996.
As stated in our database (updated on 03 Apr 2024), the company registered 1 address: Unit A, 246 Hobson Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up to 13 Nov 2017, De Richaumont Investments Limited had been using 86 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Bouchier, Anthony Frederic Christopher (an individual) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Bouchier, Anne-Marie Josephine - located at Auckland Central, Auckland.
Previous addresses
Address #1: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 07 Sep 2016 to 13 Nov 2017
Address #2: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 27 Sep 2013 to 07 Sep 2016
Address #3: Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 06 Apr 2011 to 27 Sep 2013
Address #4: R S M Prince, Chartered Accountants, 17c Corinthian Drive, Albany New Zealand
Registered & physical address used from 19 Aug 2009 to 06 Apr 2011
Address #5: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland
Registered & physical address used from 26 May 2005 to 19 Aug 2009
Address #6: 246 Hobson Street, Auckland
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #7: C/- Prince & Partners, 222 Main Road, Albany
Physical address used from 31 Jul 2000 to 26 May 2005
Address #8: C/- Tony Weber, 414 Lake Road, Takapuna
Registered address used from 31 Jul 2000 to 26 May 2005
Address #9: 246 Hobson Street, Auckland
Registered address used from 08 Oct 1998 to 31 Jul 2000
Address #10: C/- Tony Weber, 414 Lake Road, Takapuna
Registered address used from 27 Jan 1998 to 08 Oct 1998
Address #11: 246 Hobson Street, Auckland
Registered address used from 22 Sep 1997 to 27 Jan 1998
Address #12: A E Weber, 11 Anzac Street, Takapuna, Auckland
Physical address used from 21 Aug 1997 to 31 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bouchier, Anthony Frederic Christopher |
Auckland Central Auckland 1010 New Zealand |
18 Mar 1988 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bouchier, Anne-marie Josephine |
Auckland Central Auckland 1010 New Zealand |
18 Mar 1988 - |
Anthony Frederic Christopher Bouchier - Director
Appointment date: 18 Mar 1988
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jan 2016
Anne-marie Josephine Bouchier - Director (Inactive)
Appointment date: 18 Mar 1988
Termination date: 20 Jul 1996
Address: Epsom, Auckland,
Address used since 18 Mar 1988
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street