Ave Raphael (Paris) Limited, a registered company, was started on 09 Dec 2013. 9429041026373 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. This company has been run by 9 directors: Douglas Mark Andrew Burgess - an active director whose contract started on 15 Feb 2017,
Michael Pearson - an active director whose contract started on 15 Feb 2017,
Andrew Joseph Childe - an active director whose contract started on 19 Oct 2017,
Stephen Briscoe - an inactive director whose contract started on 15 Feb 2017 and was terminated on 19 Oct 2017,
Karen Anne Marshall - an inactive director whose contract started on 09 Dec 2013 and was terminated on 15 Feb 2017.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Level 8, 36 Kitchener Street, Auckland Central, Auckland, 1010 (type: postal, office).
Ave Raphael (Paris) Limited had been using 36 Kitchener Street, Auckland Central, Auckland as their registered address up to 11 Dec 2017.
One entity owns all company shares (exactly 100 shares) - Ffp Trustee (Nz) Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
Level 8, 36 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 36 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Feb 2017 to 11 Dec 2017
Address #2: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2014 to 23 Feb 2017
Address #3: Level 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 09 Dec 2013 to 30 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ffp Trustee (nz) Limited Shareholder NZBN: 9429045906428 |
Auckland Central Auckland 1010 New Zealand |
31 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Indigo Management Limited Shareholder NZBN: 9429031576680 Company Number: 2456287 |
15 Jul 2014 - 31 May 2019 | |
Entity | Indigo Management Limited Shareholder NZBN: 9429031576680 Company Number: 2456287 |
Auckland Central Auckland Null 1010 New Zealand |
15 Jul 2014 - 31 May 2019 |
Other | Zrh Nominees (0119) Ltd | 09 Dec 2013 - 15 Jul 2014 |
Douglas Mark Andrew Burgess - Director
Appointment date: 15 Feb 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Feb 2017
Michael Pearson - Director
Appointment date: 15 Feb 2017
Address: West Bay, Grand Cayman, KY1-9006 Cayman Islands
Address used since 15 Feb 2017
Andrew Joseph Childe - Director
Appointment date: 19 Oct 2017
Address: Grand Cayman, KY1-9006 Cayman Islands
Address used since 19 Oct 2017
Stephen Briscoe - Director (Inactive)
Appointment date: 15 Feb 2017
Termination date: 19 Oct 2017
Address: 299 West Bay Road, Grand Cayman, Cayman Islands
Address used since 15 Feb 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 15 Feb 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 Dec 2013
Claire Judith Cooke - Director (Inactive)
Appointment date: 13 Dec 2013
Termination date: 15 Feb 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 20 Sep 2016
Abbie Faye Selinkoff - Director (Inactive)
Appointment date: 30 Dec 2015
Termination date: 15 Feb 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Dec 2015
Claudia Shan - Director (Inactive)
Appointment date: 30 Dec 2015
Termination date: 15 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Dec 2015
Andrea Barbara Thommen - Director (Inactive)
Appointment date: 13 Dec 2013
Termination date: 30 Dec 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Jan 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Keen Trustees Limited
Level 29, 188 Quay Street
Mfh Limited
Level 8, 120 Albert Street
Mission Bay Store Limited
Level 10, 34 Shortland Street
Netherlea Hobsonville Limited
Level 10, 203 Queen Street
Tamaki Securities Company
Level 8, 120 Albert Street
Yo Holdings Limited
Level 10, 34 Shortland Street