Toujours Espoir Limited was started on 22 Jun 2012 and issued an NZ business identifier of 9429030616127. This registered LTD company has been managed by 2 directors: Christopher John Broadbent - an active director whose contract started on 22 Jun 2012,
Christina Jayne Broadbent - an active director whose contract started on 22 Jun 2012.
According to the BizDb data (updated on 25 Mar 2024), the company registered 3 addresses: 5272 Kaipara Coast Highway, Rd2, Wellsford, 0972 (registered address),
5272 Kaipara Coast Highway, Rd2, Wellsford, 0972 (physical address),
5272 Kaipara Coast Highway, Rd2, Wellsford, 0972 (service address),
5272 Kaipara Coast Highway, Rd2, Auckland, 0932 (postal address) among others.
Until 14 Jun 2022, Toujours Espoir Limited had been using 5272 Kaipara Coast Highway, Rd2, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Broadbent, Christina Jayne (a director) located at Rd2, Wellsford postcode 0972.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Broadbent, Christopher John - located at Rd2, Wellsford. Toujours Espoir Limited is categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
5272 Kaipara Coast Highway, Rd2, Auckland, 0972 New Zealand
Previous addresses
Address #1: 5272 Kaipara Coast Highway, Rd2, Auckland, 0972 New Zealand
Physical & registered address used from 27 Jul 2020 to 14 Jun 2022
Address #2: 19 Fairway Avenue, Red Beach, Auckland, 0932 New Zealand
Physical & registered address used from 18 Jul 2018 to 27 Jul 2020
Address #3: 942 Kahikatea Flat Road, Rd 1, Kaukapakapa, 0871 New Zealand
Registered & physical address used from 12 Jun 2013 to 18 Jul 2018
Address #4: 70 Stanley Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 22 Jun 2012 to 12 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Broadbent, Christina Jayne |
Rd2 Wellsford 0972 New Zealand |
22 Jun 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Broadbent, Christopher John |
Rd2 Wellsford 0972 New Zealand |
22 Jun 2012 - |
Christopher John Broadbent - Director
Appointment date: 22 Jun 2012
Address: Rd2, Wellsford, 0972 New Zealand
Address used since 03 Jun 2022
Address: Rd2, Auckland, 0972 New Zealand
Address used since 01 May 2020
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 10 Jul 2018
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 04 Jun 2013
Christina Jayne Broadbent - Director
Appointment date: 22 Jun 2012
Address: Rd2, Wellsford, 0972 New Zealand
Address used since 03 Jun 2022
Address: Rd2, Auckland, 0972 New Zealand
Address used since 01 May 2020
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 10 Jul 2018
Futuretech Electrical Limited
946 Kahikatea Flat Road
Suretec Electrical Limited
936 Kahikatea Flat Road
D & L Judd Brick & Blocklaying Limited
1011 Kahikatea Flat Road
Waitoki Central Systems Management Limited
970 Kahikatea Flat Road
Waitoki Public Hall Society Incorporated
1095 Kahikatea Flat Road
Armada Construction Limited
906 Kahikatea Flat Road
Cull & Co Limited
782 Haruru Road
Jenter Limited
64 Sharon Rd
Jmal Property Investments Limited
40 Drinnan Road
Jtj 2014 Limited
10 Wyn Close
Moscar Limited
498 Waitoki Road
Tangerine Investments Limited
24 Wyn Close