Elle Maison Limited, a registered company, was launched on 31 May 2010. 9429031519526 is the business number it was issued. "Soft furnishing retailing" (ANZSIC G421470) is how the company was categorised. The company has been managed by 3 directors: Craig Norrice Davies - an active director whose contract began on 31 May 2010,
Noelle Alexandra Davies - an active director whose contract began on 31 May 2010,
Joanne Maree Tuck - an inactive director whose contract began on 31 May 2010 and was terminated on 01 Aug 2015.
Updated on 02 May 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 69D St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
69D St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
69D St Georges Bay Road, Parnell, Auckland, 1052 (service address),
Po Box 37230, Parnell, Auckland, 1151 (postal address) among others.
Elle Maison Limited had been using 69 St Georges Bay Road, Parnell, Auckland as their physical address until 20 Dec 2019.
Previous names for this company, as we identified at BizDb, included: from 31 May 2010 to 01 Feb 2019 they were named Le Monde Home Limited.
All shares (300 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Davies, Craig Norrice (an individual) located at Newmarket, Auckland postcode 1023,
Davies, Noelle Alexandra (an individual) located at Newmarket, Auckland postcode 1023.
Principal place of activity
69 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 69 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 19 Sep 2019 to 20 Dec 2019
Address #2: 217 King Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 28 May 2015 to 19 Sep 2019
Address #3: 301s Botany Road, Botany Downs, Auckland, 2163 New Zealand
Registered & physical address used from 31 May 2010 to 28 May 2015
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Davies, Craig Norrice |
Newmarket Auckland 1023 New Zealand |
31 May 2010 - |
Individual | Davies, Noelle Alexandra |
Newmarket Auckland 1023 New Zealand |
31 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuck, Peter James Stuart |
Ponsonby Auckland 1011 New Zealand |
31 May 2010 - 14 Sep 2015 |
Individual | Tuck, Joanne Maree |
Ponsonby Auckland 1011 New Zealand |
31 May 2010 - 14 Sep 2015 |
Craig Norrice Davies - Director
Appointment date: 31 May 2010
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 08 Sep 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Aug 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Oct 2015
Noelle Alexandra Davies - Director
Appointment date: 31 May 2010
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 08 Sep 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Aug 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Oct 2015
Joanne Maree Tuck - Director (Inactive)
Appointment date: 31 May 2010
Termination date: 01 Aug 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Oct 2010
Elegant Spaces Limited
217 King Street
Potman Health Limited
217 King Street
Coppertop Plumbing Drainlaying Gasfitting Limited
217 King Street
Glass Fx Limited
217 King Street
Ararimu Electrical Limited
217 King Street
Pukekohe Business Association Incorporated
C/o Engine Room
F2f Curtain And Blinds Limited
16 Bolton Place
Global Home Interiors Limited
21 Brooke Ridge Rise
Hora Limited
21 Cavendish Drive
Singla Private Group Limited
Flat 4, 59a Frank Grey Place
The Native Corner Limited
26 Petersons Road
Urban Blinds Limited
Robertson Bixley & Assoc