General information

French Jewellery (albany) Limited

Type: NZ Limited Company (Ltd)
9429030054394
New Zealand Business Number
4658859
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G425310 - Jewellery Retailing - Except Direct Selling
Industry classification codes with description

French Jewellery (Albany) Limited (issued an NZ business identifier of 9429030054394) was incorporated on 18 Sep 2013. 2 addresses are currently in use by the company: 58B Melanesia Road, Kohimarama, Auckland, 1071 (type: registered, physical). Pwc Tower, Level 13, 188 Quay Street, Auckland Central had been their physical address, up to 14 Sep 2020. French Jewellery (Albany) Limited used other aliases, namely: Agatha Albany Limited from 18 Sep 2013 to 21 Nov 2013. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Qian, Zhi Ming (an individual) located at Epsom, Auckland postcode 1051. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Grant, Kun (a director) - located at Kohimarama, Auckland. The 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Grant, Mitchell Seddon, located at Kohimarama, Auckland (a director). "Jewellery retailing - except direct selling" (ANZSIC G425310) is the category the Australian Bureau of Statistics issued French Jewellery (Albany) Limited. The Businesscheck database was updated on 16 Apr 2024.

Current address Type Used since
58b Melanesia Road, Kohimarama, Auckland, 1071 Registered & physical & service 14 Sep 2020
Contact info
64 21 989895
Phone (Phone)
mitchell@mikun.com
Email
No website
Website
Directors
Name and Address Role Period
Kun Grant
Kohimarama, Auckland, 1071
Address used since 06 Sep 2020
East Tamaki Heights, Auckland, 2016
Address used since 15 Aug 2016
Director 18 Sep 2013 - current
Mitchell Seddon Grant
Kohimarama, Auckland, 1071
Address used since 06 Sep 2020
East Tamaki Heights, Auckland, 2016
Address used since 15 Aug 2016
Director 18 Sep 2013 - current
Zhi Ming Qian
Epsom, Auckland, 1051
Address used since 18 Oct 2013
Director 18 Oct 2013 - current
Yang Yu
Epsom, Auckland, 1051
Address used since 18 Oct 2013
Director 18 Oct 2013 - 28 Feb 2015
Addresses
Principal place of activity
58b Melanesia Road , Kohimarama , Auckland , 1071
Previous address Type Period
Pwc Tower, Level 13, 188 Quay Street, Auckland Central, 1010 Physical & registered 15 Sep 2014 - 14 Sep 2020
707/105 Queen Street, Auckland, 1010 Physical & registered 18 Sep 2013 - 15 Sep 2014
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
20 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Qian, Zhi Ming
Individual
Epsom
Auckland
1051
22 Sep 2013 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Grant, Kun
Director
Kohimarama
Auckland
1071
18 Sep 2013 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Grant, Mitchell Seddon
Director
Kohimarama
Auckland
1071
18 Sep 2013 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Yu, Estate Of Yang
Individual
Epsom
Auckland
1051
22 Sep 2013 - current
Location
Companies nearby
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
Similar companies
Jewellery Valuers Company Limited
Level 8, Canterbury Arcade Building
Pacific Pearl Product Limited
100 Queen Street
Slocombe Jewellers Limited
Gallery Pacific
Emma & Roe NZ Limited
18 Viaduct Harbour Avenue
James Pascoe Limited
29 Union Street
Walker And Hall Concept Stores Limited
32-38 Anzac Ave