Little Frenchies Limited (issued an NZ business number of 9429030634923) was started on 07 Jun 2012. 5 addresess are currently in use by the company: Po Box 91199, Victoria Street West, Auckland, 1142 (type: postal, office). 35 Harbour View Road, Point Chevalier, Auckland had been their registered address, up until 06 May 2019. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Gosset, Matthieu Gerard Louis (a director) located at Point Chevalier, Auckland postcode 1022. "Building consultancy service" (ANZSIC M692310) is the category the Australian Bureau of Statistics issued Little Frenchies Limited. The Businesscheck data was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 16, 49 Collingwood Street, Freemans Bay, Auckland, 1011 | Registered & physical & service | 06 May 2019 |
| Po Box 91199, Victoria Street West, Auckland, 1142 | Postal | 04 Sep 2019 |
| Flat 16, 49 Collingwood Street, Freemans Bay, Auckland, 1011 | Office & delivery | 04 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthieu Gerard Louis Gosset
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2019
Point Chevalier, Auckland, 1022
Address used since 04 Apr 2014 |
Director | 07 Jun 2012 - current |
|
Jessica Alana Brewer
Point Chevalier, Auckland, 1022
Address used since 04 Apr 2014 |
Director | 07 Jun 2012 - 01 Apr 2019 |
| Flat 16, 49 Collingwood Street , Freemans Bay , Auckland , 1011 |
| Previous address | Type | Period |
|---|---|---|
| 35 Harbour View Road, Point Chevalier, Auckland, 1022 | Registered & physical | 14 Apr 2014 - 06 May 2019 |
| 10d Sefton Avenue, Grey Lynn, Auckland, 1021 | Registered & physical | 03 Jan 2014 - 14 Apr 2014 |
| 177 Sandringham Road, Sandringham, Auckland, 1025 | Registered & physical | 07 Jun 2012 - 03 Jan 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gosset, Matthieu Gerard Louis Director |
Point Chevalier Auckland 1022 |
07 Jun 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brewer, Jessica Alana Individual |
Point Chevalier Auckland 1022 |
23 Apr 2013 - 26 Apr 2019 |
![]() |
Bensbury Trustee Limited 46 Harbour View Road |
![]() |
Rock Cartel Limited 46 Harbour View Road |
![]() |
Moyle Marine Surveyors Limited 46 Harbour View Rd |
![]() |
C.p.m. Homes Limited 38 Harbour View Road |
![]() |
Wood Murphy Associates Limited 38 Harbour View Road |
![]() |
Radics Developments Limited 47 Harbour View Road |
|
Bennett Floyd Limited 32 Francis Street |
|
Revere Group Limited Level 1, 26 Crummer Road |
|
Graeme Birkhead Consulting Limited 5 Violet Street |
|
Stanton Consultants Limited 3 Scott Street |
|
Conjunctio Consulting Limited 9 Redmond Street |
|
Aspiring Building Consultants Limited 24-26 Pollen Street |