Lcb Management Nz Limited (issued a New Zealand Business Number of 9429031536295) was registered on 03 Jun 2010. 2 addresses are currently in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: registered, physical). C/-Quigg Partners, Solicitors, Level 7, 28 Brandon Street, Wellington had been their registered address, until 23 Sep 2014. Lcb Management Nz Limited used other aliases, namely: Lcb Management Limited from 03 Jun 2010 to 29 Sep 2010. 4 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2 shares (50% of shares), namely:
Le Cordon Bleu New Zealand Limited (an entity) located at Te Aro, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (2 shares); it includes
Le Cordon Bleu Australia Pty Limited (an other) - located at Australia 5010, Australia. The Businesscheck data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Registered & physical & service | 23 Sep 2014 |
Name and Address | Role | Period |
---|---|---|
Andre Jean-marie Cointreau
2 Route De Vermala, Crans-montana, 3963,
Address used since 03 Jun 2010 |
Director | 03 Jun 2010 - current |
Nicholas Craig Gurner
Victoria, 3181
Address used since 09 May 2018
South Australia, 5010
Address used since 01 Jan 1970
Docklands, Victoria, 3008
Address used since 08 Apr 2016
Melbourne, Victoria, 3205
Address used since 29 May 2017 |
Director | 08 Apr 2016 - current |
Rodolphe C. | Director | 29 Mar 2019 - current |
Justin Mark Lester
Johnsonville, Wellington, 6037
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - 17 May 2023 |
Mark Stewart Oldershaw
Woburn, Lower Hutt, 5010
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - 17 May 2023 |
Neil Rupert Barns
Rd 2, Tauranga, 3172
Address used since 18 Feb 2019
Rd 1, Upper Moutere, 7173
Address used since 04 Sep 2019 |
Director | 18 Feb 2019 - 31 Mar 2020 |
Christopher John Gosling
Khandallah, Wellington, 6035
Address used since 29 Mar 2019 |
Director | 29 Mar 2019 - 31 Mar 2020 |
Deborah Hume
Melrose, Wellington, 6023
Address used since 16 Jun 2015 |
Director | 16 Jun 2015 - 17 Jan 2019 |
Nancy Sing Wah Ward
Karori, Wellington, 6012
Address used since 02 Oct 2017 |
Director | 02 Oct 2017 - 17 Jan 2019 |
Gregory Roy Campbell
Rd 8, Masterton, 5888
Address used since 06 Oct 2017 |
Director | 06 Oct 2017 - 17 Jan 2019 |
Pamela Adrienne Jefferies
274 Oriental Parade, Wellington, 6011
Address used since 30 Jul 2015 |
Director | 30 Jul 2015 - 02 May 2017 |
Rodger Griffiths
Adelaide, South, 5010
Address used since 15 Oct 2015 |
Director | 03 Jun 2010 - 08 Apr 2016 |
Linda Evelyn Sissons
Khandallah, Wellington 6035,
Address used since 03 Jun 2010 |
Director | 03 Jun 2010 - 02 Jun 2015 |
Roger Sowry
Paraparaumu Beach, Paraparaumu, 5032
Address used since 02 Mar 2015 |
Director | 02 Mar 2015 - 02 Jun 2015 |
Paul Leslie Mcelroy
Hokowhitu, Palmerston North 4410,
Address used since 03 Jun 2010 |
Director | 03 Jun 2010 - 15 Apr 2015 |
Peter Bryant Steel
Thorndon, Wellington, 6011
Address used since 30 Jan 2012 |
Director | 30 Jan 2012 - 11 Dec 2014 |
Clare Susan Crawley
Rd9, Feilding 4779,
Address used since 03 Jun 2010 |
Director | 03 Jun 2010 - 22 Oct 2014 |
Michael Bernard Hesp
Kelburn, Wellington, 6012
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 30 Jan 2012 |
Lester John Wolfreys
Eastbourne, Lower Hutt 5013,
Address used since 03 Jun 2010 |
Director | 03 Jun 2010 - 01 Jul 2010 |
Previous address | Type | Period |
---|---|---|
C/-quigg Partners, Solicitors, Level 7, 28 Brandon Street, Wellington, 6011 | Registered | 07 Oct 2010 - 23 Sep 2014 |
C/-quigg Partners, Solicitors, Level 7, 28 Brandon Str, Wellington 6011 | Physical | 03 Jun 2010 - 23 Sep 2014 |
C/-peterson Law Ltd, Solicitors, Level, 10, 28 Brandon Str, Wellington 6011 | Registered | 03 Jun 2010 - 07 Oct 2010 |
Shareholder Name | Address | Period |
---|---|---|
Le Cordon Bleu New Zealand Limited Shareholder NZBN: 9429050998869 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
30 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Le Cordon Bleu Australia Pty Limited Other (Other) |
Australia 5010, Australia |
03 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Weltec Enterprises Limited Shareholder NZBN: 9429041490433 Company Number: 5497975 Entity |
Petone Lower Hutt 5012 |
19 May 2017 - 30 May 2023 |
Weltec Connect Limited Shareholder NZBN: 9429031516297 Company Number: 2501328 Entity |
Petone Lower Hutt 5012 |
03 Jun 2010 - 18 Sep 2017 |
Weltec Enterprises Limited Shareholder NZBN: 9429041490433 Company Number: 5497975 Entity |
Petone Lower Hutt 5012 |
19 May 2017 - 30 May 2023 |
Weltec Enterprises Limited Shareholder NZBN: 9429041490433 Company Number: 5497975 Entity |
Petone Lower Hutt 5012 |
19 May 2017 - 30 May 2023 |
Ucol School Of International Cuisine Studies Limited Shareholder NZBN: 9429037735630 Company Number: 931246 Entity |
03 Jun 2010 - 11 May 2017 | |
Weltec Connect Limited Shareholder NZBN: 9429031516297 Company Number: 2501328 Entity |
03 Jun 2010 - 18 Sep 2017 | |
Ucol School Of International Cuisine Studies Limited Shareholder NZBN: 9429037735630 Company Number: 931246 Entity |
03 Jun 2010 - 11 May 2017 |
Prada New Zealand Limited Level 7 |
|
Retail Works Limited Level 7, The Bayleys Building |
|
Total Tiedowns Limited Level 7, The Bayleys Building |
|
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
|
Polycom Asia Pacific Pte. Ltd Level 7, The Bayleys Building |
|
Isagenix (asia Pacific), New Zealand Limited Level 7 |