General information

Lcb Management NZ Limited

Type: NZ Limited Company (Ltd)
9429031536295
New Zealand Business Number
2486888
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
4
Total number of Shares
August
Annual return filing month
December
Financial report filing month
01 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
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
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Le Cordon Bleu Australia Pty Limited
Other (Other)
Australia 5010, Australia
03 Jun 2010 - current

Historic shareholders

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
Location
Companies nearby
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