General information

Crepes-a-go-go Limited

Type: NZ Limited Company (Ltd)
9429032659238
New Zealand Business Number
2151006
Company Number
Registered
Company Status
H451260 - Takeaway Food Retailing
Industry classification codes with description

Crepes-A-Go-Go Limited (issued an NZ business identifier of 9429032659238) was launched on 08 Jul 2008. 3 addresses are in use by the company: Breeze Plaza, 61 Manners Street, Te Aro, Wellington, 6011 (type: office, physical). 57 Manners Mall, Wellington Te Aro had been their registered address, until 12 Feb 2014. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Angelino, Marc Henri (a director) located at Beach Haven, Auckland postcode 0626. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Calderini, Emmanuelle Claude Aimee (a director) - located at Beach Haven, Auckland. "Takeaway food retailing" (business classification H451260) is the category the ABS issued Crepes-A-Go-Go Limited. Our information was updated on 09 Apr 2024.

Current address Type Used since
61 Manners Street, Te Aro, Wellington, 6011 Registered 12 Feb 2014
61 Manners Street, Te Aro, Wellington, 6011 Service & physical 20 Mar 2014
Breeze Plaza, 61 Manners Street, Te Aro, Wellington, 6011 Office 16 May 2019
Contact info
64 021 1923023
Phone (Emma)
64 021 952323
Phone (Marco)
marco@crepesagogo.co.nz
Email
www.crepesagogo.co.nz
Website
Directors
Name and Address Role Period
Marc Henri Angelino
Beach Haven, Auckland, 0626
Address used since 18 Mar 2021
Bayview, Auckland, 0629
Address used since 03 Feb 2014
Birkenhead, Auckland, 0626
Address used since 31 Oct 2019
Director 20 Oct 2010 - current
Emmanuelle Claude Aimee Calderini
Beach Haven, Auckland, 0626
Address used since 18 Mar 2021
Bayview, Auckland, 0629
Address used since 03 Feb 2014
Albany, Auckland, 0632
Address used since 01 May 2018
Birkenhead, Auckland, 0626
Address used since 31 Oct 2019
Director 07 Jun 2011 - current
Thomas Tondu
Birkenhead, Auckland, 0626
Address used since 01 May 2018
Kaiwharawhara, Wellington, 6035
Address used since 07 Jun 2016
Director 12 Mar 2014 - 01 May 2019
Valerie Le Garrec
Johnsonville, Wellington, 6037
Address used since 12 May 2010
Director 08 Jul 2008 - 20 Oct 2010
Franck Le Garrec
Johnsonville, Wellington, 6037
Address used since 12 May 2010
Director 08 Jul 2008 - 20 Oct 2010
Addresses
Principal place of activity
57 Manners Mall, Te Aro , Wellington , 6011
Previous address Type Period
57 Manners Mall, Wellington Te Aro Registered 19 May 2010 - 12 Feb 2014
57 Manners Mall, Wellington Te Aro Physical 19 May 2010 - 20 Mar 2014
28a Robert Street -newlands, Wellington Registered & physical 16 Sep 2009 - 19 May 2010
Level 9, 10 Customhouse Quay, Wellington Registered 08 Jul 2008 - 16 Sep 2009
C/-level 9, 10 Customhouse Quay, Wellington Physical 08 Jul 2008 - 16 Sep 2009
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Angelino, Marc Henri
Director
Beach Haven
Auckland
0626
01 Dec 2010 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Calderini, Emmanuelle Claude Aimee
Director
Beach Haven
Auckland
0626
16 Nov 2011 - current

Historic shareholders

Shareholder Name Address Period
Le Garrec, Franck
Individual
Wellington
08 Jul 2008 - 01 Dec 2010
Le Garrec, Valerie
Individual
Wellington
08 Jul 2008 - 01 Dec 2010
Location
Companies nearby
Lab-works Architecture Limited
76 Manners Street
The Dame Malvina Major Foundation Trust
Manners Street
Recover NZ Limited
Suite 1, 69a Manners Street
Real Finance Limited
69a Manners Street
Ywa New Zealand Limited
69a Manners Mall
Lucky Travel Limited
69a Manners Mall
Similar companies
Pizza Express Limited
Shop 12 Willis Street Village, 148 Willis Street
Feed Me Limited
1 Willis Street
Midland Food Limited
Level 1, 12 Johnston Street
Free M Limited
81 Miramar Avenue
Waiwhetu Subs Limited
70 Dowse Drive
Big Bus Catering Limited
58 Oriental Parade