General information

French Country Collections Limited

Type: NZ Limited Company (Ltd)
9429039274014
New Zealand Business Number
450817
Company Number
Registered
Company Status
151514902
Australian Company Number

French Country Collections Limited (issued an NZBN of 9429039274014) was started on 30 Nov 1989. 2 addresses are currently in use by the company: 470 Parnell Road, Parnell, Auckland, 1052 (type: physical, registered). 8 Pollen Street, Grey Lynn, Auckland had been their registered address, until 11 Jun 2015. 10000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 1000 shares (10% of shares), namely:
Watts, Sonia Georgia (an individual) located at Oneroa, Waiheke Island postcode 1081. When considering the second group, a total of 1 shareholder holds 5.25% of all shares (525 shares); it includes
Watts, Sonia Georgia (an individual) - located at Oneroa, Waiheke Island. Moving on to the 3rd group of shareholders, share allotment (5925 shares, 59.25%) belongs to 1 entity, namely:
Watts, Sonia Georgia, located at Oneroa, Waiheke Island (an individual). Our database was last updated on 29 Mar 2024.

Current address Type Used since
470 Parnell Road, Parnell, Auckland, 1052 Physical & registered & service 11 Jun 2015
Directors
Name and Address Role Period
Sonia Georgia Watts
Oneroa, Waiheke Island, 1081
Address used since 30 Nov 1989
Director 30 Nov 1989 - current
Vanessa Jane Bramley
Saint Marys Bay, Auckland, 1011
Address used since 01 May 2014
Director 01 May 2014 - current
Stephanie Elizabeth Kiteos
Sandringham, Auckland, 1025
Address used since 06 Apr 2021
Director 06 Apr 2021 - current
Peter Lawrence Watts
Oneroa, Waiheke Island, 1081
Address used since 30 Nov 1989
Director 30 Nov 1989 - 24 Nov 2020
Addresses
Previous address Type Period
8 Pollen Street, Grey Lynn, Auckland, 1021 Registered & physical 04 Jun 2015 - 11 Jun 2015
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 28 Nov 2014 - 04 Jun 2015
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 10 Jul 2013 - 28 Nov 2014
Offices Of Hayes Knight, 470 Parnell Road, Auckland, 1052 Registered & physical 28 Oct 2010 - 10 Jul 2013
Suite 2.9 D-72 Building, 72 Dominion Rd., Mt. Eden, Auckland Registered 21 Jul 2009 - 28 Oct 2010
Suite 2.9 D-72 Building, 72 Dominion Road, Mt Eden, Auckland Physical 21 Jul 2009 - 28 Oct 2010
Suite 1.8, 72 Dominion Road, Mt Eden, Auckland Registered & physical 10 Jul 2002 - 21 Jul 2009
Suite 1.4, 72 Dominion Road, Mt Eden, Auckland Physical 30 Jun 1997 - 10 Jul 2002
C/- Cairnhill, 33-37 Ambury Road, Mangere Brdge, Auckland Registered 21 Oct 1996 - 10 Jul 2002
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Watts, Sonia Georgia
Individual
Oneroa
Waiheke Island
1081
26 Jul 2010 - current
Shares Allocation #2 Number of Shares: 525
Shareholder Name Address Period
Watts, Sonia Georgia
Individual
Oneroa
Waiheke Island
1081
26 Jul 2010 - current
Shares Allocation #3 Number of Shares: 5925
Shareholder Name Address Period
Watts, Sonia Georgia
Individual
Oneroa
Waiheke Island
1081
26 Jul 2010 - current
Shares Allocation #4 Number of Shares: 1050
Shareholder Name Address Period
Watts, Peter Lawrence
Individual
Oneroa
Waiheke Island
1081
28 Mar 2024 - current
Kiteos, Stephanie Elizabeth
Individual
Oneroa
Waiheke Island
1081
26 Jul 2010 - current
Shares Allocation #5 Number of Shares: 1500
Shareholder Name Address Period
Ace Trustee Services Limited
Shareholder NZBN: 9429035119722
Entity (NZ Limited Company)
Whangamata
Whangamata
3620
26 Jul 2010 - current
Bramley, Vanessa Jane
Individual
Saint Marys Bay
Auckland
1011
26 Jul 2010 - current

Historic shareholders

Shareholder Name Address Period
Watts, Peter Lawrence
Individual
Oneroa
Waiheke Island
1081
30 Nov 1989 - 28 Mar 2024
Watts, Peter Lawrence
Individual
Oneroa
Waiheke Island
1081
30 Nov 1989 - 28 Mar 2024
Watts, Peter Lawrence
Individual
Oneroa
Waiheke Island
1081
30 Nov 1989 - 28 Mar 2024
Watts, Peter Lawrence
Individual
Oneroa
Waiheke Island
1081
30 Nov 1989 - 28 Mar 2024
Watts, Peter Lawrence
Individual
Oneroa
Waiheke Island
1081
30 Nov 1989 - 28 Mar 2024
Watts, Peter Lawrence
Individual
Oneroa
Waiheke Island
1081
30 Nov 1989 - 28 Mar 2024
Watts, Peter Lawrence
Individual
Oneroa
Waiheke Island
1081
30 Nov 1989 - 28 Mar 2024
Watts, Vanessa Jane
Individual
St Mary's Bay
Auckland
30 Nov 1989 - 26 Jul 2010
Watts, Sonia Georgia
Individual
Oneroa
Waiheke Island
30 Nov 1989 - 26 Jul 2010
Location
Companies nearby
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road