L'atelier Du Fromage Limited (issued an NZBN of 9429041309377) was launched on 25 Aug 2014. 4 addresses are in use by the company: 5 Mccoll Street, Newmarket, Auckland, 1023 (type: office, delivery). 1000 shares are allotted to 9 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 334 shares (33.4% of shares), namely:
Ropati, Peter (a director) located at Remuera, Auckland postcode 1050,
Wairau Trustee Limited (an entity) located at Albany, North Shore City postcode 0632,
Ropati, Mandy Lee (an individual) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 3 shareholders hold 33.3% of all shares (333 shares); it includes
Sharko, Lydia Thelma (an individual) - located at Point Chevalier, Auckland,
Gray, John Scott (a director) - located at Point Chevalier, Auckland,
Wairau Trustee Limited (an entity) - located at Albany, North Shore City. Moving on to the 3rd group of shareholders, share allocation (333 shares, 33.3%) belongs to 3 entities, namely:
Poizat Trustee Limited, located at Albany, Auckland (an entity),
Poizat, Diana, located at Grey Lynn, Auckland (an individual),
Poizat, Jean Christophe, located at Grey Lynn, Auckland (a director). "Cafe operation" (business classification H451110) is the category the Australian Bureau of Statistics issued to L'atelier Du Fromage Limited. The Businesscheck data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Mccoll Street, Newmarket, Auckland, 1023 | Registered & physical & service | 25 Aug 2014 |
5 Mccoll Street, Newmarket, Auckland, 1023 | Office & delivery | 12 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Jean Christophe Poizat
Grey Lynn, Auckland, 1021
Address used since 25 Aug 2014 |
Director | 25 Aug 2014 - current |
John Scott Gray
Point Chevalier, Auckland, 1022
Address used since 25 Aug 2014 |
Director | 25 Aug 2014 - current |
Peter Ropati
Remuera, Auckland, 1050
Address used since 25 Aug 2014 |
Director | 25 Aug 2014 - current |
Amandine Brisson Bodio
Eden Terrace, Auckland, 1021
Address used since 25 Aug 2014 |
Director | 25 Aug 2014 - 02 Nov 2015 |
5 Mccoll Street , Newmarket , Auckland , 1023 |
Shareholder Name | Address | Period |
---|---|---|
Ropati, Peter Director |
Remuera Auckland 1050 |
21 Dec 2016 - current |
Wairau Trustee Limited Shareholder NZBN: 9429037703493 Entity (NZ Limited Company) |
Albany North Shore City 0632 |
21 Dec 2016 - current |
Ropati, Mandy Lee Individual |
Remuera Auckland 1050 |
21 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Sharko, Lydia Thelma Individual |
Point Chevalier Auckland 1022 |
21 Dec 2016 - current |
Gray, John Scott Director |
Point Chevalier Auckland 1022 |
21 Dec 2016 - current |
Wairau Trustee Limited Shareholder NZBN: 9429037703493 Entity (NZ Limited Company) |
Albany North Shore City 0632 |
21 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Poizat Trustee Limited Shareholder NZBN: 9429046095725 Entity (NZ Limited Company) |
Albany Auckland 1752 |
13 Nov 2018 - current |
Poizat, Diana Individual |
Grey Lynn Auckland 1021 |
21 Dec 2016 - current |
Poizat, Jean Christophe Director |
Grey Lynn Auckland 1021 |
21 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Vodanovich, Simon Individual |
Grey Lynn Auckland 1021 |
21 Dec 2016 - 13 Nov 2018 |
Bodio, Amandine Brisson Individual |
Eden Terrace Auckland 1021 |
25 Aug 2014 - 21 Dec 2016 |
Jps Trusts Limited Shareholder NZBN: 9429036401789 Company Number: 1227178 Entity |
25 Aug 2014 - 21 Dec 2016 | |
Papst, Gilles Individual |
Te Atatu Peninsula Auckland 0610 |
21 Dec 2016 - 16 Sep 2020 |
Amandine Brisson Bodio Director |
Eden Terrace Auckland 1021 |
25 Aug 2014 - 21 Dec 2016 |
Jps Trusts Limited Shareholder NZBN: 9429036401789 Company Number: 1227178 Entity |
25 Aug 2014 - 21 Dec 2016 |
Effective Date | 21 Jul 1991 |
Name | Jps Trusts Limited |
Type | Ltd |
Ultimate Holding Company Number | 1227178 |
Country of origin | NZ |
Address |
5 Mccoll Street Newmarket Auckland |
Gaston Rotisserie Limited 5 Mccoll Street |
|
La Fromagerie Limited 5 Mccoll Street |
|
Maison Vauron Limited 5 Mccoll Street |
|
Epicurean Journeys Limited 5 Mccoll Street |
|
La Fromagerie (2014) Limited 3 Mccoll Street |
|
Ellah Limited Suite 1, 7 Mccoll Street |
Working Fathers Limited Suite 2, 8 Osborne Street |
Chonticha Limited Level 6, 130 Broadway |
Beon Limited 713/26 Remuera Rd Newmarket |
Remmer's Cafe Limited 39 Park Road |
The Deck Cafe Limited Level 2, 60 Grafton Road |
Sierra Franchise Investments Limited Level 2, 60 Grafton Road |