French Jewellery (Albany) Limited (issued an NZ business identifier of 9429030054394) was incorporated on 18 Sep 2013. 2 addresses are currently in use by the company: 58B Melanesia Road, Kohimarama, Auckland, 1071 (type: registered, physical). Pwc Tower, Level 13, 188 Quay Street, Auckland Central had been their physical address, up to 14 Sep 2020. French Jewellery (Albany) Limited used other aliases, namely: Agatha Albany Limited from 18 Sep 2013 to 21 Nov 2013. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Qian, Zhi Ming (an individual) located at Epsom, Auckland postcode 1051. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Grant, Kun (a director) - located at Kohimarama, Auckland. The 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Grant, Mitchell Seddon, located at Kohimarama, Auckland (a director). "Jewellery retailing - except direct selling" (ANZSIC G425310) is the category the Australian Bureau of Statistics issued French Jewellery (Albany) Limited. The Businesscheck database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 58b Melanesia Road, Kohimarama, Auckland, 1071 | Registered & physical & service | 14 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Kun Grant
Kohimarama, Auckland, 1071
Address used since 06 Sep 2020
East Tamaki Heights, Auckland, 2016
Address used since 15 Aug 2016 |
Director | 18 Sep 2013 - current |
|
Mitchell Seddon Grant
Kohimarama, Auckland, 1071
Address used since 06 Sep 2020
East Tamaki Heights, Auckland, 2016
Address used since 15 Aug 2016 |
Director | 18 Sep 2013 - current |
|
Zhi Ming Qian
Epsom, Auckland, 1051
Address used since 18 Oct 2013 |
Director | 18 Oct 2013 - current |
|
Yang Yu
Epsom, Auckland, 1051
Address used since 18 Oct 2013 |
Director | 18 Oct 2013 - 28 Feb 2015 |
| 58b Melanesia Road , Kohimarama , Auckland , 1071 |
| Previous address | Type | Period |
|---|---|---|
| Pwc Tower, Level 13, 188 Quay Street, Auckland Central, 1010 | Physical & registered | 15 Sep 2014 - 14 Sep 2020 |
| 707/105 Queen Street, Auckland, 1010 | Physical & registered | 18 Sep 2013 - 15 Sep 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Qian, Zhi Ming Individual |
Epsom Auckland 1051 |
22 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grant, Kun Director |
Kohimarama Auckland 1071 |
18 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grant, Mitchell Seddon Director |
Kohimarama Auckland 1071 |
18 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yu, Estate Of Yang Individual |
Epsom Auckland 1051 |
22 Sep 2013 - current |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
|
Jewellery Valuers Company Limited Level 8, Canterbury Arcade Building |
|
Pacific Pearl Product Limited 100 Queen Street |
|
Slocombe Jewellers Limited Gallery Pacific |
|
Michael Hill Wholesale NZ Limited 18 Viaduct Harbour Avenue |
|
Michael Hill New Zealand Limited The Offices Of Kensington Swan |
|
James Pascoe Limited 29 Union Street |