Caffe L' Affare Limited was registered on 04 Sep 2006 and issued an NZBN of 9429000029513. The registered LTD company has been managed by 12 directors: Dean Michael Divehall - an active director whose contract started on 07 Mar 2016,
Tsukasa Sato - an active director whose contract started on 01 Apr 2022,
Nicholas James Anderson - an active director whose contract started on 31 Mar 2023,
Jumpei Kita - an inactive director whose contract started on 01 Apr 2022 and was terminated on 31 Mar 2023,
Harutaka Ichinoki - an inactive director whose contract started on 26 Mar 2019 and was terminated on 01 Apr 2022.
According to BizDb's information (last updated on 29 Apr 2024), the company registered 1 address: 27 College Street, Te Aro, Wellington, 6011 (type: delivery, postal).
Up until 20 Apr 2022, Caffe L' Affare Limited had been using 27 College Street, Te Aro, Wellington as their registered address.
BizDb found past names for the company: from 04 Sep 2006 to 22 Sep 2006 they were called Cerebos Gregg's Coffee Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ucc Coffee New Zealand Limited (an entity) located at East Tamaki, Auckland postcode 2013. Caffe L' Affare Limited is categorised as "Coffee mfg" (business classification C119910).
Principal place of activity
27 College Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 27 College Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 09 Jul 2018 to 20 Apr 2022
Address #2: 27 College Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 25 Aug 2017 to 09 Jul 2018
Address #3: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 26 Jun 2017 to 25 Aug 2017
Address #4: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 09 Jun 2016 to 26 Jun 2017
Address #5: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 09 Jun 2016 to 25 Aug 2017
Address #6: 291 East Tamaki Road, East Tamaki, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 17 Jan 2013 to 09 Jun 2016
Address #7: 291 East Tamaki Road, Greenmount, Manukau, Auckland New Zealand
Physical address used from 04 Sep 2006 to 09 Jun 2016
Address #8: 291 East Tamaki Road, Greenmount, Manukau, Auckland New Zealand
Registered address used from 04 Sep 2006 to 17 Jan 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ucc Coffee New Zealand Limited Shareholder NZBN: 9429030926059 |
East Tamaki Auckland 2013 New Zealand |
02 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cerebos Gregg's Limited Shareholder NZBN: 9429039928245 Company Number: 247266 |
Newmarket Auckland 1023 New Zealand |
04 Sep 2006 - 02 Feb 2018 |
Entity | Cerebos Gregg's Limited Shareholder NZBN: 9429039928245 Company Number: 247266 |
Newmarket Auckland 1023 New Zealand |
04 Sep 2006 - 02 Feb 2018 |
Ultimate Holding Company
Dean Michael Divehall - Director
Appointment date: 07 Mar 2016
ASIC Name: Ucc Coffee Australia Limited
Address: Camperdown, New South Wales, 2050 Australia
Address used since 10 Jan 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 25 Aug 2022
Address: Annandale, New South Wales, 2038 Australia
Address used since 01 Apr 2022
Address: Leichhardt, New South Wales, 2040 Australia
Address used since 24 Dec 2020
Address: 5 George Street, North Strathfield New South Wales, 2137 Australia
Address: Balmain, New South Wales, 2041 Australia
Address used since 01 May 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Feb 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 07 Mar 2016
Tsukasa Sato - Director
Appointment date: 01 Apr 2022
Address: #07-11 Suites At Orchard, Singapore, 229239 Singapore
Address used since 04 Mar 2024
Address: Nishinomiya, Hyogo, 662-0084 Japan
Address used since 01 Apr 2022
Nicholas James Anderson - Director
Appointment date: 31 Mar 2023
ASIC Name: Ucc Coffee Australia Limited
Address: Riverview, New South Wales, 2066 Australia
Address used since 31 Mar 2023
Jumpei Kita - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 31 Mar 2023
Address: St Leonards, New South Wales, 2065 Australia
Address used since 27 May 2022
Address: Chuo-ku, Kobe City, Hyogo, 651-0057 Japan
Address used since 01 Apr 2022
Harutaka Ichinoki - Director (Inactive)
Appointment date: 26 Mar 2019
Termination date: 01 Apr 2022
ASIC Name: Toby's Estate Coffee Pty Limited
Address: 5 Atchison Street, St Leonards New South Wales, 2065 Australia
Address used since 04 Dec 2020
Address: Chippendale, New South Wales, 2008 Australia
Address: 1 Post Office Lane, Chatswood New South Wales, 2067 Australia
Address used since 01 May 2020
Address: St Leonards, Nsw, Sydney, Australia
Address used since 26 Mar 2019
Terrence Joseph Svenson - Director (Inactive)
Appointment date: 20 Mar 2013
Termination date: 28 Feb 2019
ASIC Name: Suntory Coffee Australia Limited
Address: Chiswick, Nsw, 2046 Australia
Address used since 14 Aug 2017
Address: Nsw, 2147 Australia
Address: Nundah, Queensland, 4012 Australia
Address used since 04 Mar 2016
Address: Seven Hills, Sydney, New South Wales, 2147 Australia
Address: Seven Hills, Sydney, New South Wales, 2147 Australia
Trevor Lionel Kerr - Director (Inactive)
Appointment date: 05 Sep 2006
Termination date: 01 Apr 2016
Address: Remuera, Auckland 1050, New Zealand
Address used since 22 Jun 2010
Andre Reuben Dudley Gargiulo - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 01 Jan 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jun 2014
Eiji Koike - Director (Inactive)
Appointment date: 05 Sep 2006
Termination date: 30 Jun 2014
Address: #14-01 Heritage Apartments, Singapore 259960,
Address used since 05 Sep 2006
George Glover Crocker - Director (Inactive)
Appointment date: 05 Sep 2006
Termination date: 04 Mar 2013
Address: North Willoughby, Nsw 2068, Australia,
Address used since 24 Aug 2009
Ian Trevor Airey - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 01 Apr 2011
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 06 Mar 2007
Stuart John Macintosh - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 16 Apr 2009
Address: Remuera, Auckland,
Address used since 04 Sep 2006
D N Govan & Co Of New Zealand Limited
36 Vivian Street
Lisa's Hair & Nail Limited
42 Vivian Street
Mtc 2022 Limited
111 Tory Street
Kowtow Clothing Limited
113 Tory Street
Young Women's Christian Association Of Aotearoa New Zealand Incorporated
The Biz Dojo
Apollo Engineering Limited
6 Vivian Street
Dark Horse Coffee Limited
Level 2, Woodward House
Flight Coffee Limited
30 Garrett Street
Pure Coffee Limited
C/-gibson Sheat
Raw Material Limited
30 Garrett Street
Welly Group Limited
126a Cuba Street