Cafemaster Limited, a registered company, was started on 30 Jul 2008. 9429032664270 is the business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is categorised. This company has been run by 2 directors: Dimitri Constantin Pantelos - an active director whose contract started on 12 Oct 2010,
Constantine James Pantelos - an inactive director whose contract started on 30 Jul 2008 and was terminated on 12 Oct 2010.
Updated on 19 Apr 2024, our database contains detailed information about 6 addresses the company uses, specifically: 12 Mountview Place, Hornby South, Christchurch, 8042 (delivery address),
44 Sioux Ave Wigram, Hornby South, Christchurch, 8042 (physical address),
44 Sioux Ave Wigram, Hornby South, Christchurch, 8042 (service address),
44 Sioux Ave Wigram, Hornby South, Christchurch, 8042 (registered address) among others.
Cafemaster Limited had been using 13 Mountview Place, Hornby South, Christchurch as their physical address up to 13 Jul 2020.
Former names used by the company, as we identified at BizDb, included: from 30 Jul 2008 to 23 Dec 2014 they were called Olive Gold Limited.
One entity controls all company shares (exactly 100 shares) - Pantelos, Dimitri Constantin - located at 8042, Wigram, Christchurch.
Other active addresses
Address #4: 44 Sioux Avenue, Wigram, Christchurch, 8042 New Zealand
Office address used from 03 Jul 2019
Address #5: 44 Sioux Ave Wigram, Hornby South, Christchurch, 8042 New Zealand
Physical & service & registered address used from 13 Jul 2020
Address #6: 12 Mountview Place, Hornby South, Christchurch, 8042 New Zealand
Delivery address used from 24 Jul 2022
Principal place of activity
44 Sioux Avenue, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 13 Mountview Place, Hornby South, Christchurch, 8042 New Zealand
Physical address used from 03 Aug 2018 to 13 Jul 2020
Address #2: 13 Mountview Place, Hornby South, Christchurch, 8042 New Zealand
Registered address used from 02 Aug 2018 to 13 Jul 2020
Address #3: 44 Sioux Avenue, Wigram, Christchurch, 8042 New Zealand
Physical address used from 01 Aug 2018 to 03 Aug 2018
Address #4: 44 Sioux Avenue, Wigram, Christchurch, 8042 New Zealand
Registered address used from 01 Aug 2018 to 02 Aug 2018
Address #5: 15a Mountview Place, Hornby South, Christchurch, 8042 New Zealand
Registered & physical address used from 17 Aug 2016 to 01 Aug 2018
Address #6: Unit 2 748 Halswell Junction Rd, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 12 Jul 2012 to 17 Aug 2016
Address #7: Olive Gold Ltd, Unit 3 10d Bower Ave, New Brighton, 8083 New Zealand
Registered address used from 27 Sep 2011 to 12 Jul 2012
Address #8: Unit 3 10d Bower Ave, New Brighton, Christchurch, 8083 New Zealand
Physical address used from 27 Sep 2011 to 12 Jul 2012
Address #9: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 28 Aug 2009 to 27 Sep 2011
Address #10: Goldsmith Fox Pkf, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 30 Jul 2008 to 28 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pantelos, Dimitri Constantin |
Wigram Christchurch 8042 New Zealand |
09 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Condiana Trustees Limited Shareholder NZBN: 9429032677232 Company Number: 2146748 |
30 Jul 2008 - 09 Jul 2013 | |
Entity | Condiana Trustees Limited Shareholder NZBN: 9429032677232 Company Number: 2146748 |
30 Jul 2008 - 09 Jul 2013 |
Dimitri Constantin Pantelos - Director
Appointment date: 12 Oct 2010
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 09 Aug 2016
Constantine James Pantelos - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 12 Oct 2010
Address: Underdale, South Australia 5032, Australia,
Address used since 21 Aug 2009
Vision 2013 Limited
16 Edmonton Road
Opzeeland Limited
12 Mount View Place
The Original Bread Company Limited
31 Edmonton Road
Northfuels 2012 Limited
1/1 Edmonton Road
Slitting & Rewind Services (nz) Limited
5 B Mount View Place
Letton Kerb And Channel Limited
34 Edmonton Road
Aohua Construction Limited
7 Handley Crescent
Fnb New Zealand Limited
9 Busch Lane
Juxin International Trading Limited
14/2 William Lewis Drive
Ling's New Vision Limited
81b Buchanans Road
Milestone Limited
6 Awatea Road
New Round Limited
1 Maclaren Road