Coffee Imports Limited, a registered company, was started on 24 Dec 2002. 9429036187034 is the NZBN it was issued. The company has been run by 7 directors: Craig Phillip Baldie - an active director whose contract began on 26 Feb 2021,
Linda Rose Waddington-Miller - an active director whose contract began on 20 Sep 2021,
Christopher Francis Flynn - an inactive director whose contract began on 07 Jan 2019 and was terminated on 20 Sep 2021,
Rory John Glass - an inactive director whose contract began on 07 Jan 2019 and was terminated on 26 Feb 2021,
Scott Michael Wright - an inactive director whose contract began on 07 Jan 2019 and was terminated on 06 Dec 2019.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 163 Tory Street, Te Aro, Wellington, 6011 (type: postal, office).
Coffee Imports Limited had been using 502 Main Street, Palmerston North, Palmerston North as their registered address up to 18 Mar 2019.
One entity controls all company shares (exactly 100 shares) - Coffee U Feel Limited - located at 6011, Te Aro, Wellington.
Principal place of activity
163 Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 502 Main Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 23 Jul 2018 to 18 Mar 2019
Address #2: 484 Main Street, Palmerston North New Zealand
Registered & physical address used from 24 Jul 2006 to 23 Jul 2018
Address #3: Langford Law, Level 4 Fulbright New Zealand House, 120 Featherston Street, Wellington
Registered & physical address used from 13 Aug 2004 to 24 Jul 2006
Address #4: Parks, Level 6, Huddart Parker Building, 1 Post Office Square, Wellington
Registered & physical address used from 24 Dec 2002 to 13 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Coffee U Feel Limited Shareholder NZBN: 9429041933947 |
Te Aro Wellington 6011 New Zealand |
31 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rose, Timothy |
Lyall Bay Wellington |
24 Dec 2002 - 07 Oct 2005 |
Individual | Marsland, Geoffrey |
Wellington |
24 Dec 2002 - 27 Jun 2010 |
Individual | Marsland, Geoffrey |
Te Aro Wellington 6011 New Zealand |
31 Aug 2015 - 31 Aug 2015 |
Entity | Aphrodite Limited Shareholder NZBN: 9429036799633 Company Number: 1157199 |
25 Jul 2007 - 31 Aug 2015 | |
Director | Geoffrey Marsland |
Te Aro Wellington 6011 New Zealand |
31 Aug 2015 - 31 Aug 2015 |
Individual | Marsland, Geoffrey |
Wellington |
24 Dec 2002 - 27 Jun 2010 |
Entity | Bencu Houghton Trustees Limited Shareholder NZBN: 9429041791264 Company Number: 5721187 |
31 Aug 2015 - 31 Aug 2015 | |
Individual | Rose, Timothy |
Lyall Bay Wellington |
24 Dec 2002 - 07 Oct 2005 |
Entity | Bencu Houghton Trustees Limited Shareholder NZBN: 9429041791264 Company Number: 5721187 |
31 Aug 2015 - 31 Aug 2015 | |
Entity | Aphrodite Limited Shareholder NZBN: 9429036799633 Company Number: 1157199 |
25 Jul 2007 - 31 Aug 2015 |
Ultimate Holding Company
Craig Phillip Baldie - Director
Appointment date: 26 Feb 2021
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 26 Feb 2021
Linda Rose Waddington-miller - Director
Appointment date: 20 Sep 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Sep 2021
Christopher Francis Flynn - Director (Inactive)
Appointment date: 07 Jan 2019
Termination date: 20 Sep 2021
Address: Whitford, Auckland, 2571 New Zealand
Address used since 07 Jan 2019
Rory John Glass - Director (Inactive)
Appointment date: 07 Jan 2019
Termination date: 26 Feb 2021
Address: Whitford, Auckland, 2571 New Zealand
Address used since 07 Jan 2019
Scott Michael Wright - Director (Inactive)
Appointment date: 07 Jan 2019
Termination date: 06 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jan 2019
Geoffrey Marsland - Director (Inactive)
Appointment date: 24 Dec 2002
Termination date: 07 Jan 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 20 Oct 2011
Timothy Rose - Director (Inactive)
Appointment date: 24 Dec 2002
Termination date: 31 Aug 2015
Address: Rd 1, Helensville, 0874 New Zealand
Address used since 03 May 2013
Maintain-it-rentals Limited
484 Main Street
Rugged Outdoor Solutions Limited
484 Main St
Beechgrove Limited
484 Main Street
A.j. Rennie Limited
484 Main Street
Powerex Limited
484 Main St
Mandeno Consulting Limited
484 Main Street