Espresso Headquarters Limited, a registered company, was started on 31 Jul 2000. 9429037190675 is the NZBN it was issued. "Business machine, equipment - wholesaling - except computing equipment or furniture" (ANZSIC F349405) is how the company is classified. This company has been run by 2 directors: Philip Norman Dowling - an active director whose contract started on 31 Jul 2000,
Christine Dowling - an inactive director whose contract started on 01 Dec 2005 and was terminated on 01 Apr 2020.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: Flat 2, 26 Modena Crescent, St Heliers, Auckland, 1071 (category: physical, registered).
Espresso Headquarters Limited had been using Unit D, 5-7 Paul Matthews Road, Albany, Auckland as their physical address up to 05 Jun 2019.
More names for the company, as we identified at BizDb, included: from 31 Jul 2000 to 29 Nov 2011 they were called Zen Group Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 250 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (1%). Finally there is the third share allotment (740 shares 74%) made up of 1 entity.
Principal place of activity
Flat 2, 26 Modena Crescent, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: Unit D, 5-7 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Feb 2013 to 05 Jun 2019
Address #2: C/-whaley Harris Durney, Chartered, Accountants, First Floor, 217 Great, South Rd, Greenlane,auckland New Zealand
Physical & registered address used from 31 May 2006 to 28 Feb 2013
Address #3: Whaley Harris Durney, Chartered, Accountants, 1st Floor ,westpac Bldg, 217 Great South Rd Greenlane,auckland
Registered & physical address used from 02 Nov 2004 to 31 May 2006
Address #4: Blackmore Virtue & Owens, 18 Broadway, Newmarket, Auckland
Registered address used from 13 Jun 2001 to 02 Nov 2004
Address #5: Blackmore Virtue & Owens, 18 Broadway, Newmarket, Auckland
Physical address used from 13 Jun 2001 to 13 Jun 2001
Address #6: Level 1, 217 Great South Road, Greenlane, Auckland
Physical address used from 13 Jun 2001 to 02 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | J & E Battaerd Trustee Limited Shareholder NZBN: 9429032876611 |
Orewa Orewa 0931 New Zealand |
16 May 2018 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Dowling, Christine Roslyn |
St Heliers Auckland 1071 New Zealand |
27 May 2005 - |
Shares Allocation #3 Number of Shares: 740 | |||
Individual | Dowling, Philip Norman |
St Heliers Auckland 1071 New Zealand |
31 Jul 2000 - |
Philip Norman Dowling - Director
Appointment date: 31 Jul 2000
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 May 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 May 2014
Christine Dowling - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 01 Apr 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 May 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 May 2014
D C Rosser & Co Limited
Unit B, 14 Omega St
Ivoclar Vivadent Limited
12 Omega Street
Unipharm Healthy Manufacturing Co. Limited
1-3 Paul Matthews Road
Floorscape Limited
221a Bush Road
Scotpac International (nz) Limited
200 Bush Road
Future Plans Limited
Unit 5, 6-8 Omega Street
Alemlube (new Zealand) Limited
Unit 1/43 William Pickering Drive
Fix It Solutions Limited
9a Windsor Place
Fujifilm Nz Limited
2c William Pickering Drive
Hua Tools New Zealand Limited
9f Beatrice Tinsley Crescent
L'echo International Limited
127d Target Road
Momentum Point-of-sale Limited
Flat 2, 12 Neal Avenue