Coffee Culture Limited, a registered company, was registered on 18 Jan 1999. 9429037683498 is the business number it was issued. The company has been managed by 8 directors: Christopher Malcolm Houston - an active director whose contract started on 19 Feb 1999,
Murray William Walsh - an active director whose contract started on 01 Oct 2019,
Michael Jeffrey King - an active director whose contract started on 01 Oct 2019,
Sacha Maree Coburn - an active director whose contract started on 01 Oct 2019,
Barry Leonard Botherway - an inactive director whose contract started on 19 Feb 1999 and was terminated on 02 Oct 2006.
Updated on 27 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: Level 2, 299 Durham Street North, Christchurch, 8013 (physical address),
Level 2, 299 Durham Street North, Christchurch, 8013 (service address),
2 Elgin Street, Sydenham, Christchurch, 8023 (registered address).
Coffee Culture Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up to 14 Apr 2021.
Other names for this company, as we identified at BizDb, included: from 18 Jan 1999 to 29 Apr 1999 they were named Parshelf 82 Limited.
A single entity controls all company shares (exactly 100 shares) - Coffee Culture Holdings Limited - located at 8013, Sydenham, Christchurch.
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 23 May 2018 to 14 Apr 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical address used from 25 Jul 2016 to 23 May 2018
Address #3: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 11 Apr 2012 to 25 Jul 2016
Address #4: 2 Elgin St, Sydenham, Christchurch New Zealand
Registered address used from 09 Jun 2006 to 11 Apr 2012
Address #5: 334 Madras St, Christchurch New Zealand
Physical address used from 09 Jun 2006 to 11 Apr 2012
Address #6: Level 15, Forsyth Barr Bldg, Cnr Colombo, And Armagh Str, Christchurch
Registered address used from 01 Jul 2002 to 09 Jun 2006
Address #7: Level 16 Pricewaterhousecoopers Centre, 119 Armayh Street, Christchurch
Registered address used from 09 May 2001 to 01 Jul 2002
Address #8: Level 15, Forsyth Barr Building, Cnr Colombo & Armagh Str, Christchurch
Physical address used from 16 Jun 2000 to 16 Jun 2000
Address #9: Parry Field, Level 11 Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 16 Jun 2000 to 16 Jun 2000
Address #10: Parry Field, Level 11 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 16 Jun 2000 to 09 May 2001
Address #11: Level 16 Pricewaterhousecoopers Centre, 119 Armayh Street, Christchurch
Physical address used from 16 Jun 2000 to 16 Jun 2000
Address #12: Parry Field, Level 11 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 12 Apr 2000 to 16 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Coffee Culture Holdings Limited Shareholder NZBN: 9429032841039 |
Sydenham Christchurch |
16 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hennessey Foods Limited Shareholder NZBN: 9429036206827 Company Number: 1262459 |
02 Oct 2006 - 17 Mar 2008 | |
Entity | Hennessey Foods Limited Shareholder NZBN: 9429036206827 Company Number: 1262459 |
02 Oct 2006 - 17 Mar 2008 | |
Entity | Kaikoura Investment Trust Limited Shareholder NZBN: 9429037788933 Company Number: 920142 |
18 Jan 1999 - 02 Oct 2006 | |
Individual | Elly, Timothy John |
Sumner Christchurch |
18 Jan 1999 - 17 Mar 2008 |
Entity | Kaikoura Investment Trust Limited Shareholder NZBN: 9429037788933 Company Number: 920142 |
18 Jan 1999 - 02 Oct 2006 | |
Individual | Houston, Christopher Malcom |
Sumner Christchurch |
18 Jan 1999 - 17 Mar 2008 |
Christopher Malcolm Houston - Director
Appointment date: 19 Feb 1999
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 15 Jul 2016
Murray William Walsh - Director
Appointment date: 01 Oct 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Feb 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Oct 2019
Michael Jeffrey King - Director
Appointment date: 01 Oct 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Oct 2019
Sacha Maree Coburn - Director
Appointment date: 01 Oct 2019
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Oct 2019
Barry Leonard Botherway - Director (Inactive)
Appointment date: 19 Feb 1999
Termination date: 02 Oct 2006
Address: Christchurch,
Address used since 19 Feb 1999
Walter Leonard Stone - Director (Inactive)
Appointment date: 19 Feb 1999
Termination date: 02 Oct 2006
Address: Oaro,
Address used since 19 Feb 1999
Stephanie Maria Georgina Elizabeth Kelly - Director (Inactive)
Appointment date: 19 Feb 1999
Termination date: 30 Aug 2001
Address: Christchurch,
Address used since 19 Feb 1999
Peter Richard Van Rij - Director (Inactive)
Appointment date: 18 Jan 1999
Termination date: 19 Feb 1999
Address: Yaldhurst R D 6, Christchurch,
Address used since 18 Jan 1999
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road