Cafe Ignition Limited was launched on 12 Nov 1998 and issued a number of 9429037717650. This registered LTD company has been run by 5 directors: Janine Speers - an active director whose contract started on 01 Oct 2009,
Wayne Philip Speers - an active director whose contract started on 30 Nov 2012,
Gordon William Edwards - an inactive director whose contract started on 12 Nov 1998 and was terminated on 30 Nov 2012,
Heather Isabel Edwards - an inactive director whose contract started on 12 Nov 1998 and was terminated on 01 Oct 2009,
James Lawrence Paulden - an inactive director whose contract started on 12 Nov 1998 and was terminated on 12 Nov 1998.
According to BizDb's database (updated on 16 Apr 2024), the company filed 1 address: 12 Victoria Avenue, Palmerston North, 4410 (type: physical, registered).
Up until 14 Mar 2017, Cafe Ignition Limited had been using 92 Princess Street, Palmerston North as their physical address.
BizDb identified previous aliases for the company: from 12 Nov 1998 to 13 Mar 2013 they were named Skywards Cafe Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Speers, Janine Ivy (an individual) located at Kelvin Grove, Palmerston North postcode 4414.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Speers, Wayne Philip - located at Kelvin Grove, Palmerston North.
Previous addresses
Address: 92 Princess Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 07 Oct 2016 to 14 Mar 2017
Address: 92 Princess Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 12 Apr 2016 to 07 Oct 2016
Address: 7 Avenue Road, Foxton, Foxton, 4814 New Zealand
Registered & physical address used from 11 Mar 2011 to 12 Apr 2016
Address: C/- G W Edwards, 11 Otira Place, Palmerston North New Zealand
Registered address used from 13 Apr 2000 to 11 Mar 2011
Address: C/- G W Edwards, 11 Otira Place, Palmerston North
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: C/- G W Edwards, 11 Otira Place, Palmerston North New Zealand
Physical address used from 12 Nov 1998 to 11 Mar 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Speers, Janine Ivy |
Kelvin Grove Palmerston North 4414 New Zealand |
13 Jan 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Speers, Wayne Philip |
Kelvin Grove Palmerston North 4414 New Zealand |
13 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Heather Isabel |
Palmerston North |
12 Nov 1998 - 13 Jan 2010 |
Individual | Edwards, Gordon William |
Palmerston North Palmerston North 4410 New Zealand |
12 Nov 1998 - 04 Dec 2012 |
Janine Speers - Director
Appointment date: 01 Oct 2009
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 22 Mar 2010
Wayne Philip Speers - Director
Appointment date: 30 Nov 2012
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 30 Nov 2012
Gordon William Edwards - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 30 Nov 2012
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 10 Sep 2011
Heather Isabel Edwards - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 01 Oct 2009
Address: Palmerston North, 4412 New Zealand
Address used since 12 Nov 1998
James Lawrence Paulden - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 12 Nov 1998
Address: Christchurch 1,
Address used since 12 Nov 1998
Monster Value Autos (hb) Limited
12 Victoria Avenue
Amq Trustee Services Limited
12 Victoria Avenue
Bloomoon (nz) Limited
12 Victoria Avenue
Kozmhk Investments Limited
12 Victoria Avenue
Walkley Filtration Limited
12 Victoria Avenue
Dacre Contracting Limited
12 Victoria Avenue