Cafe Depot (Canterbury) Limited was registered on 13 Jun 2014 and issued a number of 9429041269701. The registered LTD company has been supervised by 2 directors: Albert Playford - an active director whose contract started on 13 Jun 2014,
Vincent Williams - an active director whose contract started on 13 Jun 2014.
According to BizDb's database (last updated on 04 Apr 2024), this company filed 1 address: 65 Kennaway Road, Woolston, Christchurch, 8023 (types include: physical, service).
Up until 09 May 2022, Cafe Depot (Canterbury) Limited had been using 217 Lichfield Street, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Ecochem Limited (an entity) located at Woolston, Christchurch postcode 8023.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cafe Depot Limited - located at Plimmerton. Cafe Depot (Canterbury) Limited was classified as "Restaurant operation" (business classification H451130).
Principal place of activity
217 Lichfield Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 217 Lichfield Street, Christchurch, 8011 New Zealand
Physical address used from 13 Jun 2014 to 09 May 2022
Address #2: 217 Lichfield Street, Christchurch, 8011 New Zealand
Registered address used from 13 Jun 2014 to 13 Apr 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Ecochem Limited Shareholder NZBN: 9429032443462 |
Woolston Christchurch 8023 New Zealand |
13 Jun 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Cafe Depot Limited Shareholder NZBN: 9429031965026 |
Plimmerton New Zealand |
13 Jun 2014 - |
Albert Playford - Director
Appointment date: 13 Jun 2014
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 13 Jun 2014
Vincent Williams - Director
Appointment date: 13 Jun 2014
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 01 May 2020
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 13 Jun 2014
Sj 2023 Limited
217 Lichfield Street
Pxa Limited
229 Lichfield Street
Image Vault 2015 Limited
231 Lichfield Street
Elim Church Christchurch City Trust
285 Cashel Street
Hope 4 Life Christchurch Trust
285 Cashel Street
Ccs Disability Action Canterbury West Coast Incorporated
224 Lichfield Street
Jaivir Limited
Level 1, 270 St Asaph Street
K-food Limited
Level 2, Suite 5, 177 High Street
Shanaya Enterprises Limited
130 Fitzgerald Avenue
The Lotus-heart New Zealand Limited
363 St Asaph Street
Vietnam To Go Limited
270 St Asaph Street
Wokthru Limited
270 Saint Asaph Street