Caffe Prima Limited, a registered company, was launched on 02 Sep 2014. 9429041389249 is the business number it was issued. "Coffee mfg" (ANZSIC C119910) is how the company was classified. The company has been managed by 3 directors: Lee Mcdermid - an active director whose contract started on 02 Sep 2014,
John Holloway - an active director whose contract started on 20 Oct 2022,
Graham Colin Mcdermid - an inactive director whose contract started on 22 Feb 2017 and was terminated on 20 Oct 2022.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 387 Brougham Street, Sydenham, Christchurch, 8023 (types include: postal, office).
Caffe Prima Limited had been using Unit 5, 45 Garlands Rd, Woolston, Christchurch as their registered address up until 17 Sep 2020.
Past names used by the company, as we established at BizDb, included: from 29 Aug 2014 to 17 Feb 2017 they were named Kotare Coffee Limited.
A single entity controls all company shares (exactly 200000 shares) - Specialty Coffee Brands Limited - located at 8023, 20 Customhouse Quay, Wellington.
Principal place of activity
387 Brougham Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Unit 5, 45 Garlands Rd, Woolston, Christchurch, 8023 New Zealand
Registered address used from 06 Mar 2017 to 17 Sep 2020
Address #2: 218 Allens Road, Leeston, 7682 New Zealand
Registered address used from 12 Oct 2015 to 06 Mar 2017
Address #3: 218 Allens Road, Leeston, 7682 New Zealand
Physical address used from 12 Oct 2015 to 17 Sep 2020
Address #4: 3 Springvale Gardens, Harewood, Christchurch, 8051 New Zealand
Registered & physical address used from 02 Sep 2014 to 12 Oct 2015
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Specialty Coffee Brands Limited Shareholder NZBN: 9429031266604 |
20 Customhouse Quay Wellington 6011 New Zealand |
26 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdermid, Graham Colin |
Harewood Christchurch 8051 New Zealand |
22 Feb 2017 - 26 Oct 2022 |
Director | Mcdermid, Lee |
Lincoln Lincoln 7608 New Zealand |
02 Sep 2014 - 26 Oct 2022 |
Director | Mcdermid, Lee |
Lincoln Lincoln 7608 New Zealand |
02 Sep 2014 - 26 Oct 2022 |
Director | Mcdermid, Lee |
Lincoln Lincoln 7608 New Zealand |
02 Sep 2014 - 26 Oct 2022 |
Individual | Mcdermid, Karla Lee |
Lincoln Lincoln 7608 New Zealand |
15 Jan 2020 - 26 Oct 2022 |
Individual | Mcdermid, Graham Colin |
Harewood Christchurch 8051 New Zealand |
22 Feb 2017 - 26 Oct 2022 |
Lee Mcdermid - Director
Appointment date: 02 Sep 2014
Address: Lincoln, 7608 New Zealand
Address used since 30 Sep 2020
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 04 Oct 2015
John Holloway - Director
Appointment date: 20 Oct 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 Oct 2022
Graham Colin Mcdermid - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 20 Oct 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Feb 2017
Garden City Rodders Incorporated
37 Maunsell St
Qz Direct Imports Limited
39 Maunsell Street
Intrepid Design Limited
24a Maunsell Street
Garage56 Limited
24a Maunsell Street
Buildclean Limited
4 Tanner Street
Positive Image Joinery Limited
48 Maunsell Street
Beauty At Dukes Limited
278 Tuam Street
C Group Limited
278 Tuam Street
Colombo Street 2009 Limited
20 Rushden Rise
Garage Coffee Roasters Limited
47 Hawford Road
Red Delicious Limited
Canterbury Taxation Service
Refinery 74 Limited
208 Burwood Road