Shortcuts

Caffe L' Affare Limited

Type: NZ Limited Company (Ltd)
9429000029513
NZBN
1852207
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C119910
Industry classification code
Coffee Mfg
Industry classification description
Current address
27 College Street
Te Aro
Wellington 6011
New Zealand
Office address used since 16 Jun 2020
27 College Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 20 Apr 2022
27 College Street
Te Aro
Wellington 6011
New Zealand
Delivery & postal address used since 15 Jun 2022

Caffe L' Affare Limited was registered on 04 Sep 2006 and issued an NZBN of 9429000029513. The registered LTD company has been managed by 12 directors: Dean Michael Divehall - an active director whose contract started on 07 Mar 2016,
Tsukasa Sato - an active director whose contract started on 01 Apr 2022,
Nicholas James Anderson - an active director whose contract started on 31 Mar 2023,
Jumpei Kita - an inactive director whose contract started on 01 Apr 2022 and was terminated on 31 Mar 2023,
Harutaka Ichinoki - an inactive director whose contract started on 26 Mar 2019 and was terminated on 01 Apr 2022.
According to BizDb's information (last updated on 29 Apr 2024), the company registered 1 address: 27 College Street, Te Aro, Wellington, 6011 (type: delivery, postal).
Up until 20 Apr 2022, Caffe L' Affare Limited had been using 27 College Street, Te Aro, Wellington as their registered address.
BizDb found past names for the company: from 04 Sep 2006 to 22 Sep 2006 they were called Cerebos Gregg's Coffee Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ucc Coffee New Zealand Limited (an entity) located at East Tamaki, Auckland postcode 2013. Caffe L' Affare Limited is categorised as "Coffee mfg" (business classification C119910).

Addresses

Principal place of activity

27 College Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 27 College Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 09 Jul 2018 to 20 Apr 2022

Address #2: 27 College Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 25 Aug 2017 to 09 Jul 2018

Address #3: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 26 Jun 2017 to 25 Aug 2017

Address #4: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 09 Jun 2016 to 26 Jun 2017

Address #5: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 09 Jun 2016 to 25 Aug 2017

Address #6: 291 East Tamaki Road, East Tamaki, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 17 Jan 2013 to 09 Jun 2016

Address #7: 291 East Tamaki Road, Greenmount, Manukau, Auckland New Zealand

Physical address used from 04 Sep 2006 to 09 Jun 2016

Address #8: 291 East Tamaki Road, Greenmount, Manukau, Auckland New Zealand

Registered address used from 04 Sep 2006 to 17 Jan 2013

Contact info
www.lafarre.co.nz
15 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Ucc Coffee New Zealand Limited
Shareholder NZBN: 9429030926059
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Company Number: 247266
Newmarket
Auckland
1023
New Zealand
Entity Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Company Number: 247266
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

31 Mar 2022
Effective Date
Ucc Holdings Co. Ltd
Name
Company
Type
3579631
Ultimate Holding Company Number
JP
Country of origin
23 Allens Road
East Tamaki
Auckland 2013
New Zealand
Address
Directors

Dean Michael Divehall - Director

Appointment date: 07 Mar 2016

ASIC Name: Ucc Coffee Australia Limited

Address: Camperdown, New South Wales, 2050 Australia

Address used since 10 Jan 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 25 Aug 2022

Address: Annandale, New South Wales, 2038 Australia

Address used since 01 Apr 2022

Address: Leichhardt, New South Wales, 2040 Australia

Address used since 24 Dec 2020

Address: 5 George Street, North Strathfield New South Wales, 2137 Australia

Address: Balmain, New South Wales, 2041 Australia

Address used since 01 May 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Feb 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 07 Mar 2016


Tsukasa Sato - Director

Appointment date: 01 Apr 2022

Address: #07-11 Suites At Orchard, Singapore, 229239 Singapore

Address used since 04 Mar 2024

Address: Nishinomiya, Hyogo, 662-0084 Japan

Address used since 01 Apr 2022


Nicholas James Anderson - Director

Appointment date: 31 Mar 2023

ASIC Name: Ucc Coffee Australia Limited

Address: Riverview, New South Wales, 2066 Australia

Address used since 31 Mar 2023


Jumpei Kita - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 31 Mar 2023

Address: St Leonards, New South Wales, 2065 Australia

Address used since 27 May 2022

Address: Chuo-ku, Kobe City, Hyogo, 651-0057 Japan

Address used since 01 Apr 2022


Harutaka Ichinoki - Director (Inactive)

Appointment date: 26 Mar 2019

Termination date: 01 Apr 2022

ASIC Name: Toby's Estate Coffee Pty Limited

Address: 5 Atchison Street, St Leonards New South Wales, 2065 Australia

Address used since 04 Dec 2020

Address: Chippendale, New South Wales, 2008 Australia

Address: 1 Post Office Lane, Chatswood New South Wales, 2067 Australia

Address used since 01 May 2020

Address: St Leonards, Nsw, Sydney, Australia

Address used since 26 Mar 2019


Terrence Joseph Svenson - Director (Inactive)

Appointment date: 20 Mar 2013

Termination date: 28 Feb 2019

ASIC Name: Suntory Coffee Australia Limited

Address: Chiswick, Nsw, 2046 Australia

Address used since 14 Aug 2017

Address: Nsw, 2147 Australia

Address: Nundah, Queensland, 4012 Australia

Address used since 04 Mar 2016

Address: Seven Hills, Sydney, New South Wales, 2147 Australia

Address: Seven Hills, Sydney, New South Wales, 2147 Australia


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 01 Apr 2016

Address: Remuera, Auckland 1050, New Zealand

Address used since 22 Jun 2010


Andre Reuben Dudley Gargiulo - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 01 Jan 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Jun 2014


Eiji Koike - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 30 Jun 2014

Address: #14-01 Heritage Apartments, Singapore 259960,

Address used since 05 Sep 2006


George Glover Crocker - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 04 Mar 2013

Address: North Willoughby, Nsw 2068, Australia,

Address used since 24 Aug 2009


Ian Trevor Airey - Director (Inactive)

Appointment date: 04 Sep 2006

Termination date: 01 Apr 2011

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 06 Mar 2007


Stuart John Macintosh - Director (Inactive)

Appointment date: 04 Sep 2006

Termination date: 16 Apr 2009

Address: Remuera, Auckland,

Address used since 04 Sep 2006

Similar companies

Apollo Engineering Limited
6 Vivian Street

Dark Horse Coffee Limited
Level 2, Woodward House

Flight Coffee Limited
30 Garrett Street

Pure Coffee Limited
C/-gibson Sheat

Raw Material Limited
30 Garrett Street

Welly Group Limited
126a Cuba Street