The Deck Cafe Limited, a registered company, was incorporated on 06 Aug 2013. 9429030130975 is the NZ business identifier it was issued. "Cafe operation" (ANZSIC H451110) is how the company has been categorised. This company has been supervised by 5 directors: Geoffrey Howard Macrae - an active director whose contract started on 30 Apr 2024,
Duncan Alan Ferens - an active director whose contract started on 04 Jul 2024,
Keith Andrew Routledge - an inactive director whose contract started on 01 Oct 2013 and was terminated on 07 May 2024,
Anthony James Catton - an inactive director whose contract started on 06 Aug 2013 and was terminated on 01 Apr 2022,
Alan Piper - an inactive director whose contract started on 06 Aug 2013 and was terminated on 01 Oct 2013.
Updated on 16 May 2025, the BizDb database contains detailed information about 1 address: Po Box 8241, Symonds Street, Auckland, 1150 (category: postal, office).
One entity owns all company shares (exactly 100 shares) - Sierra Franchise Investments Limited - located at 1150, Grafton, Auckland.
Principal place of activity
Level 2, 60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Sierra Franchise Investments Limited Shareholder NZBN: 9429030562769 |
Grafton Auckland 1010 New Zealand |
06 Aug 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Catton, Alenka Victoria |
Epsom Auckland 1023 New Zealand |
06 Aug 2013 - 01 Apr 2022 |
| Individual | Catton, Anthony James |
Epsom Auckland 1023 New Zealand |
06 Aug 2013 - 01 Apr 2022 |
Geoffrey Howard Macrae - Director
Appointment date: 30 Apr 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Apr 2024
Duncan Alan Ferens - Director
Appointment date: 04 Jul 2024
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 04 Jul 2024
Keith Andrew Routledge - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 07 May 2024
Address: Takapuna, Auckland, 0740 New Zealand
Address used since 01 Apr 2017
Anthony James Catton - Director (Inactive)
Appointment date: 06 Aug 2013
Termination date: 01 Apr 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Aug 2013
Alan Piper - Director (Inactive)
Appointment date: 06 Aug 2013
Termination date: 01 Oct 2013
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 06 Aug 2013
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Lucky Winnie Limited
Level 2, 44 Khyber Pass Road
One69 Orceard Limited
31park Road, Grafton
Remmer's Cafe Limited
39 Park Road
Sierra Franchise Investments Limited
Level 2, 60 Grafton Road
Up Aqua Foods Limited
59 Park Road
Votre Sante Limited
105/135 Grafton Road