Harringtons Beer Cafe Limited, a removed company, was incorporated on 28 Aug 2012. 9429030535527 is the New Zealand Business Number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company is categorised. This company has been run by 1 director, named John Raymond Harrington - an active director whose contract started on 28 Aug 2012.
Updated on 01 Oct 2023, our database contains detailed information about 1 address: 58A Grove Road, Addington, Christchurch, 8011 (category: registered, physical).
Harringtons Beer Cafe Limited had been using 443 Colombo Street, Sydenham, Christchurch as their registered address up to 28 Jul 2022.
Other names used by the company, as we managed to find at BizDb, included: from 27 Aug 2012 to 10 Jun 2013 they were called Robbies Beer Cafe Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 510 shares (51%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 490 shares (49%).
Principal place of activity
443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 17 Aug 2020 to 28 Jul 2022
Address: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Oct 2018 to 17 Aug 2020
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2017 to 15 Oct 2018
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Nov 2016 to 13 Jul 2017
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 17 Oct 2014 to 22 Nov 2016
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 28 Aug 2012 to 17 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Director | Harrington, John Raymond |
Mount Pleasant Christchurch 8081 New Zealand |
28 Aug 2012 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Harrington, Valerie Anne |
Mount Pleasant Christchurch 8081 New Zealand |
28 Aug 2012 - |
John Raymond Harrington - Director
Appointment date: 28 Aug 2012
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Aug 2012
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Jaivir Limited
Level 1, 270 St Asaph Street
Just Sushi Limited
3b, 137 Hereford Street
K-food Limited
Level 2, Suite 5, 177 High Street
Melody Dodo Limited
Cafe D'fafo
Sura Limited
3b/137 Hereford Street
Sushi Cafe Limited
3b/137 Hereford Street