Shortcuts

Cafe 2u ( Nz ) Pty Limited

Type: Overseas Asic Company (Asic)
9429030623279
NZBN
3887738
Company Number
Registered
Company Status
158423315
Australian Company Number
Current address
Whk
Level 6, 51-53 Shortland St
Auckland 1010
New Zealand
Service address used since 18 Jun 2012
116 Great South Road
Papakura
Papakura 2340
New Zealand
Registered address used since 01 Jul 2021
Level 2
1 Wesley Street
Pukekohe 2340
New Zealand
Registered address used since 08 Jun 2023

Cafe 2U ( Nz ) Pty Limited, a registered company, was started on 18 Jun 2012. 9429030623279 is the NZ business number it was issued. The company has been managed by 13 directors: Mathew Laurie Robertson person authorised for service whose contract started on 02 Jun 2015,
Sheelagh Mcleay person authorised for service whose contract started on 02 Jun 2015,
Mathew Laurie Robertson - an active person authorised for service whose contract started on 02 Jun 2015,
Jaime Conroy person authorised for service whose contract started on 02 Jun 2015,
Peter George - an active director whose contract started on 03 Dec 2018.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: Level 2, 1 Wesley Street, Pukekohe, 2340 (registered address),
116 Great South Road, Papakura, Papakura, 2340 (registered address),
Whk, Level 6, 51-53 Shortland St, Auckland, 1010 (service address).
Cafe 2U ( Nz ) Pty Limited had been using 10F Morningside Drive, Morningside, Auckland as their registered address until 01 Jul 2021.

Addresses

Previous addresses

Address #1: 10f Morningside Drive, Morningside, Auckland, 1025 New Zealand

Registered address used from 02 Jun 2015 to 01 Jul 2021

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 08 Jul 2014 to 02 Jun 2015

Address #3: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand

Registered address used from 18 Jun 2012 to 08 Jul 2014

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: AU

Directors

Mathew Laurie Robertson - Person Authorised For Service

Appointment date: 02 Jun 2015

Address: Papakura, Papakura, 2110 New Zealand

Address used since 02 Jun 2015


Sheelagh Mcleay - Person Authorised For Service

Appointment date: 02 Jun 2015

Address: Papakura, Papakura, 2110 New Zealand

Address used since 02 Jun 2015


Mathew Laurie Robertson - Person Authorised for Service

Appointment date: 02 Jun 2015

Address: 1 Wesley Street, Pukekohe, 2340 New Zealand

Address used since 02 Jun 2015

Address: Papakura, Papakura, 2110 New Zealand

Address used since 02 Jun 2015


Jaime Conroy - Person Authorised For Service

Appointment date: 02 Jun 2015

Address: Morningside, Auckland, 1025 New Zealand

Address used since 02 Jun 2015

Address: Morningside, Auckland, 1025 New Zealand

Address used since 02 Jun 2015


Peter George - Director

Appointment date: 03 Dec 2018

Address: Quipolly, Nsw, 2343 Australia

Address used since 19 Dec 2018


Richard Hinson - Director (Inactive)

Appointment date: 29 May 2018

Termination date: 03 Dec 2018

Address: Wellington Point, Qld, 4160 Australia

Address used since 13 Jun 2018


Andrel Nell - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 29 May 2018

Address: Hamilton, Qld, 4007 Australia

Address used since 08 Jul 2016

Address: Ascot, Qld, 4007 Australia

Address used since 08 Jul 2016


Anthony James Alford - Director (Inactive)

Appointment date: 11 Sep 2014

Termination date: 30 Jun 2016

Address: Benowa, Qld, 4217 Australia

Address used since 12 Sep 2014


Kenina Court - Person Authorised For Service

Appointment date: 18 Jun 2012

Termination date: 02 Jun 2015

Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Address used from 18 Jun 2012 to 02 Jun 2015


Kenina Court - Person Authorised for Service

Appointment date: 18 Jun 2012

Termination date: 02 Jun 2015

Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Address used from 18 Jun 2012 to 02 Jun 2015


Derek Ian Black - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 11 Sep 2014

Address: Bella Vista Nsw 2153, Australia

Address used since 18 Jun 2012


Andrew Alexander Peter Simpkin - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 11 Sep 2014

Address: North Balgowlah Nsw 2093, Australia

Address used since 18 Jun 2012


David Richard Smith - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 11 Sep 2014

Address: Mosman Nsw 2088, Australia

Address used since 18 Jun 2012

Nearby companies

World Brands Limited
10 Morningside Drive

Jarrod Fraser Limited
10 Morningside Drive

Moana Import Export Co. Limited
10k Morningside Drive

L G Carder Limited
25 Morningside Drive

Addis Cutting Services Limited
15a Morningside Drive

Morningside 108 Limited
12 Morningside Drive