Dark Horse Coffee Limited was registered on 12 Jun 2012 and issued an NZBN of 9429030628625. This registered LTD company has been supervised by 4 directors: Matthew Payne - an active director whose contract started on 16 Jul 2012,
Simone Anne Vasta - an active director whose contract started on 16 Apr 2019,
Blair David Harley - an active director whose contract started on 24 May 2019,
Gabriel Davidson - an inactive director whose contract started on 12 Jun 2012 and was terminated on 09 Dec 2014.
As stated in the BizDb information (updated on 05 Mar 2025), the company registered 3 addresses: 4C Sheffield Street, Paraparaumu, Paraparaumu, 5032 (service address),
2 Sheffield Street, Paraparaumu, Paraparaumu, 5032 (physical address),
2 Sheffield Street, Paraparaumu, Paraparaumu, 5032 (service address),
Level 1, Office 3, 17-19 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 (registered address) among others.
Up until 31 Mar 2022, Dark Horse Coffee Limited had been using Level 1, Office 3, 17-19 Seaview Road, Paraparaumu Beach, Paraparaumu as their physical address.
BizDb identified more names for the company: from 12 Jun 2012 to 01 Jun 2018 they were named The Raumati Social Club Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Deller-Pincott, Rachael (an individual) located at Rd 31, Manakau postcode 5573.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Payne, Matthew - located at Rd 31, Manakau.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Vasta, Simone Anne, located at Rd 1, Shannon (an individual). Dark Horse Coffee Limited was classified as "Coffee mfg" (ANZSIC C119910).
Previous addresses
Address #1: Level 1, Office 3, 17-19 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical address used from 03 Sep 2021 to 31 Mar 2022
Address #2: Level 1, 18 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 12 Mar 2021 to 03 Sep 2021
Address #3: 44 Ihakara Street, Paraparaumu, Wellington, 5032 New Zealand
Physical & registered address used from 11 Apr 2013 to 12 Mar 2021
Address #4: Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 New Zealand
Registered & physical address used from 12 Jun 2012 to 11 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Deller-pincott, Rachael |
Rd 31 Manakau 5573 New Zealand |
20 Jun 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Payne, Matthew |
Rd 31 Manakau 5573 New Zealand |
20 Jun 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Vasta, Simone Anne |
Rd 1 Shannon 5571 New Zealand |
17 Apr 2019 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Harley, Blair David |
Waikanae Beach Waikanae 5036 New Zealand |
28 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gabriel Davidson |
Raumati South Paraparaumu 5032 New Zealand |
12 Jun 2012 - 26 Feb 2015 |
Individual | Davidson, Gabriel |
Raumati South Paraparaumu 5032 New Zealand |
12 Jun 2012 - 26 Feb 2015 |
Matthew Payne - Director
Appointment date: 16 Jul 2012
Address: Rd 31, Manakau, 5573 New Zealand
Address used since 14 May 2019
Address: Raumati South, 6032 New Zealand
Address used since 16 Jul 2012
Simone Anne Vasta - Director
Appointment date: 16 Apr 2019
Address: Rd 1, Shannon, 5571 New Zealand
Address used since 03 Feb 2022
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 16 Apr 2019
Blair David Harley - Director
Appointment date: 24 May 2019
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 24 May 2019
Gabriel Davidson - Director (Inactive)
Appointment date: 12 Jun 2012
Termination date: 09 Dec 2014
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 12 Jun 2012
Appliance Rescue Limited
44 Ihakara Street
Kapiti Coast Life Limited
44 Ihakara Street
Finman Services Kapiti Limited
44 Ihakara Street
Beachside Properties Limited
44 Ihakara Street
Rayas Holdings Limited
44 Ihakara Street
Colbee Group Limited
44 Ihakara Street
Apollo Engineering Limited
145a Stokes Valley Road
Chiasso Coffee Co Limited
NZ Limited Company
Elemental Coffee Limited
790 Moonshine Hill Road
Glenmoira Vineyard Limited
49 Tennis Court Road
Kapiti Coffee Roasters Limited
46 Rosetta Road
The Coromandel Coffee Company Limited
C/o Mark Tugendhaft