Walton Street Cafe Limited was registered on 27 Jun 2011 and issued an NZ business number of 9429031044332. The registered LTD company has been supervised by 3 directors: Christopher John Jack - an active director whose contract began on 27 Jun 2011,
Matthew Steven Brown - an active director whose contract began on 23 Jan 2015,
Jane Louise Warrington - an inactive director whose contract began on 27 Jun 2011 and was terminated on 23 Jan 2015.
As stated in BizDb's database (last updated on 14 Mar 2024), this company uses 1 address: 83 Millennium Way, Rd 2, Waipu, 0582 (category: physical, registered).
Until 22 Sep 2015, Walton Street Cafe Limited had been using 13 The Centre, Waipu, Waipu as their registered address.
A total of 150 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Brown, Mathew Steven (an individual) located at Rd 2, Waipu postcode 0582.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 75 shares) and includes
Jack, Christopher John - located at Waipu, Whangarei. Walton Street Cafe Limited was categorised as "Cafe operation" (business classification H451110).
Previous addresses
Address: 13 The Centre, Waipu, Waipu, 0510 New Zealand
Registered address used from 27 Jun 2011 to 22 Sep 2015
Address: 37 St Marys Road, Waipu, Waipu, 0510 New Zealand
Physical address used from 27 Jun 2011 to 22 Sep 2015
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Brown, Mathew Steven |
Rd 2 Waipu 0582 New Zealand |
04 May 2013 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Jack, Christopher John |
Waipu Whangarei 0582 New Zealand |
27 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warrington, Jane Louise |
Waipu Waipu 0510 New Zealand |
27 Jun 2011 - 25 Jan 2015 |
Director | Jane Louise Warrington |
Waipu Waipu 0510 New Zealand |
27 Jun 2011 - 25 Jan 2015 |
Christopher John Jack - Director
Appointment date: 27 Jun 2011
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 19 Dec 2012
Matthew Steven Brown - Director
Appointment date: 23 Jan 2015
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 23 Jan 2015
Jane Louise Warrington - Director (Inactive)
Appointment date: 27 Jun 2011
Termination date: 23 Jan 2015
Address: Waipu, Waipu, 0510 New Zealand
Address used since 27 Jun 2011
Extremescape Limited
57 Millennium Way
G6 Convenient Storage Limited
77 Wairimu Way
Millennium Consulting Limited
139 Millennium Way
Axiom Economics Limited
139 Millennium Way
Scott Tollenaar Builders Limited
12 Cottage Hill Way
Sunny Side Northland Limited
45 Wairimu Way
198 Molesworth Limited
Unit 3, 55 Lawrence Road
Brewed Intentions Limited
1a Devon Street
Fired Earth Limited
35 Church Road
Fresh Eyes Limited
164 Marsden Point Road
Kai Limited
105 Blue Horizon Road
Raw Creations Limited
122 Marsden Point Road