Granada Cafe Limited was launched on 21 Jan 2011 and issued an NZ business identifier of 9429031244572. This registered LTD company has been supervised by 3 directors: Sandra Louise Cameron - an active director whose contract began on 21 Jan 2011,
Hamish Alexander Caithness - an active director whose contract began on 21 Jan 2011,
Cameron Gordon Caithness - an active director whose contract began on 21 Jan 2011.
As stated in BizDb's data (updated on 16 Feb 2024), the company uses 1 address: Po Box 301993, Albany, Auckland, 0752 (type: postal, office).
Up to 02 Feb 2011, Granada Cafe Limited had been using 139 Moray Place, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Riviera Hardware Holdings Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. Granada Cafe Limited was classified as "Cafe operation" (ANZSIC H451110).
Other active addresses
Address #4: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Office address used from 04 Aug 2020
Address #5: 260 Oteha Valley Road, Albany, Auckland, 0632 New Zealand
Delivery address used from 04 Aug 2020
Principal place of activity
139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Previous address
Address #1: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 21 Jan 2011 to 02 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Riviera Hardware Holdings Limited Shareholder NZBN: 9429032178869 |
Dunedin Central Dunedin 9016 New Zealand |
21 Jan 2011 - |
Ultimate Holding Company
Sandra Louise Cameron - Director
Appointment date: 21 Jan 2011
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 21 Jan 2011
Hamish Alexander Caithness - Director
Appointment date: 21 Jan 2011
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 21 Jan 2011
Cameron Gordon Caithness - Director
Appointment date: 21 Jan 2011
Address: Snapper Rock, Auckland, 0632 New Zealand
Address used since 01 Aug 2013
Address: Dairy Flat, 0792 New Zealand
Address used since 24 May 2019
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
Arrow Cafe Limited
44 York Place
Caffe Diem Limited
231 Moray Place
Double Rainbow 414 Limited
44 York Place
Fired Up Limited
5th Floor
Muse Coffee Roasters Limited
Level 5
The Kitchen Table Limited
111 Moray Place