Niagara Cafe Investments Limited was started on 22 Dec 2010 and issued an NZ business identifier of 9429031267564. The registered LTD company has been supervised by 3 directors: Susan Gail Thompson - an active director whose contract started on 22 Dec 2010,
Laura Gail Thompson - an inactive director whose contract started on 22 Dec 2010 and was terminated on 01 Oct 2019,
James Bryan Fairweather - an inactive director whose contract started on 22 Dec 2010 and was terminated on 14 Sep 2015.
As stated in our data (last updated on 07 Mar 2024), this company uses 1 address: Unit F, Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch, 8042 (types include: registered, physical).
Until 11 Oct 2013, Niagara Cafe Investments Limited had been using 151 Spey Street, Invercargill, Invercargill as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 65 shares are held by 1 entity, namely:
Thompson, Susan Gail (a director) located at Rd 1, Tokanui postcode 9884.
The 2nd group consists of 1 shareholder, holds 35% shares (exactly 35 shares) and includes
Thompson, Dale Joseph - located at Rd 1, Tokanui. Niagara Cafe Investments Limited was classified as "Cafe operation" (business classification H451110).
Previous address
Address: 151 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 22 Dec 2010 to 11 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65 | |||
Director | Thompson, Susan Gail |
Rd 1 Tokanui 9884 New Zealand |
22 Dec 2010 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Thompson, Dale Joseph |
Rd 1 Tokanui 9884 New Zealand |
15 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | James Bryan Fairweather |
Gladstone Invercargill 9810 New Zealand |
22 Dec 2010 - 14 Sep 2015 |
Director | Laura Gail Thompson |
Rd 1 Tokanui 9884 New Zealand |
22 Dec 2010 - 15 Jul 2019 |
Individual | Thompson, Laura Gail |
Rd 1 Tokanui 9884 New Zealand |
22 Dec 2010 - 15 Jul 2019 |
Individual | Fairweather, James Bryan |
Gladstone Invercargill 9810 New Zealand |
22 Dec 2010 - 14 Sep 2015 |
Susan Gail Thompson - Director
Appointment date: 22 Dec 2010
Address: Rd 1, Tokanui, 9884 New Zealand
Address used since 21 Jul 2016
Laura Gail Thompson - Director (Inactive)
Appointment date: 22 Dec 2010
Termination date: 01 Oct 2019
Address: Rd 1, Tokanui, 9884 New Zealand
Address used since 21 Jul 2016
James Bryan Fairweather - Director (Inactive)
Appointment date: 22 Dec 2010
Termination date: 14 Sep 2015
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 22 Dec 2010
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building
Mountfort Planning Limited
Level 3, Clock Tower Building
Downies Flowers Limited
21 Oriana Crescent
Goodman Colin Limited
3 Gibson Drive
Jason & Lucy Limited
12a Topham Lane
Linlin Limited
42 Neill Street
Nz Future Solution Limited
462 Main South Road
Qyw & Sc Limited
3 Glenora Place