Three Flat Whites Limited, a registered company, was incorporated on 17 Dec 2010. 9429031270038 is the NZ business identifier it was issued. "Restaurant operation" (ANZSIC H451130) is how the company was categorised. This company has been managed by 4 directors: Maura Yvette Rigby - an active director whose contract started on 17 Dec 2010,
Kelly Marie Chappell - an active director whose contract started on 17 Dec 2010,
Lydia Margaret Suggate - an active director whose contract started on 17 Dec 2010,
Stacey Jane Walsh - an active director whose contract started on 01 Jul 2012.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 6 Edward St, Te Aro, Wellington, 6011 (office address),
6 Edward Street, Te Aro, Wellington, 6011 (delivery address),
6 Edward Street, Te Aro, Wellington, 6011 (postal address),
6 Edward Street, Te Aro, Wellington, 6011 (registered address) among others.
Three Flat Whites Limited had been using 6 Edward Street, Te Aro, Wellington as their physical address up to 23 Sep 2016.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 30 shares (30 per cent). Finally we have the third share allotment (30 shares 30 per cent) made up of 1 entity.
Principal place of activity
6 Edward St, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 6 Edward Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 09 Sep 2011 to 23 Sep 2016
Address #2: 118 The Parade, Island Bay, Wellington, 6023 New Zealand
Physical address used from 17 Dec 2010 to 09 Sep 2011
Address #3: 110a Clyde Street, Island Bay, Wellington, 6023 New Zealand
Registered address used from 17 Dec 2010 to 23 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Walsh, Stacey Jane |
Mount Victoria Wellington 6011 New Zealand |
01 Sep 2011 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Chappell, Kelly Marie |
Newlands Wellington 6037 New Zealand |
17 Dec 2010 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Rigby, Maura Yvette |
Brooklyn Wellington 6021 New Zealand |
17 Dec 2010 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Suggate, Lydia Margaret |
Lyall Bay Wellington 6022 New Zealand |
17 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Stacey Jane |
Wellington 6023 New Zealand |
01 Sep 2011 - 01 Sep 2011 |
Maura Yvette Rigby - Director
Appointment date: 17 Dec 2010
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Sep 2015
Kelly Marie Chappell - Director
Appointment date: 17 Dec 2010
Address: Newlands, Wellington, 6037 New Zealand
Address used since 17 Dec 2010
Lydia Margaret Suggate - Director
Appointment date: 17 Dec 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 17 Dec 2010
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 17 Dec 2010
Stacey Jane Walsh - Director
Appointment date: 01 Jul 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jul 2012
Satay Kingdom Limited
Unit 19, 1-3 Edward Street
Intermox Holdings Limited
Level 2, 182 Vivian Street
Rph Trading Limited
Level 2, 182 Vivian Street
Rhtn Limited
Level 2, 182 Vivian Street
Outside Accounting Limited
Level 2, 182 Vivian Street
Nspire Holding Number 1 Limited
Level 6, 15 Willeston St
Lily Fu-hsien Food Limited
57 Manners Street
Muziris Foods Limited
151 Willis Street
Red Mount Limited
135 Victoria Street
Sterling Bar Limited
57 Manners Street
Tk Bbq Buffet Limited
Unit 4, 148 Willis Street
Wholesale Boot Company Limited
90 Dixon Street