Manukau Coffee House Limited, a registered company, was incorporated on 14 Jul 2009. 9429032170993 is the New Zealand Business Number it was issued. "Cafe operation" (business classification H451110) is how the company is classified. This company has been supervised by 6 directors: Andrew Morgan - an active director whose contract began on 31 Dec 2015,
Anthony James Alford - an inactive director whose contract began on 14 Jan 2013 and was terminated on 31 Dec 2015,
Gary John Best - an inactive director whose contract began on 07 Feb 2011 and was terminated on 14 Jan 2013,
Gavin Alexander Nixon - an inactive director whose contract began on 07 Feb 2011 and was terminated on 14 Jan 2013,
John Stuart Deeks - an inactive director whose contract began on 14 Jul 2009 and was terminated on 07 Feb 2011.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 (category: postal, office).
Manukau Coffee House Limited had been using 10F Morningside Drive, Morningside, Auckland as their physical address until 22 Oct 2020.
A single entity owns all company shares (exactly 100 shares) - Morgan, Andrew - located at 2112, Rd 2, Te Kauwhata.
Principal place of activity
Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 New Zealand
Previous addresses
Address #1: 10f Morningside Drive, Morningside, Auckland, 1025 New Zealand
Physical & registered address used from 31 Jul 2019 to 22 Oct 2020
Address #2: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 30 May 2016 to 31 Jul 2019
Address #3: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 04 May 2012 to 30 May 2016
Address #4: Level 5, 3 City Road, Auckland, 1010 New Zealand
Physical & registered address used from 30 May 2011 to 04 May 2012
Address #5: 16 Elliot Street, Papakura, Auckland, 2110 New Zealand
Physical & registered address used from 22 Feb 2011 to 30 May 2011
Address #6: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered & physical address used from 14 Jul 2009 to 22 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Morgan, Andrew |
Rd 2 Te Kauwhata 3782 New Zealand |
16 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rfg Master Lease (nz) Limited Shareholder NZBN: 9429031269865 Company Number: 3228390 |
14 Feb 2011 - 15 Feb 2016 | |
Entity | Cafe Coffee & Bakery Systems (nz) Limited Shareholder NZBN: 9429042102304 Company Number: 5861954 |
Flagstaff Hamilton 3210 New Zealand |
15 Feb 2016 - 16 Nov 2017 |
Entity | Cafe Coffee & Bakery Systems (nz) Limited Shareholder NZBN: 9429042102304 Company Number: 5861954 |
15 Feb 2016 - 16 Nov 2017 | |
Director | Morgan, Andrew |
Flagstaff Hamilton 3210 New Zealand |
16 Nov 2017 - 16 Nov 2017 |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
14 Jul 2009 - 14 Feb 2011 | |
Individual | Deeks, Lewis Andrew |
Birkenhead |
14 Jul 2009 - 14 Feb 2011 |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
14 Jul 2009 - 14 Feb 2011 | |
Individual | Deeks, John Stuart |
Karaka Papakura 2113 New Zealand |
14 Jul 2009 - 14 Feb 2011 |
Entity | Rfg Master Lease (nz) Limited Shareholder NZBN: 9429031269865 Company Number: 3228390 |
14 Feb 2011 - 15 Feb 2016 |
Ultimate Holding Company
Andrew Morgan - Director
Appointment date: 31 Dec 2015
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 01 Dec 2021
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 02 Oct 2016
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Dec 2018
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 23 Jul 2019
Anthony James Alford - Director (Inactive)
Appointment date: 14 Jan 2013
Termination date: 31 Dec 2015
ASIC Name: Retail Food Group Limited
Address: Southport, Queensland, 4215 Australia
Address used since 14 Jan 2013
Gary John Best - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 14 Jan 2013
Address: Southport, Queensland, 4215 Australia
Address used since 22 Jun 2011
Gavin Alexander Nixon - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 14 Jan 2013
Address: Southport, Queensland, 4215 Australia
Address used since 22 Jun 2011
John Stuart Deeks - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 07 Feb 2011
Address: Karaka, Papakura, 2113 New Zealand
Address used since 25 Jan 2011
Lewis Andrew Deeks - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 07 Feb 2011
Address: Birkenhead, 0626 New Zealand
Address used since 14 Jul 2009
Asd Kids Community Charitable Trust
65 Morning Side Drive
De Carol Trading Limited
19 Morningside Drive
World Brands Limited
10 Morningside Drive
Jarrod Fraser Limited
10 Morningside Drive
Jacquirita Productions Limited
41b Leslie Avenue
L G Carder Limited
25 Morningside Drive
Cryers Road Coffee Limited
10f Morningside Drive
Esquires Coffee Auckland Limited
10f Morningside Drive
Hobson Coffee No 2 Limited
10f Morningside Drive
Hornby Coffee Limited
10f Morningside Drive
Northwood Coffee Limited
10f Morningside Drive
Plaza Corner Coffee Limited
10f Morningside Drive