Shortcuts

Manukau Coffee House Limited

Type: NZ Limited Company (Ltd)
9429032170993
NZBN
2277794
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
Unit B3, 48 Oakleigh Avenue
Takanini
Takanini 2112
New Zealand
Physical & registered & service address used since 22 Oct 2020
Unit B3, 48 Oakleigh Avenue
Takanini
Auckland 2112
New Zealand
Postal & office & delivery address used since 24 Nov 2020

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.

Addresses

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

Contact info
64 9 3777615
06 Nov 2019 Phone
andrew@ccbs.co.nz
06 Nov 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Morgan, Andrew Rd 2
Te Kauwhata
3782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rfg Master Lease (nz) Limited
Shareholder NZBN: 9429031269865
Company Number: 3228390
Entity Cafe Coffee & Bakery Systems (nz) Limited
Shareholder NZBN: 9429042102304
Company Number: 5861954
Flagstaff
Hamilton
3210
New Zealand
Entity Cafe Coffee & Bakery Systems (nz) Limited
Shareholder NZBN: 9429042102304
Company Number: 5861954
Director Morgan, Andrew Flagstaff
Hamilton
3210
New Zealand
Entity Pompallier Investment Management Limited
Shareholder NZBN: 9429038814785
Company Number: 598518
Individual Deeks, Lewis Andrew Birkenhead
Entity Pompallier Investment Management Limited
Shareholder NZBN: 9429038814785
Company Number: 598518
Individual Deeks, John Stuart Karaka
Papakura
2113
New Zealand
Entity Rfg Master Lease (nz) Limited
Shareholder NZBN: 9429031269865
Company Number: 3228390

Ultimate Holding Company

29 Feb 2016
Effective Date
Cafe Coffee & Bakery Systems (nz) Limited
Name
Ltd
Type
5861954
Ultimate Holding Company Number
NZ
Country of origin
5 Rose Berry Crescent
Flagstaff
Hamilton 3210
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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