Tiger Coffee Limited, a registered company, was launched on 18 Jun 2009. 9429032229325 is the NZBN it was issued. "Office machinery or equipment hiring" (business classification L663937) is how the company is classified. This company has been managed by 2 directors: Sheona Kearney - an active director whose contract started on 18 Jun 2009,
George Miller - an inactive director whose contract started on 18 Jun 2009 and was terminated on 09 Apr 2021.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: 238C Bush Rd, Rosedale, Auckland, 0632 (type: postal, office).
Tiger Coffee Limited had been using Level 3, Bhive, 74 Taharoto Road, Takapuna, North Shore City as their registered address up until 11 Mar 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 30 shares (30 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 70 shares (70 per cent).
Principal place of activity
18 Barrys Point Road, Takapuna, North Shore City, 0622 New Zealand
Previous addresses
Address #1: Level 3, Bhive, 74 Taharoto Road, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 20 Sep 2019 to 11 Mar 2021
Address #2: 195b Wairau Road, Wairau Valley,, Glenfield, North Shore City, 0622 New Zealand
Registered & physical address used from 13 Jan 2014 to 20 Sep 2019
Address #3: 18 Barrys Point Road, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 23 May 2011 to 13 Jan 2014
Address #4: 29 Ewen St, Hauraki, North Shore City, Auckland New Zealand
Physical & registered address used from 18 Jun 2009 to 23 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Kearney, Sheona |
Devonport Auckland 0624 New Zealand |
18 Jun 2009 - |
Shares Allocation #2 Number of Shares: 70 | |||
Other (Other) | George Miller |
S Sydney, Nsw 2000 Australia |
18 Jun 2009 - |
Sheona Kearney - Director
Appointment date: 18 Jun 2009
Address: Devonport, Auckland, 0624 New Zealand
Address used since 21 Oct 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 03 Aug 2011
George Miller - Director (Inactive)
Appointment date: 18 Jun 2009
Termination date: 09 Apr 2021
Address: 1997 Haute Nendaz, Switzerland, Switzerland
Address used since 10 Mar 2017
Lachlan Mcpherson And Friends Limited
101 Wairau Road
Eca Tidy Valet Limited
101 Wairau Road
Hsh Contractors Limited
101 Wairau Road
Tinopai Limited
101 Wairau Road
Zane & Z Co Limited
95b Wairau Road
Trevor Writes Code Limited
101 Wairau Road
Bianca Coffee Limited
44k Constellation Drive
Mahlzahn Limited
222 Dairy Flat Highway
Megasella Limited
97 Sycamore Drive
Resource3 Limited
160 Aberdeen Road
Tzl Scaffolding Limited
Flat 2, 4 Atlas Place
Victor Contractors 1998 Limited
46b Porana Road