Shortcuts

Photo Espresso Limited

Type: NZ Limited Company (Ltd)
9429032413335
NZBN
2204769
Company Number
Registered
Company Status
Current address
5th Floor, Cbd Towers
84main Street
Upper Hutt 5140
New Zealand
Physical & registered address used since 15 Nov 2016

Photo Espresso Limited, a registered company, was registered on 26 Jan 2009. 9429032413335 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Suzanne Mary Mcgoldrick - an active director whose contract started on 26 Jan 2009,
Angela Kay Brosnan - an inactive director whose contract started on 31 Mar 2014 and was terminated on 25 Oct 2016.
Last updated on 22 May 2019, the BizDb database contains detailed information about 1 address: 5Th Floor, Cbd Towers, 84Main Street, Upper Hutt, 5140 (types include: physical, registered).
Photo Espresso Limited had been using Level 3, 45-47 Quenns Drive, Lower Hutt as their registered address until 15 Nov 2016.
One entity controls all company shares (exactly 100 shares) - Suzanne Mcgoldrick - located at 5140, Martinborough, Martinborough.

Addresses

Previous addresses

Address: Level 3, 45-47 Quenns Drive, Lower Hutt, 5010 New Zealand

Registered & physical address used from 20 Apr 2016 to 15 Nov 2016

Address: Level 3, 45-47 Queens Drive, Lower Hutt, 5010 New Zealand

Registered & physical address used from 13 Apr 2016 to 20 Apr 2016

Address: Level 9, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 28 Jul 2015 to 13 Apr 2016

Address: 108 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 11 Dec 2014 to 28 Jul 2015

Address: 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 27 May 2014 to 11 Dec 2014

Address: Bdo Wellington Limited, Level 1, 50 Customhouse Quay, Wellington, 6143 New Zealand

Physical & registered address used from 15 Dec 2010 to 27 May 2014

Address: Berry & Walker Ltd, Level 1, Intech House, 17 Garrett Street, Wellington New Zealand

Physical & registered address used from 26 Jan 2009 to 15 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Apr 2018


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Suzanne Mary Mcgoldrick Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Angela Kay Brosnan Island Bay
Wellington
6023
New Zealand
Individual Suzanne Mary Mcgoldrick Martinborough
Martinborough
5711
New Zealand
Individual Michael Chung Roseneath
Wellington
6011
New Zealand
Individual Hansen Allan Hansen Martinborough
Martinborough
5711
New Zealand
Individual Angela Kay Brosnan Island Bay
Wellington
6023
New Zealand
Individual Angela Kay Brosnan Island Bay
Wellington
6023
New Zealand
Directors

Suzanne Mary Mcgoldrick - Director

Appointment date: 26 Jan 2009

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 23 May 2012


Angela Kay Brosnan - Director (Inactive)

Appointment date: 31 Mar 2014

Termination date: 25 Oct 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Apr 2015

Nearby companies

Dennis Blacklaws Limited
3rd Floor, 45/47 Queens Drive

H Patel Enterprises Limited
Unit 8b 51 Queens Drive

Seven Five Four Limited
4th Floor Collins & May Building

Cms Trustees (2013) Limited
4th Floor Collins & May Building

Kwok Man Leung Trustees Limited
4th Floor Collins & May Building

Cool Dude Trustees Limited
4th Floor Collins & May Building