Shortcuts

Hobson Coffee No 2 Limited

Type: NZ Limited Company (Ltd)
9429032474961
NZBN
2191552
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
Auckland 2112
New Zealand
Delivery & postal & office address used since 10 Nov 2020
Unit B3, 48 Oakleigh Avenue
Takanini
Auckland 2112
New Zealand
Registered & physical & service address used since 18 Nov 2020

Hobson Coffee No 2 Limited, a registered company, was registered on 24 Nov 2008. 9429032474961 is the NZ business number it was issued. "Cafe operation" (business classification H451110) is how the company is categorised. The company has been supervised by 6 directors: Andrew George 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,
Lewis Andrew Deeks - an inactive director whose contract began on 24 Nov 2008 and was terminated on 07 Feb 2011.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 (types include: registered, physical).
Hobson Coffee No 2 Limited had been using 10F Morningside Drive, Morningside, Auckland as their registered address until 18 Nov 2020.
One entity controls all company shares (exactly 100 shares) - Morgan, Andrew George - 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

Registered & physical address used from 31 Jul 2019 to 18 Nov 2020

Address #2: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 01 Jul 2016 to 31 Jul 2019

Address #3: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 04 May 2012 to 01 Jul 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

Registered & physical address used from 22 Feb 2011 to 30 May 2011

Address #6: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland 1011 New Zealand

Physical & registered address used from 05 Mar 2010 to 22 Feb 2011

Address #7: 2 Pompallier Terrace, Ponsonby, Auckland

Physical & registered address used from 24 Nov 2008 to 05 Mar 2010

Contact info
64 9 3777615
06 Nov 2019 Phone
andrew@ccbs.co.nz
06 Nov 2019 Email
greta@ccbs.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

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 George Rd 2
Te Kauwhata
3782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pompallier Investment Management Limited
Shareholder NZBN: 9429038814785
Company Number: 598518
Individual Deeks, Lewis Andrew Birkenhead
Auckland

New Zealand
Entity Pompallier Investment Management Limited
Shareholder NZBN: 9429038814785
Company Number: 598518
Entity Rfg Master Lease (nz) Limited
Shareholder NZBN: 9429031269865
Company Number: 3228390
Entity Rfg Master Lease (nz) Limited
Shareholder NZBN: 9429031269865
Company Number: 3228390
Individual Deeks, John Stuart Karaka
Papakura
2113
New Zealand
Directors

Andrew George Morgan - Director

Appointment date: 31 Dec 2015

Address: Rd 2, Te Kauwhata, 3782 New Zealand

Address used since 01 Dec 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 23 Jul 2019

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Nov 2016

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Dec 2018


Anthony James Alford - Director (Inactive)

Appointment date: 14 Jan 2013

Termination date: 31 Dec 2015

ASIC Name: Retail Food Group Limited

Address: Southport Qld, Australia

Address: Southport, Queensland, 4215 Australia

Address used since 14 Jan 2013

Address: Southport Qld, Australia


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


Lewis Andrew Deeks - Director (Inactive)

Appointment date: 24 Nov 2008

Termination date: 07 Feb 2011

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Feb 2009


John Stuart Deeks - Director (Inactive)

Appointment date: 24 Nov 2008

Termination date: 07 Feb 2011

Address: Karaka, Papakura, 2113 New Zealand

Address used since 25 Jan 2011

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

Hornby Coffee Limited
10f Morningside Drive

Manukau Coffee House Limited
10f Morningside Drive

Northwood Coffee Limited
10f Morningside Drive

Plaza Corner Coffee Limited
10f Morningside Drive