Espressobar Limited, a registered company, was started on 08 Jul 2008. 9429032664812 is the NZBN it was issued. This company has been supervised by 5 directors: Jonathan Price - an active director whose contract started on 12 May 2018,
Nimesha Candra Smith - an inactive director whose contract started on 01 Jul 2016 and was terminated on 12 May 2018,
Jonathon Leslie Price - an inactive director whose contract started on 24 Feb 2011 and was terminated on 01 Jul 2016,
Nick Victor Franklin Hogg - an inactive director whose contract started on 21 Oct 2009 and was terminated on 24 Jun 2011,
Scott Guyton - an inactive director whose contract started on 08 Jul 2008 and was terminated on 21 Oct 2009.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 82 Symonds Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Espressobar Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address until 28 Mar 2022.
Other names for this company, as we identified at BizDb, included: from 08 Jul 2008 to 21 Jul 2016 they were called Bike 75 Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Price, Jonathon Leslie (an individual) located at Rd 1, Richmond postcode 7091,
Jonathon Price (a director) located at St Heliers, Auckland postcode 1071.
Principal place of activity
47 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 10 Apr 2015 to 28 Mar 2022
Address #2: 76 Sale Street, Auckland City New Zealand
Registered & physical address used from 08 Jul 2008 to 10 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Price, Jonathon Leslie |
Rd 1 Richmond 7091 New Zealand |
12 May 2014 - |
Director | Jonathon Leslie Price |
St Heliers Auckland 1071 New Zealand |
12 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Swim Bike Run Limited Shareholder NZBN: 9429037025823 Company Number: 1112695 |
31 Mar 2009 - 12 May 2014 | |
Individual | Guyton, Scott |
Takapuna |
08 Jul 2008 - 27 Jun 2010 |
Entity | Xavier Trustees Limited Shareholder NZBN: 9429034009383 Company Number: 1837487 |
08 Jul 2008 - 27 Jun 2010 | |
Entity | Xavier Trustees Limited Shareholder NZBN: 9429034009383 Company Number: 1837487 |
08 Jul 2008 - 27 Jun 2010 | |
Entity | Swim Bike Run Limited Shareholder NZBN: 9429037025823 Company Number: 1112695 |
31 Mar 2009 - 12 May 2014 |
Jonathan Price - Director
Appointment date: 12 May 2018
Address: Grafton, Auckland, 1010 New Zealand
Address used since 02 Nov 2022
Address: Grafton, Auckland, 1010 New Zealand
Address used since 31 Mar 2021
Address: Rd 1, Richmond, 7091 New Zealand
Address used since 12 May 2018
Nimesha Candra Smith - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 12 May 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2016
Jonathon Leslie Price - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 01 Jul 2016
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 31 Mar 2015
Nick Victor Franklin Hogg - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 24 Jun 2011
Address: 1 Hobson Street, Auckland City,
Address used since 21 Oct 2009
Scott Guyton - Director (Inactive)
Appointment date: 08 Jul 2008
Termination date: 21 Oct 2009
Address: Takapuna, 0622 New Zealand
Address used since 08 Jul 2008
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road