Shortcuts

Espressobar Limited

Type: NZ Limited Company (Ltd)
9429032664812
NZBN
2149592
Company Number
Registered
Company Status
G424110
Industry classification code
Bicycle And Accessory Retailing
Industry classification description
L671150
Industry classification code
Investment - Residential Property
Industry classification description
G425220
Industry classification code
Shoe Retailing
Industry classification description
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022
82 Symonds Street
Auckland Central
Auckland 1010
New Zealand
Office & postal & delivery address used since 08 May 2023
82f Symonds Street
Grafton
Auckland 1010
New Zealand
Postal & office & delivery address used since 16 May 2024

Espressobar Limited, a registered company, was started on 08 Jul 2008. 9429032664812 is the NZBN it was issued. "Bicycle and accessory retailing" (business classification G424110) is how the company was categorised. 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 11 Jun 2025, BizDb's database contains detailed information about 1 address: Level 1, 28 Crummer Road, Grey Lynn, Auckland, 1021 (types include: registered, service).
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.
One entity owns all company shares (exactly 1000 shares) - Price, Jonathan - located at 1021, Grafton, Auckland.

Addresses

Other active addresses

Address #4: 82f Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & service address used from 24 May 2024

Address #5: 7th Floor, Southern Cross Building, 59 High Street, Auckland, 1010 New Zealand

Registered & service address used from 25 Oct 2024

Address #6: Level 1, 28 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & service address used from 31 Jan 2025

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

Contact info
64 21 352315
Phone
jonny@espressobar.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 16 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Price, Jonathan Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, Jonathon Leslie Grafton
Auckland
1010
New Zealand
Entity Swim Bike Run Limited
Shareholder NZBN: 9429037025823
Company Number: 1112695
Individual Guyton, Scott Takapuna
Entity Xavier Trustees Limited
Shareholder NZBN: 9429034009383
Company Number: 1837487
Entity Xavier Trustees Limited
Shareholder NZBN: 9429034009383
Company Number: 1837487
Entity Swim Bike Run Limited
Shareholder NZBN: 9429037025823
Company Number: 1112695
Directors

Jonathan Price - Director

Appointment date: 12 May 2018

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 01 Jan 2025

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

Nearby companies

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

Similar companies

Biciclette Limited
202 Ponsonby Road

Bicyclette Limited
C/-webster & Co Limited

Bike Station Limited
58 College Hill Road

Degrandi Retail Limited
202 Ponsonby Road

Electric Bikes Nz Limited
5 Scotland Street

Swiss Tech Limited
1 Cowan Street