Shortcuts

Lost Cafes Limited

Type: NZ Limited Company (Ltd)
9429032669367
NZBN
2148920
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H453010
Industry classification code
Club - Hospitality
Industry classification description
Current address
49 Clarendon Terrace
Woolston
Christchurch 8023
New Zealand
Physical & registered & service address used since 13 Oct 2016
49 Clarendon Terrace
Woolston
Christchurch 8023
New Zealand
Postal & office address used since 22 Oct 2019
398 High Street
Rangiora
Rangiora 7400
New Zealand
Delivery address used since 22 Oct 2019

Lost Cafes Limited was started on 10 Jul 2008 and issued an NZ business number of 9429032669367. The registered LTD company has been run by 4 directors: Mike Saunders - an active director whose contract began on 10 Jul 2008,
Golda Hawes - an active director whose contract began on 10 Jul 2008,
Amy Grice - an active director whose contract began on 03 Mar 2015,
Luke Grice - an active director whose contract began on 03 Mar 2015.
As stated in our database (last updated on 08 Apr 2024), this company uses 1 address: 18 Montgomery Terrace, Hillsborough, Christchurch, 8022 (types include: registered, service).
Until 13 Oct 2016, Lost Cafes Limited had been using 6 Sheldon Street, Opawa, Christchurch as their registered address.
BizDb found old names used by this company: from 10 Jul 2008 to 15 Jul 2008 they were called Lost Cafe Limited.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Hawes, Golda (an individual) located at Hillsborough, Christchurch postcode 8022,
Saunders, Mike (an individual) located at Hillsborough, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 7 per cent shares (exactly 7 shares) and includes
Hawes, Martin - located at Sumner, Christchurch.
The next share allotment (8 shares, 8%) belongs to 1 entity, namely:
Hawes, Sandra, located at Rd 3, Rangiora (an individual). Lost Cafes Limited has been categorised as "Club - hospitality" (business classification H453010).

Addresses

Other active addresses

Address #4: 18 Montgomery Terrace, Hillsborough, Christchurch, 8022 New Zealand

Postal & office address used from 03 Oct 2023

Address #5: 18 Montgomery Terrace, Hillsborough, Christchurch, 8022 New Zealand

Registered address used from 11 Oct 2023

Address #6: 398 High Street, Rangiora, Rangiora, 7400 New Zealand

Service address used from 11 Oct 2023

Principal place of activity

49 Clarendon Terrace, Woolston, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 6 Sheldon Street, Opawa, Christchurch New Zealand

Registered & physical address used from 05 Jan 2010 to 13 Oct 2016

Address #2: 291 Madras Street, Christchurch

Physical & registered address used from 10 Jul 2008 to 05 Jan 2010

Contact info
64 03 3137207
22 Oct 2019 Phone
Mikeandgolda@me.com
03 Oct 2023 nzbn-reserved-invoice-email-address-purpose
mikeandgolda@me.com
22 Oct 2019 Email
www.winniebagoes.co.nz
03 Oct 2023 Website
www.theploughhotel.co.nz
03 Oct 2023 Website
www.theploughhotel.co.nz
22 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hawes, Golda Hillsborough
Christchurch
8022
New Zealand
Individual Saunders, Mike Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 7
Individual Hawes, Martin Sumner
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Hawes, Sandra Rd 3
Rangiora
7473
New Zealand
Shares Allocation #4 Number of Shares: 35
Individual Grice, Luke Oxford
Oxford
7430
New Zealand
Individual Grice, Amy Oxford
Oxford
7430
New Zealand
Directors

Mike Saunders - Director

Appointment date: 10 Jul 2008

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 03 Oct 2023

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 05 Oct 2016


Golda Hawes - Director

Appointment date: 10 Jul 2008

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 03 Oct 2023

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 05 Oct 2016


Amy Grice - Director

Appointment date: 03 Mar 2015

Address: Oxford, Oxford, 7430 New Zealand

Address used since 21 Oct 2021

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 03 Mar 2015


Luke Grice - Director

Appointment date: 03 Mar 2015

Address: Oxford, Oxford, 7430 New Zealand

Address used since 21 Oct 2021

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 03 Mar 2015

Nearby companies
Similar companies

Crisp Catering Limited
Flat 4, 514 Cashel Street

Gulati & Sapra Enterprise Limited
17 Logie Place

Multi Events Limited
15 Russell Street

P Y Restaurants Limited
24 Derrett Place

Smart Futures Limited
C/-brittenden Accounting Limited

Space Academy Limited
367 Cashel Street