Timaru Coffee House Limited, a registered company, was launched on 23 Apr 2008. 9429032782943 is the NZ business number it was issued. This company has been run by 4 directors: Stephen Wayne Boyd - an active director whose contract started on 23 Apr 2008,
Nigel Kenneth Lundy - an active director whose contract started on 23 Apr 2008,
Ruth May Walker - an inactive director whose contract started on 29 Jun 2012 and was terminated on 03 Aug 2018,
Emma Mary Cunningham - an inactive director whose contract started on 23 Apr 2008 and was terminated on 29 May 2009.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Timaru Coffee House Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 30 Mar 2017.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 750 shares (75 per cent).
Previous addresses
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Apr 2015 to 30 Mar 2017
Address: 334 Madras St, Christchurch New Zealand
Registered & physical address used from 23 Apr 2008 to 02 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Watts Investments Limited Shareholder NZBN: 9429051421199 |
Christchurch 8140 New Zealand |
23 Sep 2023 - |
Shares Allocation #2 Number of Shares: 750 | |||
Entity (NZ Limited Company) | Riccarton Coffee House Limited Shareholder NZBN: 9429033465487 |
Christchurch Central Christchurch 8011 New Zealand |
23 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunningham, Emma Mary |
Timaru |
23 Apr 2008 - 23 Apr 2008 |
Individual | Walker, Ruth |
West End Timaru 7910 New Zealand |
12 Dec 2011 - 03 Aug 2018 |
Stephen Wayne Boyd - Director
Appointment date: 23 Apr 2008
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 Mar 2019
Address: 47 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand
Address used since 02 Mar 2010
Nigel Kenneth Lundy - Director
Appointment date: 23 Apr 2008
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 07 Mar 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 25 Mar 2015
Ruth May Walker - Director (Inactive)
Appointment date: 29 Jun 2012
Termination date: 03 Aug 2018
Address: West End, Timaru, 7910 New Zealand
Address used since 29 Jun 2012
Emma Mary Cunningham - Director (Inactive)
Appointment date: 23 Apr 2008
Termination date: 29 May 2009
Address: Timaru, New Zealand
Address used since 23 Apr 2008
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street