Espresso Workshop Roastery Limited, a registered company, was registered on 04 Apr 2008. 9429032816211 is the New Zealand Business Number it was issued. "Coffee mfg" (business classification C119910) is how the company has been categorised. This company has been run by 4 directors: Andrew Jon Smart - an active director whose contract started on 04 Apr 2008,
Shawn Lindsey Pope - an inactive director whose contract started on 28 Mar 2019 and was terminated on 29 Mar 2019,
Jens Tor Dalhoff - an inactive director whose contract started on 25 May 2015 and was terminated on 28 Mar 2019,
David Po-Chun Huang - an inactive director whose contract started on 04 Apr 2008 and was terminated on 31 Dec 2010.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 5 addresses the company uses, specifically: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (office address),
4/228 Orakei Road, Remuera, Auckland, 1050 (delivery address),
4/228 Orakei Road, Remuera, Auckland, 1050 (physical address),
4/228 Orakei Road, Remuera, Auckland, 1050 (service address) among others.
Espresso Workshop Roastery Limited had been using 19 Falcon Street, Parnell, Auckland as their physical address up until 14 Apr 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 80 shares (80 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (20 per cent).
Other active addresses
Address #4: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Office address used from 20 Jul 2020
Address #5: 4/228 Orakei Road, Remuera, Auckland, 1050 New Zealand
Delivery address used from 20 Jul 2020
Principal place of activity
19 Falcon Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 19 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 31 Jul 2019 to 14 Apr 2020
Address #2: Shop 4, 228 Orakei Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 31 Jul 2018 to 31 Jul 2019
Address #3: Level 1, 171 Hobson Street, Auckland, 1141 New Zealand
Registered address used from 15 Aug 2011 to 13 May 2015
Address #4: 19 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 15 Aug 2011 to 31 Jul 2018
Address #5: 17 Wainui Avenue, Point Chevalier, Auckland New Zealand
Registered & physical address used from 04 Apr 2008 to 15 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Smart, Andrew Jon |
Point Chevalier Auckland 1022 New Zealand |
17 Aug 2015 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Broom, Reuben James |
Auckland Central Auckland 1010 New Zealand |
17 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smart, Andrew Jon |
Point Chevalier Auckland New Zealand |
04 Apr 2008 - 16 Aug 2015 |
Entity | Melba Group Limited Shareholder NZBN: 9429032534085 Company Number: 2178714 |
Milford Auckland 0620 New Zealand |
26 May 2015 - 09 Apr 2019 |
Individual | Broom, Reuben James |
Auckland Central Auckland 1010 New Zealand |
16 Dec 2013 - 16 Aug 2015 |
Entity | Melba Group Limited Shareholder NZBN: 9429032534085 Company Number: 2178714 |
Milford Auckland 0620 New Zealand |
26 May 2015 - 09 Apr 2019 |
Individual | Huang, David Po-chun |
Howick Auckland New Zealand |
04 Apr 2008 - 14 Jan 2011 |
Andrew Jon Smart - Director
Appointment date: 04 Apr 2008
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 Apr 2008
Shawn Lindsey Pope - Director (Inactive)
Appointment date: 28 Mar 2019
Termination date: 29 Mar 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Mar 2019
Jens Tor Dalhoff - Director (Inactive)
Appointment date: 25 May 2015
Termination date: 28 Mar 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 25 Jul 2017
David Po-chun Huang - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 31 Dec 2010
Address: Howick, Auckland, New Zealand
Address used since 04 Apr 2008
Deanalie Educare Limited
Suite 1, 7 Falcon Street
Moulton Trust Company Limited
149-155 Parnell Road
Kern River Overseas Interests Limited
153 Parnell Road
Xsol Limited
Level 2
Celebrity Speakers (nz) Limited
Level 4
Project Economics Limited
171 Parnell Road
C157 Limited
6/251 Parnell Road
Coffee Systems Limited
Level 1
Jungle Coffee Limited
10 Heather Street
Merito Espresso Limited
Level 6
Ucc Coffee New Zealand Limited
79 St Georges Bay Road
Zee Coffee Limited
10 Heather Street