Coffee Express Limited, a registered company, was started on 11 Mar 2008. 9429032865783 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. This company has been run by 4 directors: Rhonda Lillian Preston - an active director whose contract began on 30 Mar 2012,
Timothy John Preston - an active director whose contract began on 30 Mar 2012,
Scott John Preston - an inactive director whose contract began on 11 Mar 2008 and was terminated on 30 Mar 2012,
Rhonda Lillian Preston - an inactive director whose contract began on 11 Mar 2008 and was terminated on 19 Oct 2011.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: P O Box 87, Tairua, 3544 (postal address),
143 Main Road, Tairua, 3508 (physical address),
143 Main Road, Tairua, 3508 (service address),
143 Main Road, Tairua, 3508 (registered address) among others.
Coffee Express Limited had been using Suite 2403, Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland as their registered address up to 11 Apr 2022.
Old names used by the company, as we managed to find at BizDb, included: from 16 Nov 2011 to 22 Mar 2012 they were called Sjp Limited, from 11 Mar 2008 to 16 Nov 2011 they were called Superior Surfaces Limited.
One entity owns all company shares (exactly 100 shares) - Preston, Rhonda Lillian - located at 3544, Tairua.
Other active addresses
Address #4: P O Box 87, Tairua, 3544 New Zealand
Postal address used from 02 Aug 2022
Principal place of activity
Apartment 303 Maison Apartments, 16 Huron Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Suite 2403, Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Aug 2021 to 11 Apr 2022
Address #2: 303/ 16 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 20 May 2019 to 11 Aug 2021
Address #3: Apartment 303 Maison Apartments, 16 Huron Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 20 May 2019 to 11 Aug 2021
Address #4: Apartment 303 Maison Apartments, 16 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 01 Nov 2018 to 20 May 2019
Address #5: 20 Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 17 Dec 2015 to 20 May 2019
Address #6: 20 Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 17 Dec 2015 to 01 Nov 2018
Address #7: Flat 15, 177 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 05 Jun 2015 to 17 Dec 2015
Address #8: Unit 3, Building C, 63 Apollo Drive, Albany, Auckland New Zealand
Registered address used from 08 Apr 2008 to 05 Jun 2015
Address #9: Unit 3, Building C, 63 Apollo Drive, Albany, Auckland New Zealand
Physical address used from 08 Apr 2008 to 17 Dec 2015
Address #10: 13 Eric Price Avenue, Milford, North Shore City, Auckland
Physical & registered address used from 11 Mar 2008 to 08 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Preston, Rhonda Lillian |
Tairua 3508 New Zealand |
11 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Preston, Timothy John |
Murrays Bay Auckland 0630 New Zealand |
11 Mar 2008 - 06 Apr 2018 |
Rhonda Lillian Preston - Director
Appointment date: 30 Mar 2012
Address: Tairua, 3508 New Zealand
Address used since 01 Apr 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Aug 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Oct 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 09 Dec 2015
Timothy John Preston - Director
Appointment date: 30 Mar 2012
Address: Tairua, 3508 New Zealand
Address used since 01 Apr 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Aug 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 09 Dec 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Oct 2018
Scott John Preston - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 30 Mar 2012
Address: Milford, North Shore City, Auckland, New Zealand
Address used since 11 Mar 2008
Rhonda Lillian Preston - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 19 Oct 2011
Address: Milford, North Shore City, Auckland, New Zealand
Address used since 11 Mar 2008
Laser Equipment Limited
26 Gulf View Road
Rdm New Zealand Limited
26 Gulf View Road
Asian Relation Consultant Limited
527b Beach Road
A1 Rental Property Management Limited
14 Gulf View Road
Goodfuture Family Trustee Limited
23 Gulf View Road
Goodland Poultry Limited
23 Gulf View Road
Haars Limited
43b Gulf View Road
John Sullivan And Associates Limited
2b Westbourne Road
Lumus Limited
2b Westbourne Road
Max Marketing Limited
490a Beach Road
Prime Strategies Limited
15 Gulf View Road
Qjy Limited
1a Churchill Road