Shortcuts

Liminal 8024 Limited

Type: NZ Limited Company (Ltd)
9429033035185
NZBN
2056432
Company Number
Registered
Company Status
098497129
GST Number
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
297 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered address used since 29 Mar 2011
18 Poulson Street
Addington
Christchurch 8024
New Zealand
Physical & service address used since 27 Feb 2019
Po Box 9192
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 22 Feb 2021

Liminal 8024 Limited, a registered company, was launched on 27 Nov 2007. 9429033035185 is the NZ business identifier it was issued. "Coffee shops" (business classification H451120) is how the company is categorised. The company has been managed by 5 directors: Bruce James Mcfarlane - an active director whose contract started on 27 Nov 2007,
Adrian Stuart Palmer - an active director whose contract started on 27 Nov 2007,
Anthony James Watt - an active director whose contract started on 26 Oct 2016,
Ian Timothy Viney - an inactive director whose contract started on 27 Nov 2007 and was terminated on 01 Apr 2023,
Sandra Watt - an inactive director whose contract started on 27 Nov 2007 and was terminated on 26 Oct 2016.
Last updated on 24 Feb 2024, our database contains detailed information about 5 addresses this company registered, specifically: 297 Lincoln Road, Addington, Christchurch, 8024 (shareregister address),
36 Parlane Street, Addington, Christchurch, 8024 (service address),
Po Box 9192, Tower Junction, Christchurch, 8149 (postal address),
18 Poulson Street, Addington, Christchurch, 8024 (physical address) among others.
Liminal 8024 Limited had been using 82 Spencer Street, Addington, Christchurch as their physical address until 27 Feb 2019.
A total of 3 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 1 share (33.33%). Lastly there is the next share allocation (1 share 33.33%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 36 Parlane Street, Addington, Christchurch, 8024 New Zealand

Service address used from 21 Feb 2023

Address #5: 297 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Shareregister address used from 16 Feb 2024

Principal place of activity

297 Lincoln Road, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 82 Spencer Street, Addington, Christchurch, 8024 New Zealand

Physical address used from 10 Feb 2012 to 27 Feb 2019

Address #2: 297 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 29 Mar 2011 to 10 Feb 2012

Address #3: Alan A Townley, 66 Durham Street, Christchurch New Zealand

Physical & registered address used from 27 Nov 2007 to 29 Mar 2011

Contact info
64 3 9431662
21 Feb 2019 Phone
info@addingtoncoffee.org.nz
21 Feb 2019 Email
addingtoncoffee.org.nz
21 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: February

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Watt, Sandra Kolkata
700003
India
Individual Watt, Anthony James Kolkata
700003
India
Shares Allocation #2 Number of Shares: 1
Individual Palmer, Alison Jean Addington
Christchurch
8024
New Zealand
Individual Palmer, Adrian Stuart Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcfarlane, Bruce James Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, Marion Elizabeth Addington
Christchurch
8024
New Zealand
Individual Viney, Kathryn Jane Rd 1
Little River
7591
New Zealand
Individual Barus, Matthew Richard Addington
Christchurch
8024
New Zealand
Individual Hilton, Larissa Jane Kolkata
700003
India
Individual Roberts, Stefan Charles Addington
Christchurch
8024
New Zealand
Individual Viney, Kathryn Jane Addington
Christchurch
8024
New Zealand
Individual Viney, Kathryn Jane Rd 1
Little River
7591
New Zealand
Individual Hilton, Joshua James Kolkata
700003
India
Individual Viney, Ian Timothy Rd 1
Little River
7591
New Zealand
Individual Viney, Ian Timothy Addington
Christchurch
8024
New Zealand
Individual Viney, Ian Timothy Rd 1
Little River
7591
New Zealand
Individual Rossiter, Adam James Addington
Christchurch
8024
New Zealand
Directors

Bruce James Mcfarlane - Director

Appointment date: 27 Nov 2007

Address: Addington, Christchurch, 8024 New Zealand

Address used since 28 Jan 2010


Adrian Stuart Palmer - Director

Appointment date: 27 Nov 2007

Address: Addington, Christchurch, 8024 New Zealand

Address used since 10 Feb 2023

Address: Addington, Christchurch, 8024 New Zealand

Address used since 16 Dec 2018

Address: 34 Spencer Street, Christchurch, 8024 New Zealand

Address used since 27 Nov 2007


Anthony James Watt - Director

Appointment date: 26 Oct 2016

Address: Kolkata, 700003 India

Address used since 26 Oct 2016


Ian Timothy Viney - Director (Inactive)

Appointment date: 27 Nov 2007

Termination date: 01 Apr 2023

Address: Rd 1, Little River, 7591 New Zealand

Address used since 19 Jan 2019

Address: Addington, Christchurch, 8024 New Zealand

Address used since 28 Jan 2010


Sandra Watt - Director (Inactive)

Appointment date: 27 Nov 2007

Termination date: 26 Oct 2016

Address: Rd 1, Little River, 7591 New Zealand

Address used since 01 Dec 2013

Nearby companies

Freehold Express Limited
3/301 Lincoln Road

Itops Limited
1/301 Lincoln Road

Fhx Ip Limited
3/301 Lincoln Road

Mortgage Free Plan Limited
Unit 3, 301 Lincoln Road

The Mortgage Game Limited
Unit 3, 301 Lincoln Road

Fhx Au Limited
301 Lincoln Road

Similar companies

Aviators Cafe Limited
44 Mandeville Street

Lin&ying Limited
41b Plunket Street

Liquid Velvet Coffee Limited
C/- Westpac Hub 55 Jack Hinton Drive

Miss Lilly's Limited
Level 1

The Vert Food Limited
2 Fieldstone Lane

Yating Trading Limited
18 Bernard Street