Assassino Coffee Cartel Limited, a registered company, was registered on 18 Oct 2006. 9429033802893 is the business number it was issued. The company has been managed by 4 directors: Nigar Ivgen - an active director whose contract started on 23 May 2011,
Huseyin Isik - an inactive director whose contract started on 27 Jan 2009 and was terminated on 14 May 2021,
Mehmet Ceran - an inactive director whose contract started on 18 Oct 2006 and was terminated on 26 Oct 2015,
Arin Gunness - an inactive director whose contract started on 18 Oct 2006 and was terminated on 23 Dec 2008.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 39 Point Chevalier Road, Point Chevalier, Auckland, 1022 (types include: registered, physical).
Assassino Coffee Cartel Limited had been using Suite 2, 165 Archers Road, Hillcrest, Auckland as their physical address up until 03 Mar 2016.
A total of 150 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100 shares (66.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (33.33%).
Previous addresses
Address: Suite 2, 165 Archers Road, Hillcrest, Auckland, 0629 New Zealand
Physical address used from 09 Sep 2015 to 03 Mar 2016
Address: 425 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 08 Oct 2013 to 03 Mar 2016
Address: 425 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 08 Oct 2013 to 09 Sep 2015
Address: 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 04 Oct 2012 to 08 Oct 2013
Address: Mozaik Cafe, 61 Parkway Drive Mirangi Bay, Auckland New Zealand
Registered address used from 30 Oct 2009 to 04 Oct 2012
Address: Mozaik Cafe, 61 Parkway Dr Mairangi Bay, Auckland New Zealand
Physical address used from 30 Oct 2009 to 04 Oct 2012
Address: 15 E Douglas Alexander Parade, Albany, Auckland
Registered address used from 18 Oct 2006 to 30 Oct 2009
Address: Unit 1, 11 Arrenway Drive, Albany, Auckland
Physical address used from 18 Oct 2006 to 30 Oct 2009
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 20 Apr 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Ivgen, Nigar |
Castor Bay Auckland 0620 New Zealand |
24 May 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ceran, Mehmet |
Glenfield Auckland 0629 New Zealand |
18 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gunness, Arin |
Albany Auckland |
18 Oct 2006 - 29 Oct 2007 |
Individual | Isik, Huseyin |
Castor Bay Auckland 0620 New Zealand |
01 Apr 2009 - 14 May 2021 |
Nigar Ivgen - Director
Appointment date: 23 May 2011
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 Oct 2012
Huseyin Isik - Director (Inactive)
Appointment date: 27 Jan 2009
Termination date: 14 May 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 Oct 2012
Mehmet Ceran - Director (Inactive)
Appointment date: 18 Oct 2006
Termination date: 26 Oct 2015
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 04 Oct 2012
Arin Gunness - Director (Inactive)
Appointment date: 18 Oct 2006
Termination date: 23 Dec 2008
Address: Albany, Auckland,
Address used since 18 Oct 2006
Te Whare Tahuhu Korero O Hauraki Trust
46 Albert Street
W W Painters & Decorators Limited
10/57 Point Chevalier Road
Learning At The Point Community Kindergarten Incorporated
20 Huia Road
Pace Finance Limited
3 Tui Street
Rupnil Enterprises Limited
1197-1205 Great North Rd
Soccer Scene Limited
Unit P 1205 Great North Rd