Coffee Run Limited, a registered company, was incorporated on 19 May 2006. 9429034101278 is the number it was issued. The company has been supervised by 2 directors: Daniel John Bell - an active director whose contract started on 19 May 2006,
Amy Michele Bell - an active director whose contract started on 21 May 2007.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Coffee Run Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address until 11 Mar 2022.
More names for the company, as we managed to find at BizDb, included: from 19 May 2006 to 19 Jan 2012 they were named Kingdom Builders (2006) Limited.
A total of 110 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 100 shares (90.91 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 5 shares (4.55 per cent).
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 11 Mar 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Oct 2021 to 11 Mar 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 19 Apr 2011 to 01 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 19 Apr 2011 to 18 Oct 2021
Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand
Registered & physical address used from 19 May 2006 to 19 Apr 2011
Basic Financial info
Total number of Shares: 110
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Bell, Amy Michele |
Rd 3 Leeston 7683 New Zealand |
22 May 2007 - |
Individual | Bell, Murray Charles |
Rd17 Fairlie New Zealand |
19 May 2006 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Bell, Amy Michele |
Rd 3 Leeston 7683 New Zealand |
22 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Daniel John |
Rd 3 Leeston 7683 New Zealand |
19 May 2006 - 25 Apr 2018 |
Individual | Bell, Daniel John |
Rd 3 Leeston 7683 New Zealand |
19 May 2006 - 25 Apr 2018 |
Individual | Bell, Daniel John |
Rd 3 Leeston 7683 New Zealand |
19 May 2006 - 25 Apr 2018 |
Daniel John Bell - Director
Appointment date: 19 May 2006
ASIC Name: Quest Enterprises Australia Pty Ltd
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 25 Apr 2018
Address: Kalgoorie Wa, 6430 Australia
Address: South Kalgoorlie, Western Australia, 6430, Australia
Address used since 14 Jul 2014
Address: Kalgoorie Wa, 6430 Australia
Amy Michele Bell - Director
Appointment date: 21 May 2007
ASIC Name: Quest Enterprises Australia Pty Ltd
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 25 Apr 2018
Address: Kalgoorie Wa, 6430 Australia
Address: South Kalgoorlie, Western Australia, 6430, Australia
Address used since 14 Jul 2014
Address: Kalgoorie Wa, 6430 Australia
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue