Shortcuts

Coffee Run Limited

Type: NZ Limited Company (Ltd)
9429034101278
NZBN
1819893
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 11 Mar 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Bell, Amy Michele Rd 3
Leeston
7683
New Zealand
Individual Bell, Murray Charles Rd17
Fairlie

New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Bell, Amy Michele Rd 3
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Daniel John Rd 3
Leeston
7683
New Zealand
Individual Bell, Daniel John Rd 3
Leeston
7683
New Zealand
Individual Bell, Daniel John Rd 3
Leeston
7683
New Zealand
Directors

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

Nearby companies

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