Trentham City Coffee Limited was registered on 11 May 2006 and issued an NZ business identifier of 9429034116661. The registered LTD company has been supervised by 6 directors: Andrew George Morgan - an active director whose contract began on 31 Dec 2015,
Anthony James Alford - an inactive director whose contract began on 14 Jan 2013 and was terminated on 31 Dec 2015,
Gary John Best - an inactive director whose contract began on 07 Feb 2011 and was terminated on 14 Jan 2013,
Gavin Alexander Nixon - an inactive director whose contract began on 07 Feb 2011 and was terminated on 14 Jan 2013,
John Stuart Deeks - an inactive director whose contract began on 11 May 2006 and was terminated on 07 Feb 2011.
According to BizDb's data (last updated on 22 Apr 2024), this company filed 1 address: Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 (type: registered, physical).
Until 02 Dec 2020, Trentham City Coffee Limited had been using 10F Morningside Drive, Morningside, Auckland as their physical address.
BizDb found former names for this company: from 11 May 2006 to 01 Jul 2008 they were named Logan Central Coffee Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cafe Coffee & Bakery Systems (Nz) Limited (an entity) located at Unit B3, Takanini postcode 2112. Trentham City Coffee Limited has been classified as "Cafe operation" (business classification H451110).
Principal place of activity
Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 New Zealand
Previous addresses
Address #1: 10f Morningside Drive, Morningside, Auckland, 1025 New Zealand
Physical & registered address used from 31 Jul 2019 to 02 Dec 2020
Address #2: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 01 Jul 2016 to 31 Jul 2019
Address #3: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 04 May 2012 to 01 Jul 2016
Address #4: Level 5, 3 City Road, Auckland, 1010 New Zealand
Physical & registered address used from 30 May 2011 to 04 May 2012
Address #5: Skipper Lay & Associates Limited, 16 Elliot Street, Papakura, 2110 New Zealand
Registered & physical address used from 22 Feb 2011 to 30 May 2011
Address #6: Neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Physical & registered address used from 11 May 2006 to 22 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cafe Coffee & Bakery Systems (nz) Limited Shareholder NZBN: 9429042102304 |
Unit B3 Takanini 2112 New Zealand |
15 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deeks, Lewis Andrew |
Birkenhead North Shore City 0626 New Zealand |
11 May 2006 - 14 Feb 2011 |
Individual | Deeks, John Stuart |
Karaka Papakura 2113 New Zealand |
11 May 2006 - 14 Feb 2011 |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
11 May 2006 - 14 Feb 2011 | |
Entity | Rfg Master Lease (nz) Limited Shareholder NZBN: 9429031269865 Company Number: 3228390 |
14 Feb 2011 - 15 Feb 2016 | |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
11 May 2006 - 14 Feb 2011 | |
Individual | Deeks, Lewis Andrew |
Birkenhead North Shore City 0626 New Zealand |
11 May 2006 - 14 Feb 2011 |
Individual | Deeks, John Stuart |
Karaka Papakura 2113 New Zealand |
11 May 2006 - 14 Feb 2011 |
Entity | Rfg Master Lease (nz) Limited Shareholder NZBN: 9429031269865 Company Number: 3228390 |
14 Feb 2011 - 15 Feb 2016 | |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
11 May 2006 - 14 Feb 2011 | |
Individual | Deeks, Lewis Andrew |
Birkenhead North Shore City 0626 New Zealand |
11 May 2006 - 14 Feb 2011 |
Individual | Deeks, John Stuart |
Karaka Papakura 2113 New Zealand |
11 May 2006 - 14 Feb 2011 |
Andrew George Morgan - Director
Appointment date: 31 Dec 2015
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 07 Dec 2021
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Dec 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Nov 2016
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 23 Jul 2019
Anthony James Alford - Director (Inactive)
Appointment date: 14 Jan 2013
Termination date: 31 Dec 2015
ASIC Name: Retail Food Group Limited
Address: Southport, Queensland, 4215 Australia
Address used since 14 Jan 2013
Address: Southport Qld, Australia
Gary John Best - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 14 Jan 2013
Address: Southport, Queensland, 4215 Australia
Address used since 22 Jun 2011
Gavin Alexander Nixon - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 14 Jan 2013
Address: Southport, Queensland, 4215 Australia
Address used since 22 Jun 2011
John Stuart Deeks - Director (Inactive)
Appointment date: 11 May 2006
Termination date: 07 Feb 2011
Address: Karaka, Papakura, 2113 New Zealand
Address used since 31 Aug 2010
Lewis Andrew Deeks - Director (Inactive)
Appointment date: 11 May 2006
Termination date: 07 Feb 2011
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 31 Aug 2009
Asd Kids Community Charitable Trust
65 Morning Side Drive
De Carol Trading Limited
19 Morningside Drive
World Brands Limited
10 Morningside Drive
Jarrod Fraser Limited
10 Morningside Drive
Jacquirita Productions Limited
41b Leslie Avenue
L G Carder Limited
25 Morningside Drive
Cryers Road Coffee Limited
10f Morningside Drive
Hobson Coffee No 2 Limited
10f Morningside Drive
Hornby Coffee Limited
10f Morningside Drive
Manukau Coffee House Limited
10f Morningside Drive
Northwood Coffee Limited
10f Morningside Drive
Plaza Corner Coffee Limited
10f Morningside Drive