Shortcuts

Cafe Creations Limited

Type: NZ Limited Company (Ltd)
9429034395318
NZBN
1741610
Company Number
Registered
Company Status
Current address
4 Tennyson Road
Enderley
Hamilton 3214
New Zealand
Registered & physical address used since 03 Dec 2021
4 Tennyson Road
Enderley
Hamilton 3214
New Zealand
Registered & service address used since 07 Dec 2022
37c Harwood Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & service address used since 19 May 2023

Cafe Creations Limited was incorporated on 15 Dec 2005 and issued a business number of 9429034395318. This registered LTD company has been supervised by 6 directors: Kerri Renee Keelty - an active director whose contract started on 14 Feb 2018,
Scott John Gordon Keelty - an active director whose contract started on 14 Feb 2018,
Elizabeth Grace Mcfarlane - an inactive director whose contract started on 15 Dec 2005 and was terminated on 31 Mar 2021,
David Fraser Graham Mcfarlane - an inactive director whose contract started on 15 Dec 2005 and was terminated on 31 Mar 2021,
William Douglas Mcdonald - an inactive director whose contract started on 15 Dec 2005 and was terminated on 24 Dec 2009.
As stated in our information (updated on 07 Apr 2024), this company filed 1 address: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (category: registered, service).
Up until 03 Dec 2021, Cafe Creations Limited had been using 4 Tennyson Road, Enderley, Hamilton as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Keelty, Scott John Gordon (a director) located at Flagstaff, Hamilton postcode 3210.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Keelty, Kerri Renee - located at Flagstaff, Hamilton.

Addresses

Previous addresses

Address #1: 4 Tennyson Road, Enderley, Hamilton, 3214 New Zealand

Physical & registered address used from 24 Mar 2020 to 03 Dec 2021

Address #2: 4 Tennyson Road, Enderley, Hamilton, 3214 New Zealand

Physical & registered address used from 06 Dec 2019 to 24 Mar 2020

Address #3: 180 Grey St, Hamilton East New Zealand

Physical & registered address used from 15 Dec 2005 to 06 Dec 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Keelty, Scott John Gordon Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Keelty, Kerri Renee Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcfarlane, Elizabeth Grace St Andrews
Hamilton
Individual Mcfarlane, Elizabeth Grace St Andrews
Hamilton
Individual Mcfarlane, David Fraser Graham St Andrews
Hamilton
Individual Mcfarlane, David Fraser Graham St Andrews
Hamilton
Individual Mcdonald, William Douglas Hamilton
Individual Chan, Grace Man Hamilton
Directors

Kerri Renee Keelty - Director

Appointment date: 14 Feb 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 14 Feb 2018


Scott John Gordon Keelty - Director

Appointment date: 14 Feb 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 14 Feb 2018


Elizabeth Grace Mcfarlane - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 31 Mar 2021

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 21 Oct 2009


David Fraser Graham Mcfarlane - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 31 Mar 2021

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 21 Oct 2009


William Douglas Mcdonald - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 24 Dec 2009

Address: Hamilton, 3200 New Zealand

Address used since 15 Dec 2005


Grace Man Chan - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 26 Jul 2007

Address: Hamilton,

Address used since 15 Dec 2005

Nearby companies

Chanaesthesia Limited
180 Grey Street

Kardale Limited
180 Grey Street

Huayou Limited
208 Grey Street

Aspen Manor 2016 Limited
209 Grey Street

Hamilton East Community Toy Library Incorporated
St Johns Methodist Church Centre

Christian City Church Hamilton
142 Grey Street