Espresso Ultra Limited was incorporated on 30 Nov 2005 and issued a business number of 9429034436585. The registered LTD company has been managed by 2 directors: Philip Dowling - an active director whose contract started on 30 Nov 2005,
Peter Mark Stewart - an inactive director whose contract started on 30 Nov 2005 and was terminated on 01 Jul 2014.
According to our information (last updated on 04 Apr 2024), the company uses 1 address: Flat 2, 26 Modena Crescent, St Heliers, Auckland, 1071 (category: physical, registered).
Up until 10 Sep 2019, Espresso Ultra Limited had been using Unit D, 5-7 Paul Matthews Road, Albany, Auckland as their registered address.
BizDb found past names for the company: from 05 Dec 2005 to 24 Jun 2021 they were named Nero Italia Limited, from 30 Nov 2005 to 05 Dec 2005 they were named Amici Limited.
A total of 1250 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1240 shares are held by 1 entity, namely:
Dowling, Philip (an individual) located at St Heliers, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 0.8 per cent shares (exactly 10 shares) and includes
Dowling, Christine Roslyn - located at St Heliers, Auckland.
Principal place of activity
Flat 2, 26 Modena Crescent, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address: Unit D, 5-7 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 28 Feb 2013 to 10 Sep 2019
Address: C/-whaley Harris Durney, Level 1, 217 Great South Road, Greenlane, Auckland New Zealand
Physical & registered address used from 30 Nov 2005 to 28 Feb 2013
Basic Financial info
Total number of Shares: 1250
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: 1240 | |||
Individual | Dowling, Philip |
St Heliers Auckland 1071 New Zealand |
30 Nov 2005 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Dowling, Christine Roslyn |
St Heliers Auckland 1071 New Zealand |
30 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Jennifer |
Otaki Otaki 5512 New Zealand |
30 Nov 2005 - 25 Feb 2019 |
Individual | Crossan, Hunter Gordon |
Greenhithe Auckland 0632 New Zealand |
30 May 2008 - 03 Feb 2022 |
Individual | Crossan, Alexandra May |
Greenhithe Auckland 0632 New Zealand |
30 May 2008 - 03 Feb 2022 |
Individual | Stewart, Peter Mark |
Otaki Otaki 5512 New Zealand |
30 Nov 2005 - 25 Feb 2019 |
Philip Dowling - Director
Appointment date: 30 Nov 2005
Address: Albany, Auckland, 0632 New Zealand
Address used since 24 Feb 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2019
Peter Mark Stewart - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 01 Jul 2014
Address: Albany, Auckland, 0632 New Zealand
Address used since 20 Feb 2013
D C Rosser & Co Limited
Unit B, 14 Omega St
Ivoclar Vivadent Limited
12 Omega Street
Unipharm Healthy Manufacturing Co. Limited
1-3 Paul Matthews Road
Floorscape Limited
221a Bush Road
Scotpac International (nz) Limited
200 Bush Road
Future Plans Limited
Unit 5, 6-8 Omega Street