Ollivers Cafe Limited was started on 23 Sep 2005 and issued an NZ business identifier of 9429034521427. This registered LTD company has been run by 3 directors: Karen Marie Olliver - an active director whose contract began on 23 Sep 2005,
Jason Olliver - an active director whose contract began on 23 Sep 2005,
Karen Whalley - an active director whose contract began on 23 Sep 2005.
As stated in our data (updated on 16 Mar 2024), this company registered 1 address: 39 Lusk Street, Rangiora, Rangiora, 7400 (category: registered, service).
Up until 13 Jun 2023, Ollivers Cafe Limited had been using 14 Oakgrove Drive, Rangiora, Rangiora as their registered address.
BizDb found old names used by this company: from 15 Jun 2010 to 11 Aug 2010 they were named Busy Bees Management Limited, from 27 Oct 2006 to 15 Jun 2010 they were named Ollivers Bar & Cafe Limited and from 23 Sep 2005 to 27 Oct 2006 they were named Ollivers Sdc Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Olliver, Jason (an individual) located at Rangiora, Rangiora postcode 7400.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Olliver, Karen Marie - located at Rangiora, Rangiora. Ollivers Cafe Limited was classified as "Cafe operation" (ANZSIC H451110).
Other active addresses
Address #4: 39 Lusk Street, Rangiora, Rangiora, 7400 New Zealand
Registered & service address used from 13 Jun 2023
Principal place of activity
14 Oakgrove Drive, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 14 Oakgrove Drive, Rangiora, Rangiora, 7400 New Zealand
Registered & service address used from 10 May 2018 to 13 Jun 2023
Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Jul 2013 to 10 May 2018
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 15 Jul 2013
Address #4: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 15 Jul 2013
Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Sep 2010 to 13 Jul 2011
Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered address used from 06 Aug 2008 to 01 Sep 2010
Address #7: Markhams Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch New Zealand
Physical address used from 06 Aug 2008 to 01 Sep 2010
Address #8: Markhams Mri Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch
Registered & physical address used from 23 Sep 2005 to 06 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Olliver, Jason |
Rangiora Rangiora 7400 New Zealand |
23 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Olliver, Karen Marie |
Rangiora Rangiora 7400 New Zealand |
17 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whalley, Karen |
Rangiora Rangiora 7400 New Zealand |
23 Sep 2005 - 17 Apr 2018 |
Karen Marie Olliver - Director
Appointment date: 23 Sep 2005
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 13 Jun 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 09 Jul 2014
Jason Olliver - Director
Appointment date: 23 Sep 2005
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 13 Jun 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 09 Jul 2014
Karen Whalley - Director
Appointment date: 23 Sep 2005
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 09 Jul 2014
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Belmont Productions Limited
50 Hazeldean Road
Coffee Vice Limited
Level 1, 22 Foster Street
Downies Flowers Limited
9 O'shannessey Place
Gold River Company Limited
1/4 Troup Drive
Jr's Pantry Limited
359 Lincoln Road
Paf (2014) Limited
Level 1, 100 Moorhouse Avenue