Fairfield Coffee Co Limited, a registered company, was started on 19 Jul 2004. 9429035319719 is the number it was issued. "Specialised food retailing nec" (ANZSIC G412950) is how the company is classified. The company has been supervised by 2 directors: Angela Marie Peckham - an active director whose contract started on 19 Jul 2004,
Heather Macarthur - an active director whose contract started on 01 Nov 2024.
Updated on 05 Jun 2025, our data contains detailed information about 1 address: 699 River Road, Chartwell, Hamilton, 3210 (types include: registered, service).
Fairfield Coffee Co Limited had been using 699 River Road, Chartwell, Hamilton as their registered address until 18 Mar 2022.
Other names for this company, as we identified at BizDb, included: from 19 Jul 2004 to 10 Feb 2015 they were named Pure Art Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 30 shares (30%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 70 shares (70%).
Principal place of activity
699 River Road, Chartwell, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 699 River Road, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 16 Apr 2019 to 18 Mar 2022
Address #2: 26 Bungard Road, Papakura, 2580 New Zealand
Registered & physical address used from 12 Jun 2017 to 16 Apr 2019
Address #3: 26 Carlton Road, Pukekohe, 2120 New Zealand
Registered & physical address used from 18 Feb 2015 to 12 Jun 2017
Address #4: 140 Geraghty Road, Rd 1, Tuakau, 2696 New Zealand
Registered & physical address used from 19 Apr 2012 to 18 Feb 2015
Address #5: 2 Station Road, Pukekohe, 2120 New Zealand
Registered & physical address used from 04 Feb 2011 to 19 Apr 2012
Address #6: 51a Klipsch Road, Rd4, Pukekohe, South Auckland New Zealand
Registered address used from 05 May 2006 to 05 May 2006
Address #7: 51a Klipsch Road, Rd4, Pukekohe, South Auckland, New Zealand New Zealand
Physical address used from 05 May 2006 to 05 May 2006
Address #8: 2 Station Road, Pukekohe, South Auckland, New Zealand
Physical & registered address used from 05 Jan 2005 to 05 May 2006
Address #9: 512 The Landings, 56 Te Taou Crescent, Parnell, Auckland
Registered & physical address used from 19 Jul 2004 to 05 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Macarthur, Heather |
Rd 5 Te Pahu 3285 New Zealand |
01 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 70 | |||
| Individual | Peckham, Angela Marie |
Chartwell Hamilton 3210 New Zealand |
19 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Garland, Jennifer Ruth |
Rd4 Pukekohe, South Auckland |
25 Jul 2005 - 28 Apr 2006 |
| Individual | Mayer, Nicholas Joseph |
56 Te Taou Crescent Parnell, Auckland |
19 Jul 2004 - 27 Jun 2010 |
Angela Marie Peckham - Director
Appointment date: 19 Jul 2004
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Mar 2023
Address: Oruanui, Rd1, Taupo, 3377 New Zealand
Address used since 10 Mar 2022
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Apr 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Feb 2015
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 07 Mar 2018
Heather Macarthur - Director
Appointment date: 01 Nov 2024
Address: Rd 5, Te Pahu, 3285 New Zealand
Address used since 01 Nov 2024
Advanced Projects R&d Limited
19 Carlton Road
Laechim Nominees Limited
27 Carlton Road
Timandra Properties Limited
27 Carlton Road
Pnc Property Limited
22 Station Road
Professional Engineering Services Limited
22 Station Road
Smith Rental Company Limited
33a Carlton Road
Avanleigh Services And Projects Limited
200 King Street
Chilli New Zealand Limited
20 Wellington Street
Rfdc Miti Limited
4 Mcevoy Avenue
Sustenance Limited
419 Oira Road
The Aotea Baking Company Limited
17 Hall Street
Vending Direct Limited
15 Bayvista Drive