Shortcuts

Coffee Culture Franchises Limited

Type: NZ Limited Company (Ltd)
9429035965374
NZBN
1307710
Company Number
Registered
Company Status
Current address
2 Elgin St
Sydenham
Christchurch
Other address (Address for Records) used since 13 Sep 2007
2 Elgin Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 11 Apr 2012
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Physical & service address used since 14 Apr 2021

Coffee Culture Franchises Limited, a registered company, was launched on 09 Jun 2003. 9429035965374 is the NZBN it was issued. The company has been run by 5 directors: Christopher Malcolm Houston - an active director whose contract began on 09 Jun 2003,
Murray William Walsh - an active director whose contract began on 01 Oct 2019,
Sacha Maree Coburn - an active director whose contract began on 01 Oct 2019,
Michael Jeffrey King - an active director whose contract began on 01 Oct 2019,
Barry Leonard Botherway - an inactive director whose contract began on 09 Jun 2003 and was terminated on 02 Oct 2006.
Last updated on 03 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: Level 2, 299 Durham Street North, Christchurch, 8013 (physical address),
Level 2, 299 Durham Street North, Christchurch, 8013 (service address),
2 Elgin Street, Sydenham, Christchurch, 8023 (registered address),
2 Elgin St, Sydenham, Christchurch (other address) among others.
Coffee Culture Franchises Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up to 14 Apr 2021.
A single entity owns all company shares (exactly 100 shares) - Coffee Culture Holdings Limited - located at 8013, Sydenham, Christchurch.

Addresses

Previous addresses

Address #1: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 23 May 2018 to 14 Apr 2021

Address #2: Level 2 Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical address used from 01 Jun 2017 to 23 May 2018

Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical address used from 25 Jul 2016 to 01 Jun 2017

Address #4: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Physical address used from 11 Apr 2012 to 25 Jul 2016

Address #5: 334 Madras St, Christchurch New Zealand

Registered & physical address used from 20 Sep 2007 to 11 Apr 2012

Address #6: Parry Field, Level 15 Forsyth Barr House, 764 Colombo Street, Christchurch

Registered & physical address used from 09 Jun 2003 to 20 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Coffee Culture Holdings Limited
Shareholder NZBN: 9429032841039
Sydenham
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elley, Timothy John Redwood
Christchurch
Individual Houston, Christopher Malcolm Christchurch
Entity Kaikoura Investment Trust Limited
Shareholder NZBN: 9429037788933
Company Number: 920142
Entity Hennessey Foods Limited
Shareholder NZBN: 9429036206827
Company Number: 1262459
Entity Kaikoura Investment Trust Limited
Shareholder NZBN: 9429037788933
Company Number: 920142
Entity Hennessey Foods Limited
Shareholder NZBN: 9429036206827
Company Number: 1262459
Directors

Christopher Malcolm Houston - Director

Appointment date: 09 Jun 2003

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 15 Jul 2016


Murray William Walsh - Director

Appointment date: 01 Oct 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Feb 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Oct 2019


Sacha Maree Coburn - Director

Appointment date: 01 Oct 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Oct 2019


Michael Jeffrey King - Director

Appointment date: 01 Oct 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Oct 2019


Barry Leonard Botherway - Director (Inactive)

Appointment date: 09 Jun 2003

Termination date: 02 Oct 2006

Address: Christchurch,

Address used since 09 Jun 2003

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One