Shortcuts

Cafiend Limited

Type: NZ Limited Company (Ltd)
9429036000579
NZBN
1299410
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical & service & registered address used since 21 Sep 2020

Cafiend Limited, a registered company, was started on 09 May 2003. 9429036000579 is the business number it was issued. The company has been managed by 6 directors: Louise Janis Williment - an active director whose contract began on 15 Mar 2007,
Grant Williment - an inactive director whose contract began on 15 Mar 2007 and was terminated on 15 Dec 2009,
Robyn Joanne Melville - an inactive director whose contract began on 09 May 2003 and was terminated on 15 Mar 2007,
Treena Marie Fitness - an inactive director whose contract began on 09 May 2003 and was terminated on 15 Mar 2007,
Kevin David Melville - an inactive director whose contract began on 09 May 2003 and was terminated on 15 Mar 2007.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: physical, service).
Cafiend Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their physical address up until 21 Sep 2020.
A total of 150 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 120 shares (80 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30 shares (20 per cent).

Addresses

Previous addresses

Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 24 May 2019 to 21 Sep 2020

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 06 May 2019 to 24 May 2019

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2016 to 06 May 2019

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 12 Dec 2013 to 07 Mar 2016

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 11 Sep 2013 to 07 Mar 2016

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 06 Jul 2011 to 12 Dec 2013

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 06 Jul 2011 to 11 Sep 2013

Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Physical & registered address used from 26 Feb 2010 to 06 Jul 2011

Address: Level 1, 23 Kent Terrace, Wellington

Physical & registered address used from 02 May 2006 to 26 Feb 2010

Address: 8 Victoria Street, Alicetown, Lower Hutt

Physical & registered address used from 07 Oct 2004 to 02 May 2006

Address: 139 Waterloo Road, Lower Hutt

Physical & registered address used from 09 May 2003 to 07 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120
Individual Williment, Louise Janis Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Williment, Grant Michael Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitness, Treena Marie Lower Hutt
Individual Melville, Robyn Joanne Lower Hutt
Individual Ward, Antony James Lower Hutt
Individual Melville, Kevin David Lower Hutt
Directors

Louise Janis Williment - Director

Appointment date: 15 Mar 2007

Address: Miramar, Wellington, 6022 New Zealand

Address used since 22 Oct 2010


Grant Williment - Director (Inactive)

Appointment date: 15 Mar 2007

Termination date: 15 Dec 2009

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 15 Mar 2007


Robyn Joanne Melville - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 15 Mar 2007

Address: Lower Hutt,

Address used since 09 May 2003


Treena Marie Fitness - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 15 Mar 2007

Address: Lower Hutt,

Address used since 09 May 2003


Kevin David Melville - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 15 Mar 2007

Address: Lower Hutt,

Address used since 09 May 2003


Antony James Ward - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 15 Mar 2007

Address: Lower Hutt,

Address used since 09 May 2003

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House