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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Individual | Williment, Louise Janis |
Miramar Wellington 6022 New Zealand |
31 Jan 2007 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Williment, Grant Michael |
Miramar Wellington 6022 New Zealand |
01 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitness, Treena Marie |
Lower Hutt |
09 May 2003 - 31 Jan 2007 |
Individual | Melville, Robyn Joanne |
Lower Hutt |
09 May 2003 - 31 Jan 2007 |
Individual | Ward, Antony James |
Lower Hutt |
09 May 2003 - 31 Jan 2007 |
Individual | Melville, Kevin David |
Lower Hutt |
09 May 2003 - 31 Jan 2007 |
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
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