Bearded Brothers Roastery Limited, a registered company, was incorporated on 27 Feb 2003. 9429036112524 is the business number it was issued. "Coffee shops" (business classification H451120) is how the company is categorised. This company has been supervised by 4 directors: Elizabeth Selby Saldiray - an active director whose contract began on 01 Oct 2018,
Zeki Kynaston Saldiray - an inactive director whose contract began on 04 Oct 2016 and was terminated on 03 Oct 2018,
Besim Serhan Saldiray - an inactive director whose contract began on 03 Apr 2006 and was terminated on 05 Oct 2016,
Elizabeth Selby Stone - an inactive director whose contract began on 27 Feb 2003 and was terminated on 01 Apr 2016.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: 3 Navarre Road, Glendowie, Auckland, 1071 (category: service, registered).
Bearded Brothers Roastery Limited had been using 36 Chelmsford Avenue, Glendowie, Auckland as their registered address until 06 Jan 2021.
Other names for this company, as we managed to find at BizDb, included: from 07 Apr 2006 to 04 Oct 2016 they were named Icon Coffee Limited, from 27 Feb 2003 to 07 Apr 2006 they were named Sebz Limited.
One entity owns all company shares (exactly 1000 shares) - Stone, Elizabeth Selby - located at 1071, Glendowie, Auckland.
Other active addresses
Address #4: 3 Navarre Road, Glendowie, Auckland, 1071 New Zealand
Service address used from 22 Nov 2022
Principal place of activity
36 Chelmsford Avenue, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address #1: 36 Chelmsford Avenue, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 14 Aug 2020 to 06 Jan 2021
Address #2: 268 Forest Hill Road, Waiatarua, Auckland, 0612 New Zealand
Physical & registered address used from 18 Oct 2019 to 14 Aug 2020
Address #3: 233 Scenic Drive, Titirangi, Auckland, 0612 New Zealand
Registered & physical address used from 06 Sep 2018 to 18 Oct 2019
Address #4: Level 2, 155 New North Road,, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 14 Feb 2018 to 06 Sep 2018
Address #5: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 18 Apr 2016 to 14 Feb 2018
Address #6: 36a Robley Crescent, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 01 Oct 2013 to 18 Apr 2016
Address #7: 2 Athlone Road, Glendowie, Auckland New Zealand
Registered & physical address used from 27 Feb 2003 to 01 Oct 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Stone, Elizabeth Selby |
Glendowie Auckland 1071 New Zealand |
27 Feb 2003 - |
Elizabeth Selby Saldiray - Director
Appointment date: 01 Oct 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 10 Jan 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Sep 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Sep 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Oct 2018
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 10 Oct 2019
Zeki Kynaston Saldiray - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 03 Oct 2018
Address: Titirangi, Auckland, 0612 New Zealand
Address used since 29 Aug 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 Oct 2016
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 05 Feb 2018
Besim Serhan Saldiray - Director (Inactive)
Appointment date: 03 Apr 2006
Termination date: 05 Oct 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 Sep 2013
Elizabeth Selby Stone - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 01 Apr 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 Sep 2013
Jpresources Limited
Level 1 3/322 New North Road
Triplics Limited
Level 1, 221 Symonds Street
Notable Pictures Limited
Level 1 3/322 New North Road
Avanza Limited
Level 3, 143 Newton Road
North View Properties Limited
Level 1, 60-64 Upper Queen Street
Hollier Construction Limited
Level 1, 60-64 Upper Queen Street
Cakes N Ladders Limited
173 Symonds Street
Eden Espresso Limited
98 Mount Eden Road
I Am Hero Limited
66 New North Road
Kichi Limited
6 Basque Road
Reborn Edge Limited
36 Nikau Street
Wolf Coffee Limited
2/27 Mount Eden Road