Shortcuts

Coffee Imports Limited

Type: NZ Limited Company (Ltd)
9429036187034
NZBN
1266090
Company Number
Registered
Company Status
Current address
163 Tory Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 18 Mar 2019
163 Tory Street
Te Aro
Wellington 6011
New Zealand
Postal & office & delivery address used since 03 Feb 2021

Coffee Imports Limited, a registered company, was started on 24 Dec 2002. 9429036187034 is the NZBN it was issued. The company has been run by 7 directors: Craig Phillip Baldie - an active director whose contract began on 26 Feb 2021,
Linda Rose Waddington-Miller - an active director whose contract began on 20 Sep 2021,
Christopher Francis Flynn - an inactive director whose contract began on 07 Jan 2019 and was terminated on 20 Sep 2021,
Rory John Glass - an inactive director whose contract began on 07 Jan 2019 and was terminated on 26 Feb 2021,
Scott Michael Wright - an inactive director whose contract began on 07 Jan 2019 and was terminated on 06 Dec 2019.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 163 Tory Street, Te Aro, Wellington, 6011 (type: postal, office).
Coffee Imports Limited had been using 502 Main Street, Palmerston North, Palmerston North as their registered address up to 18 Mar 2019.
One entity controls all company shares (exactly 100 shares) - Coffee U Feel Limited - located at 6011, Te Aro, Wellington.

Addresses

Principal place of activity

163 Tory Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 502 Main Street, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 23 Jul 2018 to 18 Mar 2019

Address #2: 484 Main Street, Palmerston North New Zealand

Registered & physical address used from 24 Jul 2006 to 23 Jul 2018

Address #3: Langford Law, Level 4 Fulbright New Zealand House, 120 Featherston Street, Wellington

Registered & physical address used from 13 Aug 2004 to 24 Jul 2006

Address #4: Parks, Level 6, Huddart Parker Building, 1 Post Office Square, Wellington

Registered & physical address used from 24 Dec 2002 to 13 Aug 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Coffee U Feel Limited
Shareholder NZBN: 9429041933947
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rose, Timothy Lyall Bay
Wellington
Individual Marsland, Geoffrey Wellington
Individual Marsland, Geoffrey Te Aro
Wellington
6011
New Zealand
Entity Aphrodite Limited
Shareholder NZBN: 9429036799633
Company Number: 1157199
Director Geoffrey Marsland Te Aro
Wellington
6011
New Zealand
Individual Marsland, Geoffrey Wellington
Entity Bencu Houghton Trustees Limited
Shareholder NZBN: 9429041791264
Company Number: 5721187
Individual Rose, Timothy Lyall Bay
Wellington
Entity Bencu Houghton Trustees Limited
Shareholder NZBN: 9429041791264
Company Number: 5721187
Entity Aphrodite Limited
Shareholder NZBN: 9429036799633
Company Number: 1157199

Ultimate Holding Company

09 Feb 2020
Effective Date
Lion Nz Limited
Name
Ltd
Type
33986
Ultimate Holding Company Number
NZ
Country of origin
27 Napier Street
Freemans Bay
Auckland 1011
New Zealand
Address
Directors

Craig Phillip Baldie - Director

Appointment date: 26 Feb 2021

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 26 Feb 2021


Linda Rose Waddington-miller - Director

Appointment date: 20 Sep 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Sep 2021


Christopher Francis Flynn - Director (Inactive)

Appointment date: 07 Jan 2019

Termination date: 20 Sep 2021

Address: Whitford, Auckland, 2571 New Zealand

Address used since 07 Jan 2019


Rory John Glass - Director (Inactive)

Appointment date: 07 Jan 2019

Termination date: 26 Feb 2021

Address: Whitford, Auckland, 2571 New Zealand

Address used since 07 Jan 2019


Scott Michael Wright - Director (Inactive)

Appointment date: 07 Jan 2019

Termination date: 06 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Jan 2019


Geoffrey Marsland - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 07 Jan 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 20 Oct 2011


Timothy Rose - Director (Inactive)

Appointment date: 24 Dec 2002

Termination date: 31 Aug 2015

Address: Rd 1, Helensville, 0874 New Zealand

Address used since 03 May 2013

Nearby companies

Maintain-it-rentals Limited
484 Main Street

Rugged Outdoor Solutions Limited
484 Main St

Beechgrove Limited
484 Main Street

A.j. Rennie Limited
484 Main Street

Powerex Limited
484 Main St

Mandeno Consulting Limited
484 Main Street