Coffex Coffee Pty. Ltd., a registered company, was launched on 21 Jan 2003. 9429036217656 is the NZBN it was issued. This company has been supervised by 17 directors: Wing Hong Ngow - an active director whose contract began on 21 Jan 2003,
See Fong Loong - an active director whose contract began on 30 Nov 2011,
Wai H'ng Ngow - an active director whose contract began on 15 Apr 2013,
Yoke Hng Ngow - an active director whose contract began on 22 Sep 2016,
Mei Meu Chow - an active director whose contract began on 13 Jun 2019.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: Unit 5, 517 Mt Wellington Highway, Auckland, 1060 (types include: registered.
Coffex Coffee Pty. Ltd. had been using Unit 5, 517 Mt Wellington Highway, Auckland as their registered address until 14 Oct 2019.
Previous addresses
Address: Unit 5, 517 Mt Wellington Highway, Auckland, 1135 New Zealand
Registered address used from 01 Sep 2015 to 14 Oct 2019
Address: Unit 5, 517 Mt Wellington Highway, Auckland New Zealand
Registered address used from 25 May 2007 to 25 May 2007
Address: Unit 5 / 761 Great South Road, Penrose, Auckland, New Zealand
Registered address used from 21 Jan 2003 to 25 May 2007
Basic Financial info
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 03 Nov 2021
Country of origin: AU
Wing Hong Ngow - Director
Appointment date: 21 Jan 2003
Address: 39 Caravel Lane, Docklands Vic, 3008 Australia
Address used since 23 Mar 2009
See Fong Loong - Director
Appointment date: 30 Nov 2011
Address: Templestowe Lower, Vic, 3107 Australia
Address used since 02 Dec 2011
Wai H'ng Ngow - Director
Appointment date: 15 Apr 2013
Address: 27 Damansava Jaya, Selangor, 40700 Malaysia
Address used since 10 May 2017
Yoke Hng Ngow - Director
Appointment date: 22 Sep 2016
Address: Kuala Lumpur, Madagascar
Address used since 26 Sep 2016
Mei Meu Chow - Director
Appointment date: 13 Jun 2019
Address: Damansara Jaya 47400, Petaling Jaya, Malaysia
Address used since 14 Jun 2019
Wing Hong Ngow - Director
Appointment date: 13 Jun 2019
Address: Damansara Jaya 47400, Petaling Jaya, Malaysia
Address used since 14 Jun 2019
Shamsi Rock - Person Authorised for Service
Appointment date: 14 Oct 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 14 Oct 2019
Shamsi Rock - Person Authorised For Service
Appointment date: 14 Oct 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 14 Oct 2019
Mei Meu Chow - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 01 Sep 2021
Address: 39 Caravel Lane, Docklands Vic, 3008 Australia
Address used since 23 Mar 2009
See Fong Loong - Person Authorised For Service
Appointment date: 20 Oct 2011
Termination date: 14 Oct 2019
Address: Auckland, 1135 New Zealand
Address used from 20 Oct 2011 to 14 Oct 2019
See Fong Loong - Person Authorised for Service
Appointment date: 20 Oct 2011
Termination date: 14 Oct 2019
Address: Auckland, 1135 New Zealand
Address used from 20 Oct 2011 to 14 Oct 2019
Francis Clive O'connell - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 09 May 2017
Address: Kew, Vic, 3101 Australia
Address used since 10 May 2017
Eng Kiat Ong - Director (Inactive)
Appointment date: 06 May 2011
Termination date: 31 Mar 2013
Address: Templestowe Lower, Vic, 3107 Australia
Address used since 11 May 2011
Sik Choon Tan - Director (Inactive)
Appointment date: 15 Aug 2011
Termination date: 31 Mar 2013
Address: Taman Tun Dr Ismail, Kuala Lumpur, 6000 Federal Territory, Malaysia
Address used since 17 Aug 2011
Murielle Calme - Person Authorised for Service
Termination date: 20 Oct 2011
Address: Mt Wellington, Auckland, New Zealand
Address used from 25 May 2007 to 20 Oct 2011
Murielle Calme - Person Authorised For Service
Termination date: 20 Oct 2011
Address: Mt Wellington, Auckland, New Zealand
Address used from 25 May 2007 to 20 Oct 2011
Peter Nikolakopoulos - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 03 May 2011
Address: Bulleen, Victoria 3105, Australia
Address used since 23 Mar 2009
Unique Drinks Of Nz Limited
Unit 2a, 517 Mount Wellington Highway
Roy Mahoney Panel & Paint Limited
Unit 3a, 517 Mount Wellington Highway
Rieu Limited
Unit 3a 517 Mt Wellington Highway
Callaghan Pipe & Civil Limited
Unit 3a, 517 Mount Wellington Highway
Hailstone Corporate Trustee Limited
Unit 3a, 517 Mount Wellington Highway
Lyford & Burkhart Exports (n.z.) Limited
Unit 2a, 517 Mount Wellington Highway