Cafe Brands Limited, a registered company, was launched on 25 Jan 2002. 9429036639885 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Richard Graeme Tait - an active director whose contract began on 25 Jan 2002,
Frances Ann Hollis - an active director whose contract began on 09 Oct 2002,
John Mark Ashby - an active director whose contract began on 17 Sep 2009,
Vikki Brannagan - an active director whose contract began on 14 Aug 2013,
Roy James Austin - an inactive director whose contract began on 08 Sep 2011 and was terminated on 31 May 2020.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical).
Cafe Brands Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up until 23 Jul 2014.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (50%).
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 07 Dec 2010 to 23 Jul 2014
Address #2: 40 Shakespeare Road, Milford, North Shore City, 0620 New Zealand
Registered & physical address used from 25 Nov 2010 to 07 Dec 2010
Address #3: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 11 Feb 2010 to 25 Nov 2010
Address #4: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Registered & physical address used from 24 Jun 2009 to 11 Feb 2010
Address #5: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 24 Jun 2009
Address #6: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 16 Aug 2007 to 23 Oct 2007
Address #7: Burton & Co, Level 3, 16 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 10 Nov 2006 to 16 Aug 2007
Address #8: 6 Mepal Place, Wiri, Auckland
Physical & registered address used from 25 Jan 2002 to 10 Nov 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tait Group Limited Shareholder NZBN: 9429038469442 |
Milford Auckland 0620 New Zealand |
25 Nov 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Coffee Connection 2006 Limited Shareholder NZBN: 9429033746180 |
10 Viaduct Harbour Avenue Auckland 1010 New Zealand |
30 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tait Trustee Limited Shareholder NZBN: 9429037048129 Company Number: 1107753 |
25 Jan 2002 - 25 Nov 2004 | |
Entity | Tait Trustee Limited Shareholder NZBN: 9429037048129 Company Number: 1107753 |
25 Jan 2002 - 25 Nov 2004 | |
Entity | Coffee Connection Limited Shareholder NZBN: 9429037445751 Company Number: 986609 |
25 Jan 2002 - 30 Jun 2011 | |
Entity | Coffee Connection Limited Shareholder NZBN: 9429037445751 Company Number: 986609 |
25 Jan 2002 - 30 Jun 2011 |
Richard Graeme Tait - Director
Appointment date: 25 Jan 2002
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Feb 2017
Frances Ann Hollis - Director
Appointment date: 09 Oct 2002
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 04 Feb 2010
John Mark Ashby - Director
Appointment date: 17 Sep 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Feb 2010
Vikki Brannagan - Director
Appointment date: 14 Aug 2013
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 25 Feb 2019
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 31 Mar 2017
Roy James Austin - Director (Inactive)
Appointment date: 08 Sep 2011
Termination date: 31 May 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Sep 2011
Kevin James Connell - Director (Inactive)
Appointment date: 08 Sep 2011
Termination date: 01 Jul 2013
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 08 Sep 2011
John William Burton - Director (Inactive)
Appointment date: 14 Nov 2006
Termination date: 17 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Nov 2006
Kevin James Connell - Director (Inactive)
Appointment date: 25 Jan 2002
Termination date: 14 Nov 2006
Address: Castor Bay, Auckland,
Address used since 29 Nov 2005
John Mark Ashby - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 09 Oct 2002
Address: Mt Eden, Auckland,
Address used since 20 Feb 2002
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street