Shortcuts

Cafe Brands Limited

Type: NZ Limited Company (Ltd)
9429036639885
NZBN
1185956
Company Number
Registered
Company Status
Current address
Level 4, 152 Fanshawe Street
Auckland 1010
New Zealand
Service & physical address used since 07 Dec 2010
Level 4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered address used since 23 Jul 2014

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Tait Group Limited
Shareholder NZBN: 9429038469442
Milford
Auckland
0620
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tait Trustee Limited
Shareholder NZBN: 9429037048129
Company Number: 1107753
Entity Tait Trustee Limited
Shareholder NZBN: 9429037048129
Company Number: 1107753
Entity Coffee Connection Limited
Shareholder NZBN: 9429037445751
Company Number: 986609
Entity Coffee Connection Limited
Shareholder NZBN: 9429037445751
Company Number: 986609
Directors

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

Nearby companies

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