Shortcuts

Lobby Espresso Limited

Type: NZ Limited Company (Ltd)
9429036897759
NZBN
1138866
Company Number
Registered
Company Status
Current address
Level 1, 7 Falcon Street
Parnell
Auckland 1052
New Zealand
Postal & office & delivery address used since 03 Sep 2020
Level 2a, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 26 Mar 2021

Lobby Espresso Limited, a registered company, was launched on 22 May 2001. 9429036897759 is the business number it was issued. This company has been supervised by 3 directors: Dean Alister Sheridan - an active director whose contract started on 22 May 2001,
Natalie Michelle Colson - an inactive director whose contract started on 23 Sep 2014 and was terminated on 20 Oct 2014,
Linda Margaret Sheridan - an inactive director whose contract started on 22 May 2001 and was terminated on 16 Sep 2014.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Lobby Espresso Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address until 26 Mar 2021.
Previous aliases for this company, as we established at BizDb, included: from 19 Dec 2002 to 28 Sep 2007 they were named Carriages Cafe Limited, from 22 May 2001 to 19 Dec 2002 they were named Tailspin Farm Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 998 shares (99.8 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (0.2 per cent).

Addresses

Principal place of activity

Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Jun 2015 to 26 Mar 2021

Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 29 Apr 2013 to 24 Jun 2015

Address #3: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 20 Aug 2012 to 29 Apr 2013

Address #4: 2/123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 02 Jun 2011 to 20 Aug 2012

Address #5: C/-gilligan Rowe & Associates Ltd, Level 6, 135 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 05 Feb 2010 to 02 Jun 2011

Address #6: C/o Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City

Registered & physical address used from 27 Feb 2008 to 05 Feb 2010

Address #7: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City

Registered & physical address used from 07 May 2003 to 27 Feb 2008

Address #8: 7th Floor, Southern Cross Building, 61 High Street, Auckland

Physical & registered address used from 22 May 2001 to 07 May 2003

Contact info
64 029 2536410
03 Sep 2020 Phone
deans.natc@gmail.com
03 Sep 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 25 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Sheridan Trustees Limited
Shareholder NZBN: 9429031776752
Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Sheridan, Dean Alister Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheridan, Linda Margaret Onehunga
Auckland
1061
New Zealand
Directors

Dean Alister Sheridan - Director

Appointment date: 22 May 2001

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 16 Mar 2021

Address: Turangi, 3334 New Zealand

Address used since 08 Aug 2016


Natalie Michelle Colson - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 20 Oct 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Sep 2014


Linda Margaret Sheridan - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 16 Sep 2014

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Jun 2013

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace