Shortcuts

U 4 Cofe Limited

Type: NZ Limited Company (Ltd)
9429036919741
NZBN
1135067
Company Number
Removed
Company Status
Current address
346 Waitati Valley Road
Rd 2
Waitati 9085
New Zealand
Physical & registered & service address used since 29 Jul 2019

U 4 Cofe Limited, a removed company, was incorporated on 22 May 2001. 9429036919741 is the NZ business number it was issued. This company has been managed by 4 directors: Phillipa Mary Smith - an active director whose contract started on 08 Jan 2007,
Matthew John Smith - an active director whose contract started on 11 Aug 2017,
Alister Grant Calvert - an inactive director whose contract started on 28 Mar 2002 and was terminated on 14 Aug 2017,
Elizabeth Anne Nidd - an inactive director whose contract started on 22 May 2001 and was terminated on 28 Mar 2002.
Updated on 05 Sep 2023, BizDb's data contains detailed information about 1 address: 346 Waitati Valley Road, Rd 2, Waitati, 9085 (category: physical, registered).
U 4 Cofe Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address up until 29 Jul 2019.
Past names for the company, as we managed to find at BizDb, included: from 22 May 2001 to 23 Sep 2002 they were called Comind Realty Limited.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group includes 400 shares (40%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 400 shares (40%). Finally we have the third share allotment (100 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Jun 2018 to 29 Jul 2019

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 22 Aug 2017 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 16 May 2016 to 22 Aug 2017

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Physical & registered address used from 15 Jul 2015 to 16 May 2016

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 16 Aug 2011 to 15 Jul 2015

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 15 Jul 2015

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 21 May 2007 to 19 Jul 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 21 May 2007 to 16 Aug 2011

Address: 56 York Place, Dunedin

Physical & registered address used from 08 Apr 2002 to 21 May 2007

Address: 221 Stuart Street, Dunedin

Registered & physical address used from 22 May 2001 to 08 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 24 Jul 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Staley, Susannah Adair Saint Leonards
Dunedin
9022
New Zealand
Individual Smith, Phillipa Mary Rd 2
Waitati
9085
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Smith, Matthew John Rd 2
Waitati
9085
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Smith, Matthew John Rd 2
Waitati
9085
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Smith, Phillipa Mary Rd 2
Waitati
9085
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Calvert, Phillipa Mary Andersons Bay
Dunedin
9013
New Zealand
Individual Stephen John, Brocklebank Dunedin
Director Smith, Phillipa Mary Andersons Bay
Dunedin
9013
New Zealand
Individual Calvert, Phillipa Mary Rd 2
Waitati
9085
New Zealand
Director Smith, Phillipa Mary Andersons Bay
Dunedin
9013
New Zealand
Individual Broad, Alistair Evans Dunedin
Individual Calvert, Alister Grant Saint Clair
Dunedin
9012
New Zealand
Individual Cardoza, Rachel Edna Dunedin

New Zealand
Directors

Phillipa Mary Smith - Director

Appointment date: 08 Jan 2007

Address: Rd 2, Waitati, 9085 New Zealand

Address used since 24 Jun 2019

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 14 Aug 2017


Matthew John Smith - Director

Appointment date: 11 Aug 2017

Address: Rd 2, Waitati, 9085 New Zealand

Address used since 25 Jul 2019

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 11 Aug 2017


Alister Grant Calvert - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 14 Aug 2017

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 02 Jul 2014


Elizabeth Anne Nidd - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 28 Mar 2002

Address: Waverly, Dunedin,

Address used since 22 May 2001

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street