Espresso Direct Limited, a registered company, was registered on 20 Mar 2001. 9429037003777 is the business number it was issued. "Grocery wholesaling - multiple product ranges" (business classification F360110) is how the company has been classified. This company has been run by 4 directors: Joanna Purcell Hill - an active director whose contract began on 20 Mar 2001,
Keith Douglas Hill - an active director whose contract began on 15 Dec 2003,
Kenneth John Purcell Tapper - an inactive director whose contract began on 20 Mar 2004 and was terminated on 28 Apr 2010,
Keith Douglas Hill - an inactive director whose contract began on 20 Mar 2001 and was terminated on 12 Sep 2002.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: 248 Marua Road, Mount Wellington, Auckland, 1051 (category: physical, registered).
Espresso Direct Limited had been using 32 Lunn Ave, Mt Wellington, Auckland as their physical address up to 11 May 2017.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
248 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address: 32 Lunn Ave, Mt Wellington, Auckland New Zealand
Physical & registered address used from 12 May 2010 to 11 May 2017
Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Registered & physical address used from 06 Mar 2008 to 12 May 2010
Address: 32 Lunn Avenue, Mt Wellington, Auckland, New Zealand
Physical address used from 21 Jun 2006 to 06 Mar 2008
Address: 32 Lunn Avenue, Mt Wellington, Auckland
Registered address used from 21 Jun 2006 to 06 Mar 2008
Address: 191 Marua Rd, Ellerslie, Auckland, New Zealand
Registered & physical address used from 13 Jun 2005 to 21 Jun 2006
Address: 76 Atkin Ave, Mission Bay, Auckland
Physical & registered address used from 20 Mar 2001 to 13 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Hill, Joanna Purcell |
Kohimarama Auckland 1071 New Zealand |
07 May 2008 - |
Individual | Hill, Keith Douglas |
Kohimarama Auckland 1071 New Zealand |
30 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hill, Joanna Purcell |
Kohimarama Auckland 1071 New Zealand |
07 May 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hill, Keith Douglas |
Kohimarama Auckland 1071 New Zealand |
30 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Joana Purcell |
Mission Bay Auckland |
30 Apr 2004 - 27 Jun 2010 |
Individual | Hill, Joanna Purcell |
Mission Bay Auckland |
20 Mar 2001 - 19 Jul 2006 |
Entity | Avice Trustees Limited Shareholder NZBN: 9429037187903 Company Number: 1051411 |
14 Jun 2006 - 27 Jun 2010 | |
Individual | Armstrong, Aaron Ivan |
Remuera Auckland |
30 Apr 2004 - 27 Jun 2010 |
Individual | Keith Douglas, Hill |
Mission Bay Auckland |
30 Apr 2004 - 30 Apr 2004 |
Entity | Avice Trustees Limited Shareholder NZBN: 9429037187903 Company Number: 1051411 |
14 Jun 2006 - 27 Jun 2010 |
Joanna Purcell Hill - Director
Appointment date: 20 Mar 2001
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 May 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 11 Apr 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 18 Apr 2019
Keith Douglas Hill - Director
Appointment date: 15 Dec 2003
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 May 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 11 Apr 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 18 Apr 2019
Kenneth John Purcell Tapper - Director (Inactive)
Appointment date: 20 Mar 2004
Termination date: 28 Apr 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Mar 2004
Keith Douglas Hill - Director (Inactive)
Appointment date: 20 Mar 2001
Termination date: 12 Sep 2002
Address: Mission Bay, Auckland,
Address used since 20 Mar 2001
Body & Face Limited
Unit D, 248 Marua Road
Smart Sushi Wynyard Limited
246 Marua Road
Smart Food Services Limited
246 Marua Road
Smart Sushi Britomart Limited
246 Marua Road
J & J Capital Limited
246 Marua Road
Smart Sushi Sylvia Park K. Limited
246 Marua Road
Clorox New Zealand Limited
151 Marua Road
Granarolo New Zealand Limited
169 Pilkington Road
John Burton Limited
159 Marua Road
Multicare Limited
29b Hannigan Drive
Only Plus Limited
778 Great South Road
Oranutrition Limited
16b Debron Avenue