Shortcuts

B B's Coffee & Bake (nz) Leasing Limited

Type: NZ Limited Company (Ltd)
9429037421328
NZBN
1004011
Company Number
Registered
Company Status
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
Unit B3, 48 Oakleigh Avenue
Takanini
Auckland 2112
New Zealand
Postal & office & delivery address used since 10 Nov 2020
Unit B3, 48 Oakleigh Avenue
Takanini
Auckland 2112
New Zealand
Physical & registered & service address used since 18 Nov 2020

B B's Coffee & Bake (Nz) Leasing Limited was started on 02 Dec 1999 and issued a business number of 9429037421328. The registered LTD company has been run by 3 directors: Andrew George Morgan - an active director whose contract began on 31 Dec 2015,
Anthony James Alford - an inactive director whose contract began on 16 Feb 2000 and was terminated on 31 Dec 2015,
Gary Charles Alford - an inactive director whose contract began on 02 Dec 1999 and was terminated on 06 Mar 2001.
As stated in our information (last updated on 24 Mar 2024), this company uses 1 address: Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 (category: physical, registered).
Up to 18 Nov 2020, B B's Coffee & Bake (Nz) Leasing Limited had been using 11B Isobel Hodgson Drive, Cambridge, Cambridge as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Cafe Coffee & Bakery Systems (Nz) Limited (an entity) located at Unit B3, Takanini postcode 2112. B B's Coffee & Bake (Nz) Leasing Limited was classified as "Cafe operation" (business classification H451110).

Addresses

Principal place of activity

Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 New Zealand


Previous addresses

Address #1: 11b Isobel Hodgson Drive, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 31 Jul 2019 to 18 Nov 2020

Address #2: 109 Te Huia Drive, Flagstaff, Hamilton, 3210 New Zealand

Physical address used from 21 Dec 2018 to 31 Jul 2019

Address #3: 109 Te Huia Drive, Flagstaff, Hamilton, 3210 New Zealand

Registered address used from 20 Dec 2018 to 31 Jul 2019

Address #4: 5 Rose Berry Crescent, Flagstaff, Hamilton, 3210 New Zealand

Registered address used from 16 Jan 2018 to 20 Dec 2018

Address #5: 5 Rose Berry Crescent, Flagstaff, Hamilton, 3210 New Zealand

Physical address used from 16 Jan 2018 to 21 Dec 2018

Address #6: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Physical & registered address used from 04 May 2012 to 16 Jan 2018

Address #7: Level 5, 3 City Road, Auckland, 1010 New Zealand

Registered & physical address used from 29 Jun 2011 to 04 May 2012

Address #8: 16 Elliott Street, Papakura New Zealand

Registered & physical address used from 12 Jul 2002 to 29 Jun 2011

Address #9: Level 5, 27 Gillies Avenue, Epsom, Auckland

Registered address used from 19 Feb 2001 to 12 Jul 2002

Address #10: Suite 4, 5th Floor, 27 Gillies Avenue, Newmarket, Auckland

Physical address used from 19 Feb 2001 to 12 Jul 2002

Address #11: Level 5, 27 Gillies Avenue, Epsom, Auckland

Physical address used from 19 Feb 2001 to 19 Feb 2001

Address #12: 27 Great South Rd, Epsom, Auckland

Registered & physical address used from 05 Feb 2001 to 19 Feb 2001

Address #13: 27 Great South Rd, Epsom, Auckland

Registered address used from 12 Apr 2000 to 05 Feb 2001

Contact info
64 9 3777615
06 Nov 2019 Phone
greta@ccbs.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
andrew@ccbs.co.nz
06 Nov 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Cafe Coffee & Bakery Systems (nz) Limited
Shareholder NZBN: 9429042102304
Unit B3
Takanini
2112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Rfg Master Lease (nz) Limited
Other Rfg Master Lease (nz) Limited
Directors

Andrew George Morgan - Director

Appointment date: 31 Dec 2015

Address: Rd 2, Te Kauwhata, 3782 New Zealand

Address used since 01 Dec 2021

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Dec 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 21 Feb 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 23 Jul 2019


Anthony James Alford - Director (Inactive)

Appointment date: 16 Feb 2000

Termination date: 31 Dec 2015

ASIC Name: Retail Food Group Limited

Address: Southport, Queensland, 4215 Australia

Address used since 21 Jun 2011

Address: Southport Qld, Australia


Gary Charles Alford - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 06 Mar 2001

Address: Newmarket, Auckland,

Address used since 02 Dec 1999

Nearby companies

Little As Limited
7 Rose Berry Crescent

Dr Doux Limited
7 Rose Berry Crescent

Electro Estate Limited
430 Borman Road

Ardaman Holdings Limited
20 Longbow Terrace

Hs Medical Limited
409 Borman Road

Double L Construction Limited
36 Longbow Terrace

Similar companies

Dr Doux Limited
7 Rose Berry Crescent

Goyal Companies Limited
6 Mccorquindale Drive

New Zealand Sunshine Investment Limited
1 Longbow Terrace

Plaza Corner Coffee Limited
5 Rose Berry Crescent

Tdf Tts Cafe Limited
142 Cumberland Drive

Waitakere Coffee Limited
5 Rose Berry Crescent