Shortcuts

Hotcafe Limited

Type: NZ Limited Company (Ltd)
9429037478926
NZBN
980366
Company Number
Registered
Company Status
Current address
6 Umere Crescent
Ellerslie
Auckland 1051
New Zealand
Service & physical address used since 30 Jun 2006
6 Umere Crescent
Ellerslie
Auckland 1051
New Zealand
Registered address used since 04 Jul 2006

Hotcafe Limited was launched on 17 Sep 1999 and issued a New Zealand Business Number of 9429037478926. This registered LTD company has been managed by 4 directors: Gray Cooper Treadwell - an active director whose contract started on 17 Sep 1999,
Bryan Douglas Lee - an inactive director whose contract started on 12 May 2004 and was terminated on 14 Sep 2005,
Helen Mary Littlewood - an inactive director whose contract started on 17 Sep 1999 and was terminated on 30 Jun 2000,
Michael James Blake Stokes - an inactive director whose contract started on 17 Sep 1999 and was terminated on 30 Jun 2000.
According to BizDb's data (updated on 10 Mar 2024), the company filed 1 address: 6 Umere Crescent, Ellerslie, Auckland, 1051 (type: registered, physical).
Up to 04 Jul 2006, Hotcafe Limited had been using 6A Karetu Road, Epsom, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Treadwell, Abraham Charles Cooper (an individual) located at Ellerslie, Auckland postcode 1542.
The 2nd group consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Treadwell, Gray Cooper - located at Rd 2, Silverdale.

Addresses

Previous addresses

Address #1: 6a Karetu Road, Epsom, Auckland

Registered address used from 20 Jan 2004 to 04 Jul 2006

Address #2: 6a Karetu Road, Epsom, Auckland

Physical address used from 20 Jan 2004 to 30 Jun 2006

Address #3: 12 Ascot Ave, Remuera, Auckland

Physical address used from 10 Aug 2000 to 20 Jan 2004

Address #4: 37a Beresford Street, Bayswater, Auckland

Physical address used from 10 Aug 2000 to 10 Aug 2000

Address #5: 37a Beresford Street, Bayswater, Auckland

Registered address used from 10 Aug 2000 to 20 Jan 2004

Address #6: 37a Beresford Street, Bayswater, Auckland

Registered address used from 12 Apr 2000 to 10 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Treadwell, Abraham Charles Cooper Ellerslie
Auckland
1542
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Treadwell, Gray Cooper Rd 2
Silverdale
0992
New Zealand
Directors

Gray Cooper Treadwell - Director

Appointment date: 17 Sep 1999

Address: Rd 2, Silverdale, 0992 New Zealand

Address used since 01 Jul 2015


Bryan Douglas Lee - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 14 Sep 2005

Address: Mt Wellington, Auckland,

Address used since 12 May 2004


Helen Mary Littlewood - Director (Inactive)

Appointment date: 17 Sep 1999

Termination date: 30 Jun 2000

Address: Bayswater, Auckland,

Address used since 17 Sep 1999


Michael James Blake Stokes - Director (Inactive)

Appointment date: 17 Sep 1999

Termination date: 30 Jun 2000

Address: Bayswater, Auckland,

Address used since 17 Sep 1999

Nearby companies

Tangelo Services Limited
6 Umere Crescent

Glow Design Limited
4 Umere Crescent

Mandala Design Limited
5 Marua Road

Nerredia Investments Limited
14 Umere Crescent

Thermal Polymers Limited
Unit 2, 134a Marua Road

Cascade Auckland Franchise (2010) Limited
Unit 2, 134a Marua Road