Shortcuts

Cafe Bar (nz) Pty Limited

Type: NZ Limited Company (Ltd)
9429037508906
NZBN
973953
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Cafe Bar (Nz) Pty Limited was registered on 15 Sep 1999 and issued a number of 9429037508906. This registered LTD company has been run by 15 directors: Chee Hing Leong - an active director whose contract began on 29 May 2015,
Nicholas Edward Barwell - an active director whose contract began on 24 Mar 2016,
Eng Wah Tan - an active director whose contract began on 22 Aug 2017,
Peng Swee Teo - an active director whose contract began on 20 Sep 2017,
Swee Peng Teo - an active director whose contract began on 20 Sep 2017.
As stated in BizDb's database (updated on 31 Mar 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Until 28 Feb 2020, Cafe Bar (Nz) Pty Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Freshfood New Zealand Holdings Pty Limited (an entity) located at East Tamaki, Auckland postcode 2013. Cafe Bar (Nz) Pty Limited was classified as "Food wholesaling nec" (ANZSIC F360915).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 03 Dec 2019 to 28 Feb 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 11 Jun 2018 to 03 Dec 2019

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 17 Feb 2011 to 11 Jun 2018

Address: Level 9, 50 Anzac Avenue, Auckland New Zealand

Registered address used from 08 Dec 2009 to 17 Feb 2011

Address: Level 9, Customhouse, 50 Anzac Avenue, Auckland 1001 New Zealand

Physical address used from 28 May 2003 to 17 Feb 2011

Address: C/- Prince & Partners, Level 9, Customhouse, 50 Anzac Avenue, Auckland 1001

Registered address used from 28 May 2003 to 08 Dec 2009

Address: Level 11, K P M G Centre, 9 Princes Street, Auckland

Registered address used from 12 Apr 2000 to 28 May 2003

Address: Level 11, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 17 Sep 1999 to 28 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 16 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Freshfood New Zealand Holdings Pty Limited
Shareholder NZBN: 9429037927530
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

20 Nov 2019
Effective Date
Freshfood Holdings Pte Limited
Name
Limited Private Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Chee Hing Leong - Director

Appointment date: 29 May 2015

Address: Rivervale Crescent #11-15, Singapore, 545085 Singapore

Address used since 29 May 2015


Nicholas Edward Barwell - Director

Appointment date: 24 Mar 2016

ASIC Name: Freshfood Corporation Pty Ltd

Address: Frenchs Forest, Nsw, 2086 Australia

Address used since 24 Mar 2016

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Eng Wah Tan - Director

Appointment date: 22 Aug 2017

Address: Singapore, 090114 Singapore

Address used since 22 Aug 2017


Peng Swee Teo - Director

Appointment date: 20 Sep 2017

Address: Singapore, 535967 Singapore

Address used since 20 Sep 2017


Swee Peng Teo - Director

Appointment date: 20 Sep 2017

Address: Singapore, 535967 Singapore

Address used since 15 Jan 2024

Address: Singapore, 545102 Singapore

Address used since 22 Nov 2022

Address: Singapore, 535967 Singapore

Address used since 20 Sep 2017


Peck Yee Cecilia Tan - Director

Appointment date: 21 Aug 2019

Address: #13-2876, Singapore, 560179 Singapore

Address used since 21 Aug 2019


Robert James Duff - Director (Inactive)

Appointment date: 15 Sep 1999

Termination date: 21 Aug 2019

Address: #05-00 Jun Xin Building, Singapore, 188722 Singapore

Address used since 13 Nov 2015


Thiam Huat Lim - Director (Inactive)

Appointment date: 25 Mar 2008

Termination date: 20 Sep 2017

Address: #07-444 Public Mansion, Singapore, 329813 Singapore

Address used since 13 Nov 2015


Yang Chay David Lim - Director (Inactive)

Appointment date: 25 Mar 2008

Termination date: 12 May 2017

Address: Singapore, 428977 Singapore

Address used since 13 Nov 2015


Grant Ian Hally - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 24 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2011


Andrew Chau Lian Chang - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 02 Aug 2014

Address: #20-45, Singapore 448908,

Address used since 16 Jan 2008


Bee Day Teo - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 26 Mar 2008

Address: Telok Kurau, Singapore 425533,

Address used since 07 Apr 2003


Kia Meng Tan - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 26 Mar 2008

Address: Singapore 788288,

Address used since 07 Apr 2003


William Suwarna Zecha - Director (Inactive)

Appointment date: 15 Sep 1999

Termination date: 09 Oct 2007

Address: Jaya 46350, Selangor, Malaysia,

Address used since 15 Sep 1999


Keith Montague Lush - Director (Inactive)

Appointment date: 15 Sep 1999

Termination date: 28 Feb 2003

Address: Lane Cove, Nsw 2066, Australia,

Address used since 15 Sep 1999

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Bushells (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive

Freshfood Distribution Services (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive

Freshfood Management Services (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive

Freshfood Marketing Services (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive

Freshfood New Zealand Holdings Pty Limited
Level 2, Building 5, 60 Highbrook Drive

Freshfood Services (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive