Shortcuts

Coffee Culture Limited

Type: NZ Limited Company (Ltd)
9429037683498
NZBN
941314
Company Number
Registered
Company Status
Current address
2 Elgin Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 11 Apr 2012
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Physical & service address used since 14 Apr 2021

Coffee Culture Limited, a registered company, was registered on 18 Jan 1999. 9429037683498 is the business number it was issued. The company has been managed by 8 directors: Christopher Malcolm Houston - an active director whose contract started on 19 Feb 1999,
Murray William Walsh - an active director whose contract started on 01 Oct 2019,
Michael Jeffrey King - an active director whose contract started on 01 Oct 2019,
Sacha Maree Coburn - an active director whose contract started on 01 Oct 2019,
Barry Leonard Botherway - an inactive director whose contract started on 19 Feb 1999 and was terminated on 02 Oct 2006.
Updated on 27 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: Level 2, 299 Durham Street North, Christchurch, 8013 (physical address),
Level 2, 299 Durham Street North, Christchurch, 8013 (service address),
2 Elgin Street, Sydenham, Christchurch, 8023 (registered address).
Coffee Culture Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up to 14 Apr 2021.
Other names for this company, as we identified at BizDb, included: from 18 Jan 1999 to 29 Apr 1999 they were named Parshelf 82 Limited.
A single entity controls all company shares (exactly 100 shares) - Coffee Culture Holdings Limited - located at 8013, Sydenham, Christchurch.

Addresses

Previous addresses

Address #1: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 23 May 2018 to 14 Apr 2021

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical address used from 25 Jul 2016 to 23 May 2018

Address #3: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Physical address used from 11 Apr 2012 to 25 Jul 2016

Address #4: 2 Elgin St, Sydenham, Christchurch New Zealand

Registered address used from 09 Jun 2006 to 11 Apr 2012

Address #5: 334 Madras St, Christchurch New Zealand

Physical address used from 09 Jun 2006 to 11 Apr 2012

Address #6: Level 15, Forsyth Barr Bldg, Cnr Colombo, And Armagh Str, Christchurch

Registered address used from 01 Jul 2002 to 09 Jun 2006

Address #7: Level 16 Pricewaterhousecoopers Centre, 119 Armayh Street, Christchurch

Registered address used from 09 May 2001 to 01 Jul 2002

Address #8: Level 15, Forsyth Barr Building, Cnr Colombo & Armagh Str, Christchurch

Physical address used from 16 Jun 2000 to 16 Jun 2000

Address #9: Parry Field, Level 11 Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 16 Jun 2000 to 16 Jun 2000

Address #10: Parry Field, Level 11 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 16 Jun 2000 to 09 May 2001

Address #11: Level 16 Pricewaterhousecoopers Centre, 119 Armayh Street, Christchurch

Physical address used from 16 Jun 2000 to 16 Jun 2000

Address #12: Parry Field, Level 11 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 12 Apr 2000 to 16 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Coffee Culture Holdings Limited
Shareholder NZBN: 9429032841039
Sydenham
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hennessey Foods Limited
Shareholder NZBN: 9429036206827
Company Number: 1262459
Entity Hennessey Foods Limited
Shareholder NZBN: 9429036206827
Company Number: 1262459
Entity Kaikoura Investment Trust Limited
Shareholder NZBN: 9429037788933
Company Number: 920142
Individual Elly, Timothy John Sumner
Christchurch
Entity Kaikoura Investment Trust Limited
Shareholder NZBN: 9429037788933
Company Number: 920142
Individual Houston, Christopher Malcom Sumner
Christchurch
Directors

Christopher Malcolm Houston - Director

Appointment date: 19 Feb 1999

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 15 Jul 2016


Murray William Walsh - Director

Appointment date: 01 Oct 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Feb 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Oct 2019


Michael Jeffrey King - Director

Appointment date: 01 Oct 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Oct 2019


Sacha Maree Coburn - Director

Appointment date: 01 Oct 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Oct 2019


Barry Leonard Botherway - Director (Inactive)

Appointment date: 19 Feb 1999

Termination date: 02 Oct 2006

Address: Christchurch,

Address used since 19 Feb 1999


Walter Leonard Stone - Director (Inactive)

Appointment date: 19 Feb 1999

Termination date: 02 Oct 2006

Address: Oaro,

Address used since 19 Feb 1999


Stephanie Maria Georgina Elizabeth Kelly - Director (Inactive)

Appointment date: 19 Feb 1999

Termination date: 30 Aug 2001

Address: Christchurch,

Address used since 19 Feb 1999


Peter Richard Van Rij - Director (Inactive)

Appointment date: 18 Jan 1999

Termination date: 19 Feb 1999

Address: Yaldhurst R D 6, Christchurch,

Address used since 18 Jan 1999