Coffee Stop (Tikokino) Limited, a registered company, was registered on 15 Sep 1997. 9429038008603 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Lorraine Mary Watson - an active director whose contract started on 15 Sep 1997,
Mark Richard Brunton - an inactive director whose contract started on 10 Aug 2000 and was terminated on 02 Nov 2018,
Desmond Arthur Mckibbin - an inactive director whose contract started on 15 Sep 1997 and was terminated on 06 Dec 1999.
Updated on 08 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: an address for share register at Suite 1, 202 Eastbourne Street West, Hastings, Hastings, 4122 (other address),
Suite 1, 202 Eastbourne Street West, Hastings, Hastings, 4122 (records address),
Suite 1, 202 Eastbourne Street West, Hastings, Hastings, 4122 (shareregister address),
Suite 1, 202 Eastbourne Street, Hastings, Hastings, 4122 (registered address) among others.
Coffee Stop (Tikokino) Limited had been using Atkinson Shepherd Hensman Limited, Chartered Accountants, 107 Market Street South, Hastings as their registered address until 12 Aug 2000.
Previous names for this company, as we managed to find at BizDb, included: from 24 Feb 2006 to 02 Nov 2018 they were named Coffee Stop (Taupo) Limited, from 15 Sep 1997 to 24 Feb 2006 they were named Maraekakaho Country Spuds Limited.
One entity controls all company shares (exactly 60 shares) - Watson, Lorraine Mary - located at 4122, Rd 3, Tikokino.
Previous addresses
Address #1: Atkinson Shepherd Hensman Limited, Chartered Accountants, 107 Market Street South, Hastings
Registered address used from 12 Aug 2000 to 12 Aug 2000
Address #2: 206 W Lyndon Road, Hastings New Zealand
Registered address used from 12 Aug 2000 to 06 Apr 2016
Address #3: 206 W Lyndon Road, Hastings New Zealand
Physical address used from 11 Aug 2000 to 06 Apr 2016
Address #4: Atkinson Shepherd Hensman Limited, Chartered Accountants, 107 Market Street South, Hastings
Physical address used from 11 Aug 2000 to 11 Aug 2000
Address #5: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Registered address used from 11 Apr 2000 to 12 Aug 2000
Address #6: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Registered address used from 09 Jul 1998 to 11 Apr 2000
Address #7: As Per Registered Office
Physical address used from 09 Jul 1998 to 11 Aug 2000
Basic Financial info
Total number of Shares: 60
Annual return filing month: November
Annual return last filed: 03 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Watson, Lorraine Mary |
Rd 3 Tikokino 4273 New Zealand |
15 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brunton, Mark Richard |
Rd 2 Taupo 3378 New Zealand |
15 Sep 1997 - 02 Nov 2018 |
Lorraine Mary Watson - Director
Appointment date: 15 Sep 1997
Address: Rd 3, Tikokino, 4273 New Zealand
Address used since 01 Nov 2018
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 05 Nov 2013
Mark Richard Brunton - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 02 Nov 2018
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 05 Nov 2013
Desmond Arthur Mckibbin - Director (Inactive)
Appointment date: 15 Sep 1997
Termination date: 06 Dec 1999
Address: Turangi,
Address used since 15 Sep 1997
Safe Surfaces Limited
Suite 1, 202 Eastbourne Street
Onlineautos Limited
Suite 1, 202 Eastbourne Street
Cadeaux Limited
Suite 1, 202 Eastbourne Street
Bay Immigration Limited
Suite 1, 202 Eastbourne Street
Wright Partnership Limited
Suite 1, 202 Eastbourne Street
Koh Lanta Land Limited
Suite 1, 202 Eastbourne Street