Shortcuts

Fresh Coffee Company Limited

Type: NZ Limited Company (Ltd)
9429038327254
NZBN
806801
Company Number
Registered
Company Status
Current address
31 Brilliant Street
St Heliers
Auckland 1071
New Zealand
Service & physical address used since 04 Jan 2001
31 Brilliant Street
St Heliers
Auckland 1071
New Zealand
Registered address used since 08 Nov 2001

Fresh Coffee Company Limited was registered on 20 May 1996 and issued a business number of 9429038327254. The registered LTD company has been run by 5 directors: Fiona Houghton - an active director whose contract started on 24 Dec 1997,
John Houghton - an inactive director whose contract started on 01 Jun 2009 and was terminated on 20 Dec 2013,
Darrell John Rogers - an inactive director whose contract started on 16 Sep 2002 and was terminated on 01 Jun 2009,
John Ernest Houghton - an inactive director whose contract started on 20 May 1996 and was terminated on 16 Sep 2002,
Rodney Allen De Lisle - an inactive director whose contract started on 20 May 1996 and was terminated on 24 Dec 1997.
According to BizDb's information (last updated on 23 Feb 2024), the company uses 1 address: 31 Brilliant Street, St Heliers, Auckland, 1071 (type: registered, physical).
Up until 08 Nov 2001, Fresh Coffee Company Limited had been using 2/9 Kenneth Small Place, Remuera as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Houghton, Fiona (an individual) located at St Heliers, Auckland postcode 1071.

Addresses

Previous addresses

Address #1: 2/9 Kenneth Small Place, Remuera

Registered address used from 08 Nov 2001 to 08 Nov 2001

Address #2: 2 Pinter Place, Howick

Physical address used from 04 Jan 2001 to 04 Jan 2001

Address #3: 2/9 Kenneth Small Place, Remuera

Physical address used from 04 Jan 2001 to 04 Jan 2001

Address #4: 2 Pintner Place, Howick

Registered address used from 04 Jan 2001 to 08 Nov 2001

Address #5: 21 Edendale Road, Howick

Registered address used from 11 Apr 2000 to 04 Jan 2001

Address #6: 21 Edendale Road, Howick

Physical address used from 18 Nov 1999 to 04 Jan 2001

Address #7: 21 Edendale Road, Howick

Registered address used from 30 Sep 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Houghton, Fiona St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Houghton, John Ernest St Heliers
Auckland
Directors

Fiona Houghton - Director

Appointment date: 24 Dec 1997

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Dec 1997


John Houghton - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 20 Dec 2013

Address: St Heliers, Auckland, New Zealand

Address used since 01 Jun 2009


Darrell John Rogers - Director (Inactive)

Appointment date: 16 Sep 2002

Termination date: 01 Jun 2009

Address: Howick, 2014 New Zealand

Address used since 16 Sep 2002


John Ernest Houghton - Director (Inactive)

Appointment date: 20 May 1996

Termination date: 16 Sep 2002

Address: St Heliers, Auckland,

Address used since 20 May 1996


Rodney Allen De Lisle - Director (Inactive)

Appointment date: 20 May 1996

Termination date: 24 Dec 1997

Address: Howick,

Address used since 20 May 1996

Nearby companies

Program It Green Limited
5 Kenneth Small Place

Amber Holdings Limited
1/55 Celtic Crescent

Nash Consulting Limited
47 Celtic Crescent

Iota Information Services Limited
49 Pohutukawa Place

United Sunshine Australasian Investment Holdings Limited
23 Kenneth Small Place

Amoc Limited
36 Celtic Crescent