Bpc Cafe Group Limited was launched on 07 Apr 2014 and issued a New Zealand Business Number of 9429041181560. This registered LTD company has been run by 2 directors: Emily Lucas - an active director whose contract began on 07 Apr 2014,
Tom Lucas - an inactive director whose contract began on 04 Apr 2022 and was terminated on 01 Jun 2024.
According to our data (updated on 07 May 2025), the company uses 4 addresses: 258 Palmerston Street, Westport, Westport, 7825 (delivery address),
257A Queen Street, Richmond, 7020 (registered address),
257A Queen Street, Richmond, 7020 (service address),
Flat 2, 177 Jervois Road, Herne Bay, Auckland, 1011 (delivery address) among others.
Up to 05 Aug 2024, Bpc Cafe Group Limited had been using 257A Queen Street, Richmond as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lucas, Emily (a director) located at Westport, Westport postcode 7825. Bpc Cafe Group Limited was classified as "Coffee shops" (ANZSIC H451120).
Other active addresses
Address #4: 258 Palmerston Street, Westport, Westport, 7825 New Zealand
Delivery address used from 13 Aug 2024
Previous addresses
Address #1: 257a Queen Street, Richmond, 7020 New Zealand
Registered & service address used from 08 Aug 2023 to 05 Aug 2024
Address #2: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Service address used from 12 Jul 2018 to 08 Aug 2023
Address #3: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered address used from 21 Jun 2018 to 08 Aug 2023
Address #4: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Physical address used from 07 Apr 2014 to 12 Jul 2018
Address #5: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered address used from 07 Apr 2014 to 21 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Lucas, Emily |
Westport Westport 7825 New Zealand |
07 Apr 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lucas, Tom |
Westport Westport 7825 New Zealand |
04 Apr 2022 - 01 Jul 2024 |
| Individual | Lucas, Tom |
Westport Westport 7825 New Zealand |
04 Apr 2022 - 01 Jul 2024 |
Emily Lucas - Director
Appointment date: 07 Apr 2014
Address: Westport, Westport, 7825 New Zealand
Address used since 28 Jul 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Jul 2018
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 01 Dec 2015
Tom Lucas - Director (Inactive)
Appointment date: 04 Apr 2022
Termination date: 01 Jun 2024
Address: Westport, Westport, 7825 New Zealand
Address used since 04 Apr 2022
Gunna Farm Limited
77 Tahunanui Drive
T C Construction Limited
77 Tahunanui Drive
Pg Richmond Builders Limited
77 Tahunanui Drive
Lorraine Crowhen Limited
77 Tahunanui Drive
Coast Fm Limited
77 Tahunanui Drive
Redjam Ventures Limited
77 Tahunanui Drive
J & M Blundell Limited
145 Vanguard Street
Keneperu Trading Limited
70 Arrow Street
Nelson Regional Foods Limited
11 Abraham Heights
Quinns Coffee Cart Limited
54 Montgomery Square
Saharaz Holdings Limited
329 Annesbrook Drive
Sinful Coffee Limited
93 Vanguard Street