The Waterview Coffee Project Limited was started on 24 Oct 2014 and issued an NZ business identifier of 9429041466254. The registered LTD company has been supervised by 10 directors: Jeeranan Laikaew - an active director whose contract began on 01 Nov 2019,
Leon Matthews - an inactive director whose contract began on 24 Oct 2014 and was terminated on 19 Feb 2020,
Mark Peter Reekie - an inactive director whose contract began on 24 Oct 2014 and was terminated on 03 Feb 2020,
Matthew Herbert Poland - an inactive director whose contract began on 24 Oct 2014 and was terminated on 03 Feb 2020,
Jocelyn Ann Shaw - an inactive director whose contract began on 24 Oct 2014 and was terminated on 28 Apr 2018.
According to our data (last updated on 23 Apr 2024), the company uses 4 addresses: 29 Daventry Street, Waterview, Auckland, 1026 (office address),
9 Oakley Avenue, Waterview, Auckland, 1026 (physical address),
9 Oakley Avenue, Waterview, Auckland, 1026 (service address),
9 Oakley Avenue, Waterview, Auckland, 1026 (registered address) among others.
Until 28 Sep 2021, The Waterview Coffee Project Limited had been using 22A Oakley Ave, Waterview, Waterview, Auckland as their registered address.
A total of 800 shares are issued to 1 group (1 sole shareholder). In the first group, 800 shares are held by 1 entity, namely:
Laikaew, Jeeranan (an individual) located at Waterview, Auckland postcode 1026. The Waterview Coffee Project Limited is categorised as "Coffee shops" (business classification H451120).
Other active addresses
Principal place of activity
29 Daventry Street, Waterview, Auckland, 1026 New Zealand
Previous addresses
Address #1: 22a Oakley Ave, Waterview, Waterview, Auckland, 1026 New Zealand
Registered address used from 08 Oct 2020 to 28 Sep 2021
Address #2: 22a Oakley Ave, Waterview, Waterview, Auckland, 1026 New Zealand
Physical address used from 08 Oct 2020 to 01 Oct 2021
Address #3: 22a Oakley Ave, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 03 Mar 2020 to 08 Oct 2020
Address #4: 4 Shearwater Lane, Point Wells, 0986 New Zealand
Registered & physical address used from 07 May 2018 to 03 Mar 2020
Address #5: 32a Saxon Street, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 16 Dec 2015 to 07 May 2018
Address #6: 2a Coles Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 24 Oct 2014 to 16 Dec 2015
Basic Financial info
Total number of Shares: 800
Annual return filing month: September
Annual return last filed: 23 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800 | |||
Individual | Laikaew, Jeeranan |
Waterview Auckland 1026 New Zealand |
03 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diack, Daniel John |
Waterview Auckland 1026 New Zealand |
30 Nov 2015 - 28 Apr 2018 |
Individual | Chapman, Wallace Leslie |
Waterview Auckland 1026 New Zealand |
24 Oct 2014 - 30 Nov 2015 |
Individual | Poland, Matthew Herbert |
Waterview Auckland 1026 New Zealand |
24 Oct 2014 - 03 Feb 2020 |
Individual | Matthews, Leon |
Waterview Auckland 1026 New Zealand |
24 Oct 2014 - 03 Feb 2020 |
Individual | Newcombe, Justin Matthew Guy |
Waterview Auckland 1026 New Zealand |
24 Oct 2014 - 28 Apr 2018 |
Individual | Shaw, Jocelyn Ann |
Morningside Auckland 1021 New Zealand |
24 Oct 2014 - 28 Apr 2018 |
Individual | Reekie, Mark Peter |
Point Wells 0986 New Zealand |
24 Oct 2014 - 03 Feb 2020 |
Director | Wallace Leslie Chapman |
Waterview Auckland 1026 New Zealand |
24 Oct 2014 - 30 Nov 2015 |
Individual | Lawton, Dean Simon |
Avondale Auckland 1026 New Zealand |
28 Apr 2018 - 03 Feb 2020 |
Individual | Schulze, Joseph Blair |
Waterview Auckland 1026 New Zealand |
24 Oct 2014 - 28 Apr 2018 |
Individual | Peni, Edward Joseph |
Te Atatu Peninsula Auckland 0610 New Zealand |
24 Oct 2014 - 28 Apr 2018 |
Jeeranan Laikaew - Director
Appointment date: 01 Nov 2019
Address: Waterview, Auckland, 1026 New Zealand
Address used since 23 Sep 2021
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Nov 2019
Leon Matthews - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 19 Feb 2020
Address: Waterview, Auckland, 1026 New Zealand
Address used since 24 Oct 2014
Mark Peter Reekie - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 03 Feb 2020
Address: Waterview, Auckland, 1026 New Zealand
Address used since 11 Oct 2016
Address: Point Wells, 0986 New Zealand
Address used since 11 Oct 2016
Matthew Herbert Poland - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 03 Feb 2020
Address: Waterview, Auckland, 1026 New Zealand
Address used since 24 Oct 2014
Jocelyn Ann Shaw - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 28 Apr 2018
Address: Morningside, Auckland, 1021 New Zealand
Address used since 24 Oct 2014
Edward Joseph Peni - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 28 Apr 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 24 Oct 2014
Joseph Blair Schulze - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 28 Apr 2018
Address: Waterview, Auckland, 1026 New Zealand
Address used since 24 Oct 2014
Daniel John Diack - Director (Inactive)
Appointment date: 26 Nov 2015
Termination date: 28 Apr 2018
Address: Waterview, Auckland, 1026 New Zealand
Address used since 26 Nov 2015
Justin Matthew Guy Newcombe - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 12 Oct 2016
Address: Waterview, Auckland, 1026 New Zealand
Address used since 24 Oct 2014
Wallace Leslie Chapman - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 19 Oct 2015
Address: Waterview, Auckland, 1026 New Zealand
Address used since 24 Oct 2014
Supermedia Limited
3/33 Saxon St
Owairaka Development Trust
40 Saxon Street
Johnston Eades Limited
74 Alverston Street
A D Patterson Limited
66 Alverston Street
Angharad Limited
53a Fir Street
Oracle Productions Limited
53a Fir Street
Brewed Intentions Limited
115 Walker Road
Kaik Services Limited
186b Rose Bank Rd
Lounge Bar Limited
56a Fir Street
Mj Merai Limited
29a Blockhouse Bay Road
Stylishlife Limited
15 Tasman Avenue
Ten Twelve Limited
5b Oakley Avenue