Affluent Limited was launched on 20 Jul 2015 and issued a business number of 9429041849972. The registered LTD company has been managed by 2 directors: David Lyndsey Lowther - an active director whose contract started on 20 Jul 2015,
Delia Marie Lowther - an active director whose contract started on 20 Jul 2015.
According to our information (last updated on 09 Apr 2024), this company registered 2 addresses: 186 Wither Road, Witherlea, Blenheim, 7201 (office address),
21 Lowther Drive, Witherlea, Blenheim, 7201 (physical address),
21 Lowther Drive, Witherlea, Blenheim, 7201 (service address),
21 Lowther Drive, Witherlea, Blenheim, 7201 (registered address) among others.
Up until 15 Oct 2021, Affluent Limited had been using Suite 1, 126 Trafalgar Street, Nelson, Nelson as their registered address.
BizDb identified previous aliases used by this company: from 13 Jul 2015 to 31 Mar 2022 they were named Ritual Coffee Company (2015) Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Lowther, Delia Marie (a director) located at Witherlea, Blenheim postcode 7201,
Lowther, David Lyndsey (a director) located at Witherlea, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Lowther, Delia Marie - located at Witherlea, Blenheim.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Lowther, David Lyndsey, located at Witherlea, Blenheim (a director). Affluent Limited has been classified as "Coffee shops" (business classification H451120).
Principal place of activity
186 Wither Road, Witherlea, Blenheim, 7201 New Zealand
Previous addresses
Address #1: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 19 Feb 2018 to 15 Oct 2021
Address #2: 212 Howick Road, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 20 Jul 2015 to 19 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Lowther, Delia Marie |
Witherlea Blenheim 7201 New Zealand |
20 Jul 2015 - |
Director | Lowther, David Lyndsey |
Witherlea Blenheim 7201 New Zealand |
20 Jul 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Lowther, Delia Marie |
Witherlea Blenheim 7201 New Zealand |
20 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Lowther, David Lyndsey |
Witherlea Blenheim 7201 New Zealand |
20 Jul 2015 - |
David Lyndsey Lowther - Director
Appointment date: 20 Jul 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 09 Sep 2020
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 20 Jul 2015
Delia Marie Lowther - Director
Appointment date: 20 Jul 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 09 Sep 2020
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 20 Jul 2015
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Crema Espresso 2011 Limited
105 Trafalgar Street
Kush Coffee Limited
5 Church Street
Nelson Regional Foods Limited
270 Trafalgar Street
Quinns Coffee Cart Limited
54 Montgomery Square
Sinful Coffee Limited
23 Alma Lane
Tania Tupu Limited
105 Trafalgar Street