Shortcuts

Espresso Partners Limited

Type: NZ Limited Company (Ltd)
9429041858080
NZBN
5749148
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 3, 10 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Nov 2018
Level 2, 1-7 The Strand
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 04 Apr 2024

Espresso Partners Limited was registered on 17 Jul 2015 and issued an NZ business number of 9429041858080. This registered LTD company has been supervised by 10 directors: Roger John Harper - an active director whose contract began on 17 Jul 2015,
John Nicholas Elliott - an active director whose contract began on 17 Jul 2015,
Robert Ernest Redwood - an active director whose contract began on 25 Aug 2020,
Paul John Blackwell - an active director whose contract began on 27 Aug 2020,
Charles David Belcher - an active director whose contract began on 21 Apr 2021.
As stated in BizDb's database (updated on 02 May 2024), this company registered 1 address: Level 2, 1-7 The Strand, Takapuna, Auckland, 0622 (category: registered, service).
Up to 28 Nov 2018, Espresso Partners Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland as their physical address.
BizDb identified other names used by this company: from 16 Jul 2015 to 22 Apr 2021 they were called Tahua Capital Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Tahua Group Limited (an entity) located at Takapuna, Auckland postcode 0622. Espresso Partners Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous addresses

Address #1: Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 02 Oct 2018 to 28 Nov 2018

Address #2: Flat 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jul 2018 to 02 Oct 2018

Address #3: 395 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 17 Oct 2016 to 10 Jul 2018

Address #4: Level 5, 8 Commerce Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 23 Oct 2015 to 17 Oct 2016

Address #5: Flat 1, 44 Tawhiri Road, One Tree Hill, Auckland, 1061 New Zealand

Registered & physical address used from 17 Jul 2015 to 23 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Tahua Group Limited
Shareholder NZBN: 9429041857540
Takapuna
Auckland
0622
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tahua Partners Limited
Name
Ltd
Type
5749149
Ultimate Holding Company Number
NZ
Country of origin
395 Mount Eden Road
Mount Eden
Auckland 1024
New Zealand
Address
Directors

Roger John Harper - Director

Appointment date: 17 Jul 2015

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 31 Mar 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2016

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 17 Jul 2015


John Nicholas Elliott - Director

Appointment date: 17 Jul 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Jul 2015


Robert Ernest Redwood - Director

Appointment date: 25 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Aug 2020


Paul John Blackwell - Director

Appointment date: 27 Aug 2020

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 31 Oct 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Aug 2020


Charles David Belcher - Director

Appointment date: 21 Apr 2021

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 21 Apr 2021


Elizabeth Jane Blackwell - Director (Inactive)

Appointment date: 25 Sep 2018

Termination date: 13 Aug 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 25 Sep 2018


Antony Robert Carter - Director (Inactive)

Appointment date: 27 Aug 2018

Termination date: 25 Sep 2018

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 27 Aug 2018


Paul John Blackwell - Director (Inactive)

Appointment date: 09 Aug 2018

Termination date: 22 Aug 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 09 Aug 2018


Robert Ernest Redwood - Director (Inactive)

Appointment date: 09 Aug 2018

Termination date: 22 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Aug 2018


Charles David Belcher - Director (Inactive)

Appointment date: 17 Jul 2015

Termination date: 06 Aug 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 08 Jun 2017

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 17 Jul 2015

Nearby companies

Eden Kebab Stop Limited
395 Mount Eden Road

Mount Eden Village Kebab Limited
401 Mount Eden Road

The Charitable Trust Of The Valley And Mt Eden Roads Church
Cnr Valley Rd & Mt Eden Rd

The Valley Road Church Charitable Trust
Cnr Valley Road & Mt Eden Road

Loft Beauty Boutique Limited
414a Mount Eden Road

Oaklands Trustees Limited
410 Mount Eden Road

Similar companies

Akarana Golf Limited
Level 1, 809 Mt Eden Road

Dhf Limited
30 Prospect Terrace

Dried Products Limited
C/- 427a Mt Eden Road

K Hussona Holdings Limited
17 Disraeli Street

Skynet Investments Limited
Flat 2, 319 Mount Eden Road

Vidani Enterprise Limited
21a Marama Avenue