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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Tahua Group Limited Shareholder NZBN: 9429041857540 |
Takapuna Auckland 0622 New Zealand |
17 Jul 2015 - |
Ultimate Holding Company
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
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
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