Kea Coffee Co Limited was started on 03 Mar 2016 and issued an NZ business identifier of 9429042199311. This registered LTD company has been run by 2 directors: Bethany Joy Rangitaruke Morrow - an active director whose contract started on 03 Mar 2016,
Alistair James Summers - an inactive director whose contract started on 03 Mar 2016 and was terminated on 01 Feb 2017.
As stated in our data (updated on 10 Apr 2024), the company uses 1 address: 177 Armagh Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up until 17 Mar 2022, Kea Coffee Co Limited had been using 44A Devon Street, Sydenham, Christchurch as their physical address.
BizDb identified former names used by the company: from 16 Feb 2016 to 01 May 2017 they were named J & B Summers Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Morrow, Bethany Joy Rangitaruke (a director) located at Sydenham, Christchurch postcode 8023. Kea Coffee Co Limited is classified as "Mobile coffee van" (ANZSIC H451270).
Previous addresses
Address: 44a Devon Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 12 Mar 2020 to 17 Mar 2022
Address: 44a Devon Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 14 Mar 2019 to 17 Mar 2022
Address: 6 Elba Crescent, Halswell, Christchurch, 8025 New Zealand
Registered address used from 15 Nov 2018 to 14 Mar 2019
Address: 6 Elba Crescent, Halswell, Christchurch, 8025 New Zealand
Physical address used from 15 Nov 2018 to 12 Mar 2020
Address: Unit 2, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 Mar 2018 to 15 Nov 2018
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 09 May 2017 to 13 Mar 2018
Address: 6 Elba Crescent, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 13 Apr 2017 to 09 May 2017
Address: 3 Brigham Drive, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 03 Mar 2016 to 13 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Morrow, Bethany Joy Rangitaruke |
Sydenham Christchurch 8023 New Zealand |
03 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Summers, Alistair James |
Halswell Christchurch 8025 New Zealand |
03 Mar 2016 - 05 Apr 2017 |
Director | Alistair James Summers |
Halswell Christchurch 8025 New Zealand |
03 Mar 2016 - 05 Apr 2017 |
Bethany Joy Rangitaruke Morrow - Director
Appointment date: 03 Mar 2016
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 09 Mar 2022
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 06 Mar 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Mar 2016
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 05 Mar 2018
Alistair James Summers - Director (Inactive)
Appointment date: 03 Mar 2016
Termination date: 01 Feb 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Mar 2016
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Amc Espresso Limited
3a Gore Street
Munch Time 2015 Limited
15 Cridland Place
Palmville Coffee Company Limited
335 Lincoln Road
Spirit Of Kiwi Limited
30a Peer Street
The Coffee Shot Expresso Limited
44 Mandeville Street
Tui Hill Contracting Limited
Level 1, 22 Foster Street