Shortcuts

Kea Coffee Co Limited

Type: NZ Limited Company (Ltd)
9429042199311
NZBN
5890707
Company Number
Registered
Company Status
H451270
Industry classification code
Mobile Coffee Van
Industry classification description
Current address
177 Armagh Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 Mar 2022

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).

Addresses

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

Contact info
64 27 3483267
Phone
Keacoffeeco@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Morrow, Bethany Joy Rangitaruke Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Summers, Alistair James Halswell
Christchurch
8025
New Zealand
Director Alistair James Summers Halswell
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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