Coffee Cravers Limited, a registered company, was started on 14 Feb 2017. 9429045921681 is the number it was issued. "Mobile coffee van" (ANZSIC H451270) is how the company has been classified. This company has been run by 3 directors: James Peter Jansen - an active director whose contract began on 14 Feb 2017,
Byron Douglas Coxhead - an inactive director whose contract began on 14 Feb 2017 and was terminated on 06 Nov 2020,
Alex Guy Overwater-Davis - an inactive director whose contract began on 14 Feb 2017 and was terminated on 08 May 2017.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 55 Roberts Avenue, Bayswater, Auckland, 0622 (type: registered, physical).
Coffee Cravers Limited had been using 12A Verbena Road, Birkdale, Auckland as their registered address up to 26 Oct 2021.
A single entity owns all company shares (exactly 100 shares) - Jansen, James Peter - located at 0622, Bayswater, Auckland.
Principal place of activity
12a Verbena Road, Birkdale, Auckland, 0626 New Zealand
Previous addresses
Address: 12a Verbena Road, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 27 Oct 2020 to 26 Oct 2021
Address: 20 Hampton Downs Road, Te Kauwhata, 3782 New Zealand
Physical address used from 27 Jan 2020 to 27 Oct 2020
Address: 8 Anchor Place, Beach Haven, Auckland, 0626 New Zealand
Registered address used from 07 Nov 2019 to 27 Oct 2020
Address: 2 Matau Rise, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 14 Feb 2017 to 07 Nov 2019
Address: 2 Matau Rise, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 14 Feb 2017 to 27 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jansen, James Peter |
Bayswater Auckland 0622 New Zealand |
14 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coxhead, Byron Douglas |
Te Atatu Peninsula Auckland 0610 New Zealand |
14 Feb 2017 - 06 Nov 2020 |
Director | Alex Guy Overwater-davis |
Massey Auckland 0614 New Zealand |
14 Feb 2017 - 10 May 2017 |
Individual | Overwater-davis, Alex Guy |
Massey Auckland 0614 New Zealand |
14 Feb 2017 - 10 May 2017 |
James Peter Jansen - Director
Appointment date: 14 Feb 2017
Address: Bayswater, Auckland, 0626 New Zealand
Address used since 16 Oct 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 30 Oct 2019
Address: Pokeno, Pokeno, 2471 New Zealand
Address used since 05 May 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 14 Feb 2017
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 06 Jan 2018
Byron Douglas Coxhead - Director (Inactive)
Appointment date: 14 Feb 2017
Termination date: 06 Nov 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 14 Feb 2017
Alex Guy Overwater-davis - Director (Inactive)
Appointment date: 14 Feb 2017
Termination date: 08 May 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 14 Feb 2017
Nelson Contract Services Limited
47 Waimanu Bay Drive
Scenictionary Education Limited
43 Waimanu Bay Drive
Rug Bazaar Limited
6 Matau Rise
360link Limited
5 Matau Rise
Kowhai Painting Company Limited
41 Waimanu Bay Drive
Apb 2012 Properties Limited
15 Matau Rise
2sd Limited
10 Halyard Place
A Sweet Life Limited
160 Colwill Road
Addicted Limited
10 Smale Street
Freestyle Coffee Co Limited
39 Broadfield Street
Ime Trading Company Limited
19 Mantra Road
The Coffee Store Limited
168a Verbena Road