Bush Inn Coffee House Limited, a registered company, was launched on 24 Jul 2013. 9429030128934 is the business number it was issued. "Cafe operation" (business classification H451110) is how the company is classified. The company has been managed by 4 directors: Julie Anne Lundy - an active director whose contract started on 24 Jul 2013,
Nigel Kenneth Lundy - an active director whose contract started on 24 Jul 2013,
Stephen Wayne Boyd - an active director whose contract started on 24 Jul 2013,
Anna-Kate King - an inactive director whose contract started on 24 Jul 2013 and was terminated on 10 Aug 2018.
Last updated on 14 May 2024, our data contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Bush Inn Coffee House Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address up until 03 Oct 2017.
A single entity controls all company shares (exactly 1000 shares) - Riccarton Coffee House Limited - located at 8011, Christchurch Central, Christchurch.
Previous address
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Jul 2013 to 03 Oct 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Riccarton Coffee House Limited Shareholder NZBN: 9429033465487 |
Christchurch Central Christchurch 8011 New Zealand |
24 Jul 2013 - |
Julie Anne Lundy - Director
Appointment date: 24 Jul 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Sep 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Jul 2018
Address: Christchurch, 8014 New Zealand
Address used since 24 Jul 2013
Nigel Kenneth Lundy - Director
Appointment date: 24 Jul 2013
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 05 Sep 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Jul 2018
Address: Christchurch, 8014 New Zealand
Address used since 24 Jul 2013
Stephen Wayne Boyd - Director
Appointment date: 24 Jul 2013
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 06 Aug 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 24 Jul 2013
Anna-kate King - Director (Inactive)
Appointment date: 24 Jul 2013
Termination date: 10 Aug 2018
Address: Southbridge, 7602 New Zealand
Address used since 24 Jul 2013
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Cashel Coffee Company Limited
Unit 3, 254 St Asaph Street
Dunedin Coffee House Limited
Unit 3, 254 St Asaph Street
Little Social Limited
Unit 3, 254 St Asaph Street
M Walsh Equity Limited
Unit 3, 254 St Asaph Street
Merivale Coffee Company Limited
Unit 3, 254 St Asaph Street
Rotherham Coffee House Limited
Unit 3, 254 St Asaph Street