Dunedin Coffee House Limited was incorporated on 23 Aug 2012 and issued an NZ business identifier of 9429030540057. The registered LTD company has been run by 4 directors: Nigel Kenneth Lundy - an active director whose contract began on 23 Aug 2012,
Stephen Wayne Boyd - an active director whose contract began on 23 Aug 2012,
Julie Anne Lundy - an active director whose contract began on 23 Aug 2012,
Anna-Kate King - an inactive director whose contract began on 23 Aug 2012 and was terminated on 10 Aug 2018.
As stated in our data (last updated on 31 Mar 2024), the company uses 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, service).
Until 03 Oct 2017, Dunedin Coffee House Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Riccarton Coffee House Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Dunedin Coffee House Limited has been classified as "Cafe operation" (business classification H451110).
Previous address
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Aug 2012 to 03 Oct 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 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 |
23 Aug 2012 - |
Nigel Kenneth Lundy - Director
Appointment date: 23 Aug 2012
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 07 Sep 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 23 Aug 2012
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Jul 2018
Stephen Wayne Boyd - Director
Appointment date: 23 Aug 2012
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 06 Aug 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 23 Aug 2012
Julie Anne Lundy - Director
Appointment date: 23 Aug 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Sep 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 23 Aug 2012
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Jul 2018
Anna-kate King - Director (Inactive)
Appointment date: 23 Aug 2012
Termination date: 10 Aug 2018
Address: Southbridge, Southbridge, 7602 New Zealand
Address used since 23 Aug 2012
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
Bush Inn Coffee House Limited
Unit 3, 254 St Asaph Street
Cashel Coffee Company 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