Coffee On Twenty Limited was started on 04 May 2012 and issued a New Zealand Business Number of 9429030685789. The registered LTD company has been run by 2 directors: Patchaya Soponprapapon - an active director whose contract began on 27 Jun 2016,
Amy Claire Hope - an inactive director whose contract began on 04 May 2012 and was terminated on 30 Jun 2016.
As stated in our data (last updated on 02 Mar 2024), this company uses 1 address: 7 Neil Avenue, Te Atatu Peninsula, Auckland, 0610 (types include: physical, service).
Up to 29 Aug 2022, Coffee On Twenty Limited had been using 16 Taikata Road, Te Atatu Peninsula, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 11 Jun 2012 to 30 Jun 2016 they were called Cool Food Cafe Limited, from 30 Apr 2012 to 11 Jun 2012 they were called Bloc Cafe Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Soponprapapon, Patchaya (an individual) located at Te Atatu Peninsula, Auckland postcode 0610.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Soponprapapon, Attchaya - located at Te Atatu Peninsula, Auckland. Coffee On Twenty Limited was categorised as "Cafe operation" (business classification H451110).
Previous addresses
Address: 16 Taikata Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 24 Oct 2019 to 29 Aug 2022
Address: 83a Empire Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 01 Sep 2017 to 24 Oct 2019
Address: 20 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 05 Oct 2016 to 01 Sep 2017
Address: 83a Empire Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 29 Sep 2016 to 24 Oct 2019
Address: 83a Empire Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 29 Sep 2016 to 05 Oct 2016
Address: 76 Ferndale Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 06 Jul 2016 to 29 Sep 2016
Address: 7 Courtney Lane, Rd 5, Warkworth, 0985 New Zealand
Physical & registered address used from 16 Sep 2015 to 06 Jul 2016
Address: 34 Islington Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 01 Oct 2014 to 16 Sep 2015
Address: Flat 3, 187 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 04 May 2012 to 01 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Soponprapapon, Patchaya |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Sep 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Soponprapapon, Attchaya |
Te Atatu Peninsula Auckland 0610 New Zealand |
31 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dumrongsinth, Attcahaya |
Epsom Auckland 1023 New Zealand |
28 Jun 2016 - 31 May 2018 |
Director | Amy Claire Hope |
Rd 5 Warkworth 0985 New Zealand |
04 May 2012 - 28 Jun 2016 |
Individual | Hope, Simon Robert |
Rd 5 Warkworth 0985 New Zealand |
04 May 2012 - 28 Jun 2016 |
Individual | Hope, Amy Claire |
Rd 5 Warkworth 0985 New Zealand |
04 May 2012 - 28 Jun 2016 |
Patchaya Soponprapapon - Director
Appointment date: 27 Jun 2016
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 19 Aug 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 02 Oct 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Sep 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 Aug 2018
Amy Claire Hope - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 30 Jun 2016
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 08 Sep 2015
Kimber Consulting Limited
74 Empire Road
Dss Trustee Limited
78 Empire Road
Mahanga Investments Limited
77 Empire Road
Interface Management Nz Limited
70 Empire Road
Cogent Capital Limited
70 Empire Road
En & Ru's Trustee Limited
140 St Andrews Road
Onvine Limited
3 Gardner Road
Tasca Dominion Road Limited
77 St Andrews Road
Team Join Limited
Flat 54, 21 Hunters Park Drive
Thai Siket Overseas Group Limited
11 St Leonards Road
The Three Musketeers Limited
565 Manukau Road
Tvs Limited
Flat 1, 2a Peary Road