Nichols Garden Cafe Central Otago Limited, a registered company, was launched on 22 Jan 2009. 9429032457964 is the number it was issued. "Cafe operation" (ANZSIC H451110) is how the company is classified. This company has been run by 3 directors: Louise Mary Mchattie - an active director whose contract began on 22 Jan 2009,
Joshua David Hill - an active director whose contract began on 28 Nov 2012,
Alan David Mchattie - an inactive director whose contract began on 22 Jan 2009 and was terminated on 01 Aug 2023.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: 50 Gair Avenue, Cromwell, Cromwell, 9310 (category: postal, delivery).
Nichols Garden Cafe Central Otago Limited had been using 23 Blyth Street, Cromwell, Central Otago as their registered address up to 19 May 2010.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 67 shares (67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33 shares (33 per cent).
Principal place of activity
50 Gair Avenue, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 23 Blyth Street, Cromwell, Central Otago
Registered & physical address used from 22 Jan 2009 to 19 May 2010
Address #2: 21 Ferry Street, Seatoun, Wellington
Physical & registered address used from 22 Jan 2009 to 22 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Mchattie, Louise Mary |
Cromwell Cromwell 9310 New Zealand |
22 Jan 2009 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Hill, Joshua David |
Cromwell Cromwell 9310 New Zealand |
18 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mchattie, Alan David |
Cromwell Cromwell 9310 New Zealand |
22 Jan 2009 - 26 Sep 2023 |
Louise Mary Mchattie - Director
Appointment date: 22 Jan 2009
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 12 May 2010
Joshua David Hill - Director
Appointment date: 28 Nov 2012
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 12 Jun 2017
Alan David Mchattie - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 01 Aug 2023
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 12 May 2010
Kato Pefki Limited
16 Ventnor Street
Smartwave Nz Limited
29 Ferry Street
Ritchie Consulting Limited
31 Ferry Street
Chadwick Holdings Limited
24 Ventnor Street
Lido Retail Limited
9 Ferry Street
Harry Place Preserve Limited
15 Fettes Crescent
Lashings Food Limited
88b Townsend Road
Lilac Wine Limited
4 Glamis Avenue
Rose Room Limited
33 Boardwalk Lane
Sam & Phou Company Limited
510 Broadway
The Clay Penguin Limited
13 Hector Street
Trattoria Da Franco Limited
29 Dundas Street