Ana's Espresso Cafe Limited, a registered company, was registered on 22 Jul 2005. 9429034637876 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Eduardo Jose Geronasso - an active director whose contract started on 22 Feb 2016,
Ana Carolina Fernandes Geronasso - an active director whose contract started on 05 Aug 2022,
Habib Lotfy Habib - an inactive director whose contract started on 22 Jul 2005 and was terminated on 15 Mar 2016,
Marcia De Fatima Haas - an inactive director whose contract started on 22 Jul 2005 and was terminated on 22 Feb 2016.
Updated on 12 Feb 2024, our data contains detailed information about 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (category: registered, physical).
Ana's Espresso Cafe Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their registered address up until 07 May 2020.
Former names for this company, as we found at BizDb, included: from 20 Nov 2019 to 05 Aug 2022 they were called 6 Stars Car Detail Limited, from 23 Feb 2016 to 20 Nov 2019 they were called Diamond Car Final Details Limited and from 22 Jul 2005 to 23 Feb 2016 they were called Lingerie For Beautiful Women Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered address used from 03 Apr 2019 to 07 May 2020
Address #2: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered address used from 02 May 2018 to 03 Apr 2019
Address #3: Suite 10, 10 Mana Place, Wiri, Auckland, 2104 New Zealand
Physical address used from 31 May 2017 to 15 May 2018
Address #4: Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 30 Jun 2016 to 02 May 2018
Address #5: 7/14 Fowlds Avenue, Sandringham, Auckland, 1024 New Zealand
Physical address used from 02 Mar 2016 to 31 May 2017
Address #6: 7/14 Fowlds Avenue, Sandringham, Auckland, 1024 New Zealand
Registered address used from 02 Mar 2016 to 30 Jun 2016
Address #7: 9/251 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 15 Jul 2008 to 02 Mar 2016
Address #8: 801/20 Wyndham Street, Auckland
Registered & physical address used from 22 Jul 2005 to 15 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Geronasso, Ana Carolina Fernandes |
Te Atatu South Auckland 0610 New Zealand |
03 Oct 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Geronasso, Eduardo Jose |
Te Atatu South Auckland 0610 New Zealand |
23 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fernandes, Ana Carolina |
Avondale Auckland 1026 New Zealand |
23 Feb 2016 - 03 Oct 2022 |
Individual | Habib, Habib Lotfy |
Parnell Auckland |
22 Jul 2005 - 23 Feb 2016 |
Individual | Haas, Marcia De Fatima |
Parnell Auckland |
22 Jul 2005 - 23 Feb 2016 |
Eduardo Jose Geronasso - Director
Appointment date: 22 Feb 2016
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 03 Oct 2022
Address: Te Atatu Henderson, Auckland, 0610 New Zealand
Address used since 10 May 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 07 May 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 23 May 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 26 Mar 2019
Ana Carolina Fernandes Geronasso - Director
Appointment date: 05 Aug 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 05 Aug 2022
Habib Lotfy Habib - Director (Inactive)
Appointment date: 22 Jul 2005
Termination date: 15 Mar 2016
Address: Parnell, Auckland, New Zealand
Address used since 22 Jul 2005
Marcia De Fatima Haas - Director (Inactive)
Appointment date: 22 Jul 2005
Termination date: 22 Feb 2016
Address: Parnell, Auckland, New Zealand
Address used since 22 Jul 2005
Elite Audio Limited
Suite G1 27 Gillies Avenue
Secure Audio Services Limited
Suite G1, 27 Gillies Avenue
Secure Mobility Limited
27 Gillies Avenue
Health Promotion Forum Of New Zealand Runanga Whakapiki Ake I Te Hauora O Aotearoa Incorporated
2nd Floor, 27 Gillies Avenue
Women's Health Action
Level 2
Constra Construction Consultant Limited
Suite 103, 27 Gillies Ave