Nelson Coffee Limited, a registered company, was launched on 21 Oct 2004. 9429035118237 is the NZBN it was issued. "Coffee shops" (business classification H451120) is how the company was categorised. The company has been run by 7 directors: Andrew George Morgan - an active director whose contract began on 31 Dec 2015,
Jigisha Klair - an inactive director whose contract began on 03 Oct 2019 and was terminated on 16 Oct 2019,
Anthony James Alford - an inactive director whose contract began on 14 Jan 2013 and was terminated on 31 Dec 2015,
Gary John Best - an inactive director whose contract began on 07 Feb 2011 and was terminated on 14 Jan 2013,
Gavin Alexander Nixon - an inactive director whose contract began on 07 Feb 2011 and was terminated on 14 Jan 2013.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 (types include: registered, physical).
Nelson Coffee Limited had been using 10F Morningside Drive, Morningside, Auckland as their registered address up to 02 Dec 2020.
One entity controls all company shares (exactly 100 shares) - Cafe Coffee & Bakery Systems (Nz) Limited - located at 2112, Unit B3, Takanini.
Principal place of activity
Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 New Zealand
Previous addresses
Address #1: 10f Morningside Drive, Morningside, Auckland, 1025 New Zealand
Registered & physical address used from 31 Jul 2019 to 02 Dec 2020
Address #2: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 01 Jul 2016 to 31 Jul 2019
Address #3: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 04 May 2012 to 01 Jul 2016
Address #4: Level 5, 3 City Road, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2011 to 04 May 2012
Address #5: Rfg New Zealand, Level 5, 3 City Road, 1010 New Zealand
Registered & physical address used from 30 May 2011 to 30 Jun 2011
Address #6: Skipper Lay & Associates, 16 Elliot Street, Papakura, Auckland, 2110 New Zealand
Physical & registered address used from 22 Feb 2011 to 30 May 2011
Address #7: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered & physical address used from 07 Jun 2005 to 22 Feb 2011
Address #8: The Offices Of Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland
Registered & physical address used from 21 Oct 2004 to 07 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cafe Coffee & Bakery Systems (nz) Limited Shareholder NZBN: 9429042102304 |
Unit B3 Takanini 2112 New Zealand |
15 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Agmen-smith, Miles Anthony |
Milford, Auckland |
21 Oct 2004 - 27 Jun 2010 |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
29 Nov 2005 - 14 Feb 2011 | |
Individual | Deeks, John Stuart |
Karaka Papakura 2113 New Zealand |
21 Oct 2004 - 14 Feb 2011 |
Individual | Klair, Jigisha |
Atawhai Nelson 7010 New Zealand |
03 Oct 2019 - 26 Nov 2019 |
Entity | Rfg Master Lease (nz) Limited Shareholder NZBN: 9429031269865 Company Number: 3228390 |
14 Feb 2011 - 15 Feb 2016 | |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
29 Nov 2005 - 14 Feb 2011 | |
Entity | Rfg Master Lease (nz) Limited Shareholder NZBN: 9429031269865 Company Number: 3228390 |
14 Feb 2011 - 15 Feb 2016 | |
Individual | Deeks, Lewis Andrew |
Birkenhead Auckland New Zealand |
21 Oct 2004 - 14 Feb 2011 |
Individual | Klair, Chiranjeev Singh |
Atawhai Nelson 7010 New Zealand |
03 Oct 2019 - 26 Nov 2019 |
Andrew George Morgan - Director
Appointment date: 31 Dec 2015
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 06 Dec 2021
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Dec 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Nov 2016
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 23 Jul 2019
Jigisha Klair - Director (Inactive)
Appointment date: 03 Oct 2019
Termination date: 16 Oct 2019
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 03 Oct 2019
Anthony James Alford - Director (Inactive)
Appointment date: 14 Jan 2013
Termination date: 31 Dec 2015
ASIC Name: Retail Food Group Limited
Address: Southport, Queensland, 4215 Australia
Address used since 20 Nov 2013
Gary John Best - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 14 Jan 2013
Address: Southport, Queensland, 4215 Australia
Address used since 22 Jun 2011
Gavin Alexander Nixon - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 14 Jan 2013
Address: Southport, Queensland, 4215 Australia
Address used since 22 Jun 2011
John Stuart Deeks - Director (Inactive)
Appointment date: 21 Oct 2004
Termination date: 07 Feb 2011
Address: Karaka, Papakura, 2113 New Zealand
Address used since 24 Jan 2011
Lewis Andrew Deeks - Director (Inactive)
Appointment date: 21 Oct 2004
Termination date: 07 Feb 2011
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jan 2008
Asd Kids Community Charitable Trust
65 Morning Side Drive
De Carol Trading Limited
19 Morningside Drive
World Brands Limited
10 Morningside Drive
Jarrod Fraser Limited
10 Morningside Drive
Jacquirita Productions Limited
41b Leslie Avenue
L G Carder Limited
25 Morningside Drive
Atrium Nz Limited
9 Cambourne Street
Bayfair Coffee Limited
10f Morningside Drive
Cafe Coffee & Bakery Systems (nz) Limited
10f Morningside Drive
Deluxe Industries Limited
64 First Ave
Hulucat Limited
14b Springfield Road
Up Cafe Limited
9/29 Rossmay Terrace