U 4 Cofe Limited, a removed company, was incorporated on 22 May 2001. 9429036919741 is the NZ business number it was issued. This company has been managed by 4 directors: Phillipa Mary Smith - an active director whose contract started on 08 Jan 2007,
Matthew John Smith - an active director whose contract started on 11 Aug 2017,
Alister Grant Calvert - an inactive director whose contract started on 28 Mar 2002 and was terminated on 14 Aug 2017,
Elizabeth Anne Nidd - an inactive director whose contract started on 22 May 2001 and was terminated on 28 Mar 2002.
Updated on 05 Sep 2023, BizDb's data contains detailed information about 1 address: 346 Waitati Valley Road, Rd 2, Waitati, 9085 (category: physical, registered).
U 4 Cofe Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address up until 29 Jul 2019.
Past names for the company, as we managed to find at BizDb, included: from 22 May 2001 to 23 Sep 2002 they were called Comind Realty Limited.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group includes 400 shares (40%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 400 shares (40%). Finally we have the third share allotment (100 shares 10%) made up of 1 entity.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Jun 2018 to 29 Jul 2019
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 22 Aug 2017 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 May 2016 to 22 Aug 2017
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 15 Jul 2015 to 16 May 2016
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 16 Aug 2011 to 15 Jul 2015
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 15 Jul 2015
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Registered address used from 21 May 2007 to 19 Jul 2011
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Physical address used from 21 May 2007 to 16 Aug 2011
Address: 56 York Place, Dunedin
Physical & registered address used from 08 Apr 2002 to 21 May 2007
Address: 221 Stuart Street, Dunedin
Registered & physical address used from 22 May 2001 to 08 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Staley, Susannah Adair |
Saint Leonards Dunedin 9022 New Zealand |
14 Aug 2017 - |
Individual | Smith, Phillipa Mary |
Rd 2 Waitati 9085 New Zealand |
24 Jun 2019 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Smith, Matthew John |
Rd 2 Waitati 9085 New Zealand |
14 Aug 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Smith, Matthew John |
Rd 2 Waitati 9085 New Zealand |
14 Aug 2017 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Smith, Phillipa Mary |
Rd 2 Waitati 9085 New Zealand |
24 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calvert, Phillipa Mary |
Andersons Bay Dunedin 9013 New Zealand |
23 Jul 2004 - 18 Aug 2017 |
Individual | Stephen John, Brocklebank |
Dunedin |
22 May 2001 - 30 Jun 2014 |
Director | Smith, Phillipa Mary |
Andersons Bay Dunedin 9013 New Zealand |
18 Aug 2017 - 24 Jun 2019 |
Individual | Calvert, Phillipa Mary |
Rd 2 Waitati 9085 New Zealand |
24 Jun 2019 - 24 Jun 2019 |
Director | Smith, Phillipa Mary |
Andersons Bay Dunedin 9013 New Zealand |
18 Aug 2017 - 24 Jun 2019 |
Individual | Broad, Alistair Evans |
Dunedin |
22 May 2001 - 30 Jun 2014 |
Individual | Calvert, Alister Grant |
Saint Clair Dunedin 9012 New Zealand |
22 May 2001 - 14 Aug 2017 |
Individual | Cardoza, Rachel Edna |
Dunedin New Zealand |
23 Jul 2004 - 30 Jun 2014 |
Phillipa Mary Smith - Director
Appointment date: 08 Jan 2007
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 24 Jun 2019
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 14 Aug 2017
Matthew John Smith - Director
Appointment date: 11 Aug 2017
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 25 Jul 2019
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 11 Aug 2017
Alister Grant Calvert - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 14 Aug 2017
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 02 Jul 2014
Elizabeth Anne Nidd - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 28 Mar 2002
Address: Waverly, Dunedin,
Address used since 22 May 2001
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street