Orpheus Tearooms Limited, a registered company, was registered on 12 Oct 1959. 9429040932804 is the NZBN it was issued. This company has been run by 8 directors: Eleni Matias - an active director whose contract started on 15 Mar 2000,
Helen Katherine Matias - an active director whose contract started on 15 Mar 2000,
Raymond Constantin Matias - an active director whose contract started on 15 Mar 2000,
Vasiliki Irene Victoria Matias - an active director whose contract started on 09 May 2016,
Vaso Floratos - an inactive director whose contract started on 14 Dec 1983 and was terminated on 27 Jun 2011.
Updated on 29 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 340 Oriental Parade, Wellington, 6011 (registered address),
340 Oriental Parade, Wellington, 6011 (physical address),
340 Oriental Parade, Wellington, 6011 (service address),
Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (other address) among others.
Orpheus Tearooms Limited had been using 62 Mana Esplanade, Paremata, Porirua as their registered address up to 30 Jun 2022.
All company shares (60000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Matias, Vasiliki Irene Victoria (a director) located at Oriental Bay, Wellington postcode 6011,
Floratos, Vosa (an individual) located at Oriental Bay, Wellington postcode 6011,
Matias, Eleni (a director) located at Wellington postcode 6011.
Previous addresses
Address #1: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Registered & physical address used from 21 Apr 2021 to 30 Jun 2022
Address #2: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 09 May 2012 to 21 Apr 2021
Address #3: Pricewaterhouse Coopers, 113-119 The Terrace, Wellington New Zealand
Physical & registered address used from 04 Oct 1999 to 09 May 2012
Address #4: 7th Floor, Price Waterhouse Centre, 11-17 Church Street, Wellington
Physical & registered address used from 04 Oct 1999 to 04 Oct 1999
Address #5: Grant Thornton, 120 Victoria Street, Wellington
Registered address used from 13 Oct 1995 to 04 Oct 1999
Address #6: Chambers Nicholls, 8th Floor, 120 Victoria Street, Wellington
Registered address used from 20 Apr 1994 to 13 Oct 1995
Address #7: 7-11 Dixon Street, Wellington
Registered address used from 24 Sep 1992 to 20 Apr 1994
Basic Financial info
Total number of Shares: 60000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Director | Matias, Vasiliki Irene Victoria |
Oriental Bay Wellington 6011 New Zealand |
08 Dec 2022 - |
Individual | Floratos, Vosa |
Oriental Bay Wellington 6011 New Zealand |
08 Dec 2022 - |
Director | Matias, Eleni |
Wellington 6011 New Zealand |
08 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matias, Vicki |
Wellington 6011 New Zealand |
01 Oct 2014 - 08 Dec 2022 |
Individual | Matias, Vicki |
Wellington 6011 New Zealand |
01 Oct 2014 - 08 Dec 2022 |
Individual | Matias, Helen |
Wellington |
12 Oct 1959 - 08 Dec 2022 |
Individual | Floratos, Ioannis |
Wellington |
12 Oct 1959 - 01 Oct 2014 |
Individual | Croft, Peter |
Wellington New Zealand |
12 Oct 1959 - 01 Oct 2014 |
Individual | Croft, Peter |
Wellington New Zealand |
12 Oct 1959 - 01 Oct 2014 |
Individual | Floratos, Vaso |
Wellington |
12 Oct 1959 - 08 Dec 2022 |
Individual | Floratos, Vaso |
Wellington |
12 Oct 1959 - 08 Dec 2022 |
Individual | Matias, Vicki |
Wellington 6011 New Zealand |
01 Oct 2014 - 08 Dec 2022 |
Individual | Floratos, Vaso |
Wellington |
12 Oct 1959 - 08 Dec 2022 |
Individual | Matias, Helen |
Wellington |
12 Oct 1959 - 08 Dec 2022 |
Individual | Matias, Helen |
Wellington |
12 Oct 1959 - 08 Dec 2022 |
Individual | Floratos, Ioannis |
Wellington |
12 Oct 1959 - 01 Oct 2014 |
Eleni Matias - Director
Appointment date: 15 Mar 2000
Address: Wellington, 6011 New Zealand
Address used since 01 Oct 2015
Helen Katherine Matias - Director
Appointment date: 15 Mar 2000
Address: Wellington, 6011 New Zealand
Address used since 01 Oct 2015
Raymond Constantin Matias - Director
Appointment date: 15 Mar 2000
Address: Wellington, 6011 New Zealand
Address used since 01 Oct 2015
Vasiliki Irene Victoria Matias - Director
Appointment date: 09 May 2016
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 09 May 2016
Vaso Floratos - Director (Inactive)
Appointment date: 14 Dec 1983
Termination date: 27 Jun 2011
Address: Wellington,
Address used since 14 Dec 1983
Iaonnis Floratos - Director (Inactive)
Appointment date: 14 Dec 1983
Termination date: 27 Jun 2011
Address: Wellington,
Address used since 14 Dec 1983
Helen Katherine Matias - Director (Inactive)
Appointment date: 23 Aug 1995
Termination date: 15 Mar 2000
Address: Wellington,
Address used since 23 Aug 1995
Raymond Constantine Matias - Director (Inactive)
Appointment date: 23 Aug 1995
Termination date: 15 Mar 2000
Address: Wellington,
Address used since 23 Aug 1995
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace