The Coffee Workshop Canterbury Limited, a registered company, was incorporated on 06 May 2014. 9429041190289 is the NZBN it was issued. "Business machine, equipment - wholesaling - except computing equipment or furniture" (business classification F349405) is how the company has been categorised. The company has been managed by 3 directors: Reuben David Thorne - an active director whose contract started on 27 Sep 2016,
John Edward Francis Robson - an inactive director whose contract started on 06 May 2014 and was terminated on 13 Dec 2021,
Geoffrey Ian Johnson - an inactive director whose contract started on 06 May 2014 and was terminated on 03 Jun 2016.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 4,35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: registered, physical).
The Coffee Workshop Canterbury Limited had been using 24 The Terrace, Timaru, Timaru as their registered address up until 14 Dec 2016.
Previous names used by this company, as we managed to find at BizDb, included: from 10 Apr 2014 to 08 Nov 2017 they were called Coffee Workshop (2014) Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group is comprised of 45 shares (45%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40 shares (40%). Finally there is the third share allotment (5 shares 5%) made up of 1 entity.
Previous addresses
Address: 24 The Terrace, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 11 Mar 2016 to 14 Dec 2016
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered & physical address used from 07 Dec 2015 to 11 Mar 2016
Address: 338 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 06 May 2014 to 07 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Thorne Family Trustee Limited Shareholder NZBN: 9429048857727 |
Burnside Christchurch 8053 New Zealand |
22 Dec 2021 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Kennedy, Giles |
#01-05 The Arcadia 289844 Singapore |
23 Feb 2022 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Thorne, Reuben David |
Rd 1 Kaiapoi 7691 New Zealand |
22 Feb 2022 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Richards, Dayle |
Rangiora Rangiora 7400 New Zealand |
22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robson, John Edward Francis |
Bryndwr Christchurch 8052 New Zealand |
06 May 2014 - 23 Feb 2022 |
Individual | Thorne, Reuben David |
Rd 1 Kaiapoi 7691 New Zealand |
22 Jun 2016 - 22 Dec 2021 |
Individual | Thorne, Catherine Linda |
Rd 1 Kaiapoi 7691 New Zealand |
22 Jun 2016 - 22 Dec 2021 |
Individual | Thorne And Mehrtens, Reuben Catherine And Terence |
Rd 1 Kaiapoi 7691 New Zealand |
22 Jun 2016 - 22 Jun 2016 |
Individual | Mehrtens, Terence Leslie |
Rd 1 Kaiapoi 7691 New Zealand |
22 Jun 2016 - 22 Dec 2021 |
Individual | Mehrtens, Terence Leslie |
Rd 1 Kaiapoi 7691 New Zealand |
22 Jun 2016 - 22 Dec 2021 |
Individual | Thorne, Reuben David |
Rd 1 Kaiapoi 7691 New Zealand |
22 Jun 2016 - 22 Dec 2021 |
Individual | Thorne, Catherine Linda |
Rd 1 Kaiapoi 7691 New Zealand |
22 Jun 2016 - 22 Dec 2021 |
Individual | Johnson, Geoffrey Ian |
Redcliffs Christchurch 8081 New Zealand |
06 May 2014 - 24 Jul 2017 |
Director | Geoffrey Ian Johnson |
Redcliffs Christchurch 8081 New Zealand |
06 May 2014 - 24 Jul 2017 |
Reuben David Thorne - Director
Appointment date: 27 Sep 2016
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 27 Sep 2016
John Edward Francis Robson - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 13 Dec 2021
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 08 Nov 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 May 2014
Geoffrey Ian Johnson - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 03 Jun 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 06 May 2014
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Allightsykes New Zealand Limited
Same As Registered Office Address
Business Distributors Limited
456 Moorhouse Avenue
Heartland Technology Limited
C/-saunders Robinson
Poscom Limited
Unit 7, 100 Fitzgerald Avenue
The Cash Register Doctor Limited
2nd Floor
Total Pos Rentals Limited
2nd Floor