Shortcuts

Liquid Velvet Coffee Limited

Type: NZ Limited Company (Ltd)
9429030585393
NZBN
3919359
Company Number
Registered
Company Status
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered address used since 21 Oct 2013
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 07 Aug 2019
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Service & registered address used since 16 Dec 2022

Liquid Velvet Coffee Limited was launched on 17 Jul 2012 and issued an NZ business number of 9429030585393. The registered LTD company has been managed by 1 director, named Gary William Savage - an active director whose contract started on 17 Jul 2012.
As stated in BizDb's database (last updated on 25 Mar 2024), the company uses 1 address: 5 Goulding Avenue, Hornby, Christchurch, 8042 (category: registered, service).
Until 21 Oct 2013, Liquid Velvet Coffee Limited had been using C/- Westpac Hub 55 Jack Hinton Drive, Addington, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Nicholls, Joanne (an individual) located at Regent's Park, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Savage, Gary William - located at Regent's Park, Christchurch. Liquid Velvet Coffee Limited has been categorised as "Coffee shops" (business classification H451120).

Addresses

Other active addresses

Address #4: 5 Goulding Avenue, Hornby, Christchurch, 8042 New Zealand

Registered & service address used from 02 Oct 2023

Principal place of activity

94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: C/- Westpac Hub 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 06 Aug 2012 to 21 Oct 2013

Address #2: Level 4, 10 Oxford Terrace, Christchurch, 8011 New Zealand

Physical & registered address used from 17 Jul 2012 to 06 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Nicholls, Joanne Regent's Park
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 90
Director Savage, Gary William Regent's Park
Christchurch
8051
New Zealand
Directors

Gary William Savage - Director

Appointment date: 17 Jul 2012

Address: Regent's Park, Christchurch, 8051 New Zealand

Address used since 17 Jul 2012

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 07 Aug 2019

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

Bknz International Limited
Unit 19, 212 Antigua Street

Everyday Dose Limited
Unit B, 44 Hereford Street

Khan Holdings Limited
218 Moorhouse Avenue

Luciano Espresso Limited
95 Montreal Street

Miss Lilly's Limited
Level 1

Yating Trading Limited
20c Braddon Street