Cafe 2U ( Nz ) Pty Limited, a registered company, was started on 18 Jun 2012. 9429030623279 is the NZ business number it was issued. The company has been managed by 13 directors: Mathew Laurie Robertson person authorised for service whose contract started on 02 Jun 2015,
Sheelagh Mcleay person authorised for service whose contract started on 02 Jun 2015,
Mathew Laurie Robertson - an active person authorised for service whose contract started on 02 Jun 2015,
Jaime Conroy person authorised for service whose contract started on 02 Jun 2015,
Peter George - an active director whose contract started on 03 Dec 2018.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: Level 2, 1 Wesley Street, Pukekohe, 2340 (registered address),
116 Great South Road, Papakura, Papakura, 2340 (registered address),
Whk, Level 6, 51-53 Shortland St, Auckland, 1010 (service address).
Cafe 2U ( Nz ) Pty Limited had been using 10F Morningside Drive, Morningside, Auckland as their registered address until 01 Jul 2021.
Previous addresses
Address #1: 10f Morningside Drive, Morningside, Auckland, 1025 New Zealand
Registered address used from 02 Jun 2015 to 01 Jul 2021
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 08 Jul 2014 to 02 Jun 2015
Address #3: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand
Registered address used from 18 Jun 2012 to 08 Jul 2014
Basic Financial info
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: AU
Mathew Laurie Robertson - Person Authorised For Service
Appointment date: 02 Jun 2015
Address: Papakura, Papakura, 2110 New Zealand
Address used since 02 Jun 2015
Sheelagh Mcleay - Person Authorised For Service
Appointment date: 02 Jun 2015
Address: Papakura, Papakura, 2110 New Zealand
Address used since 02 Jun 2015
Mathew Laurie Robertson - Person Authorised for Service
Appointment date: 02 Jun 2015
Address: 1 Wesley Street, Pukekohe, 2340 New Zealand
Address used since 02 Jun 2015
Address: Papakura, Papakura, 2110 New Zealand
Address used since 02 Jun 2015
Jaime Conroy - Person Authorised For Service
Appointment date: 02 Jun 2015
Address: Morningside, Auckland, 1025 New Zealand
Address used since 02 Jun 2015
Address: Morningside, Auckland, 1025 New Zealand
Address used since 02 Jun 2015
Peter George - Director
Appointment date: 03 Dec 2018
Address: Quipolly, Nsw, 2343 Australia
Address used since 19 Dec 2018
Richard Hinson - Director (Inactive)
Appointment date: 29 May 2018
Termination date: 03 Dec 2018
Address: Wellington Point, Qld, 4160 Australia
Address used since 13 Jun 2018
Andrel Nell - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 29 May 2018
Address: Hamilton, Qld, 4007 Australia
Address used since 08 Jul 2016
Address: Ascot, Qld, 4007 Australia
Address used since 08 Jul 2016
Anthony James Alford - Director (Inactive)
Appointment date: 11 Sep 2014
Termination date: 30 Jun 2016
Address: Benowa, Qld, 4217 Australia
Address used since 12 Sep 2014
Kenina Court - Person Authorised For Service
Appointment date: 18 Jun 2012
Termination date: 02 Jun 2015
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Address used from 18 Jun 2012 to 02 Jun 2015
Kenina Court - Person Authorised for Service
Appointment date: 18 Jun 2012
Termination date: 02 Jun 2015
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Address used from 18 Jun 2012 to 02 Jun 2015
Derek Ian Black - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 11 Sep 2014
Address: Bella Vista Nsw 2153, Australia
Address used since 18 Jun 2012
Andrew Alexander Peter Simpkin - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 11 Sep 2014
Address: North Balgowlah Nsw 2093, Australia
Address used since 18 Jun 2012
David Richard Smith - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 11 Sep 2014
Address: Mosman Nsw 2088, Australia
Address used since 18 Jun 2012
World Brands Limited
10 Morningside Drive
Jarrod Fraser Limited
10 Morningside Drive
Moana Import Export Co. Limited
10k Morningside Drive
L G Carder Limited
25 Morningside Drive
Addis Cutting Services Limited
15a Morningside Drive
Morningside 108 Limited
12 Morningside Drive