Espresso Workshop Britomart Limited, a registered company, was registered on 03 Aug 2010. 9429031439398 is the NZ business identifier it was issued. "Cafe operation" (business classification H451110) is how the company was categorised. The company has been run by 4 directors: Andrew Jon Smart - an active director whose contract started on 31 Jan 2013,
Shawn Lindsey Pope - an inactive director whose contract started on 25 May 2015 and was terminated on 29 Mar 2019,
David Po Chun Huang - an inactive director whose contract started on 03 Aug 2010 and was terminated on 01 Feb 2013,
Andrew Jon Smart - an inactive director whose contract started on 03 Aug 2010 and was terminated on 30 Mar 2011.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (registered address),
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (physical address),
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (service address),
Po Box 113043, Newmarket, Auckland, 1149 (postal address) among others.
Espresso Workshop Britomart Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their registered address up to 03 Jul 2020.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical & service address used from 03 Jul 2020
Principal place of activity
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 25 Nov 2014 to 03 Jul 2020
Address #2: Level 1, 171 Hobson Street, Auckland, 1141 New Zealand
Registered & physical address used from 03 Aug 2010 to 25 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Smart, Andrew Jon |
Point Chevalier Auckland 1022 New Zealand |
03 Aug 2010 - |
Director | Andrew Jon Smart |
Point Chevalier Auckland 1022 New Zealand |
03 Aug 2010 - |
Individual | Smart, Erica Noelle |
Point Chevalier Auckland 1022 New Zealand |
03 Aug 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Smart, Andrew Jon |
Point Chevalier Auckland 1022 New Zealand |
03 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Melba Group Limited Shareholder NZBN: 9429032534085 Company Number: 2178714 |
Milford Auckland 0620 New Zealand |
26 May 2015 - 09 Apr 2019 |
Individual | Hsu, Li Chun |
Howick Auckland 2014 New Zealand |
03 Aug 2010 - 01 Feb 2013 |
Individual | Huang, Tsang Tai |
Howick Auckland 2014 New Zealand |
03 Aug 2010 - 01 Feb 2013 |
Individual | Huang, David Po Chun |
Howick Auckland 2014 New Zealand |
03 Aug 2010 - 01 Feb 2013 |
Director | David Po Chun Huang |
Howick Auckland 2014 New Zealand |
03 Aug 2010 - 01 Feb 2013 |
Entity | Melba Group Limited Shareholder NZBN: 9429032534085 Company Number: 2178714 |
Milford Auckland 0620 New Zealand |
26 May 2015 - 09 Apr 2019 |
Andrew Jon Smart - Director
Appointment date: 31 Jan 2013
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Jan 2013
Shawn Lindsey Pope - Director (Inactive)
Appointment date: 25 May 2015
Termination date: 29 Mar 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 May 2015
David Po Chun Huang - Director (Inactive)
Appointment date: 03 Aug 2010
Termination date: 01 Feb 2013
Address: Howick, Auckland, 2014 New Zealand
Address used since 03 Aug 2010
Andrew Jon Smart - Director (Inactive)
Appointment date: 03 Aug 2010
Termination date: 30 Mar 2011
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Aug 2010
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street
Brewed Intentions Limited
23 Franklin Road
Figaro's Limited
C/-johnston Associates
Five Grain Limited
Level 3, 16 College Hill
Foxtrot Limited
Level 3, 16 College Hill
Little Rocket Limited
16 College Hill
Swati Enterprises Limited
28 College Hill, Freemans Bay