Shortcuts

Bayfair Coffee Limited

Type: NZ Limited Company (Ltd)
9429033168265
NZBN
1979514
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
Unit B3, 48 Oakleigh Avenue
Takanini
Auckland 2112
New Zealand
Postal & office & delivery address used since 24 Nov 2020
Unit B3, 48 Oakleigh Avenue
Takanini
Auckland 2112
New Zealand
Registered & physical & service address used since 02 Dec 2020

Bayfair Coffee Limited, a registered company, was incorporated on 24 Aug 2007. 9429033168265 is the NZBN it was issued. "Coffee shops" (ANZSIC H451120) is how the company was categorised. The company has been supervised by 6 directors: Andrew George Morgan - an active director whose contract began on 31 Dec 2015,
Anthony James Alford - an inactive director whose contract began on 14 Jan 2013 and was terminated on 31 Dec 2015,
Gary John Best - an inactive director whose contract began on 07 Feb 2011 and was terminated on 14 Jan 2013,
Gavin Alexander Nixon - an inactive director whose contract began on 07 Feb 2011 and was terminated on 14 Jan 2013,
John Stuart Deeks - an inactive director whose contract began on 24 Aug 2007 and was terminated on 07 Feb 2011.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 (type: registered, physical).
Bayfair Coffee Limited had been using 10F Morningside Drive, Morningside, Auckland as their registered address until 02 Dec 2020.
One entity controls all company shares (exactly 100 shares) - Cafe Coffee & Bakery Systems (Nz) Limited - located at 2112, Unit B3, Takanini.

Addresses

Principal place of activity

Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 New Zealand


Previous addresses

Address #1: 10f Morningside Drive, Morningside, Auckland, 1025 New Zealand

Registered & physical address used from 31 Jul 2019 to 02 Dec 2020

Address #2: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Physical address used from 01 Jul 2016 to 31 Jul 2019

Address #3: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Registered address used from 04 May 2012 to 31 Jul 2019

Address #4: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Physical address used from 04 May 2012 to 01 Jul 2016

Address #5: Level 5, 3 City Road, Auckland, 1010 New Zealand

Registered & physical address used from 30 May 2011 to 04 May 2012

Address #6: Skipper Lay & Associates Limited, 16 Elliot Street, Papakura, Auckland, 2110 New Zealand

Registered & physical address used from 18 Feb 2011 to 30 May 2011

Address #7: Neesham Pike Thomas Ltd, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand

Physical & registered address used from 24 Aug 2007 to 18 Feb 2011

Contact info
64 9 3777615
06 Nov 2019 Phone
andrew@ccbs.co.nz
06 Nov 2019 Email
greta@ccbs.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cafe Coffee & Bakery Systems (nz) Limited
Shareholder NZBN: 9429042102304
Unit B3
Takanini
2112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deeks, Lewis Andrew Birkenhead
Auckland

New Zealand
Entity Pompallier Investment Management Limited
Shareholder NZBN: 9429038814785
Company Number: 598518
Entity Rfg Master Lease (nz) Limited
Shareholder NZBN: 9429031269865
Company Number: 3228390
Entity Rfg Master Lease (nz) Limited
Shareholder NZBN: 9429031269865
Company Number: 3228390
Individual Deeks, John Stuart Karaka
Papakura
2113
New Zealand
Entity Pompallier Investment Management Limited
Shareholder NZBN: 9429038814785
Company Number: 598518
Directors

Andrew George Morgan - Director

Appointment date: 31 Dec 2015

Address: Rd 2, Te Kauwhata, 3782 New Zealand

Address used since 06 Dec 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 23 Jul 2019

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Nov 2016

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Dec 2018


Anthony James Alford - Director (Inactive)

Appointment date: 14 Jan 2013

Termination date: 31 Dec 2015

ASIC Name: Retail Food Group Limited

Address: Southport, Queensland, 4215 Australia

Address used since 14 Jan 2013


Gary John Best - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 14 Jan 2013

Address: Southport, Queensland, 4215 Australia

Address used since 22 Jun 2011


Gavin Alexander Nixon - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 14 Jan 2013

Address: Southport, Queensland, 4215 Australia

Address used since 22 Jun 2011


John Stuart Deeks - Director (Inactive)

Appointment date: 24 Aug 2007

Termination date: 07 Feb 2011

Address: Karaka, Papakura, 2113 New Zealand

Address used since 25 Jan 2011


Lewis Andrew Deeks - Director (Inactive)

Appointment date: 24 Aug 2007

Termination date: 07 Feb 2011

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Jan 2008

Nearby companies

Asd Kids Community Charitable Trust
65 Morning Side Drive

De Carol Trading Limited
19 Morningside Drive

World Brands Limited
10 Morningside Drive

Jarrod Fraser Limited
10 Morningside Drive

Jacquirita Productions Limited
41b Leslie Avenue

L G Carder Limited
25 Morningside Drive

Similar companies

Atrium Nz Limited
9 Cambourne Street

Cafe Coffee & Bakery Systems (nz) Limited
10f Morningside Drive

Deluxe Industries Limited
64 First Ave

Hulucat Limited
14b Springfield Road

Nelson Coffee Limited
10f Morningside Drive

Up Cafe Limited
9/29 Rossmay Terrace