Cafe Bar (Nz) Pty Limited was registered on 15 Sep 1999 and issued a number of 9429037508906. This registered LTD company has been run by 15 directors: Chee Hing Leong - an active director whose contract began on 29 May 2015,
Nicholas Edward Barwell - an active director whose contract began on 24 Mar 2016,
Eng Wah Tan - an active director whose contract began on 22 Aug 2017,
Peng Swee Teo - an active director whose contract began on 20 Sep 2017,
Swee Peng Teo - an active director whose contract began on 20 Sep 2017.
As stated in BizDb's database (updated on 31 Mar 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Until 28 Feb 2020, Cafe Bar (Nz) Pty Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Freshfood New Zealand Holdings Pty Limited (an entity) located at East Tamaki, Auckland postcode 2013. Cafe Bar (Nz) Pty Limited was classified as "Food wholesaling nec" (ANZSIC F360915).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 03 Dec 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2018 to 03 Dec 2019
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 11 Jun 2018
Address: Level 9, 50 Anzac Avenue, Auckland New Zealand
Registered address used from 08 Dec 2009 to 17 Feb 2011
Address: Level 9, Customhouse, 50 Anzac Avenue, Auckland 1001 New Zealand
Physical address used from 28 May 2003 to 17 Feb 2011
Address: C/- Prince & Partners, Level 9, Customhouse, 50 Anzac Avenue, Auckland 1001
Registered address used from 28 May 2003 to 08 Dec 2009
Address: Level 11, K P M G Centre, 9 Princes Street, Auckland
Registered address used from 12 Apr 2000 to 28 May 2003
Address: Level 11, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 17 Sep 1999 to 28 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 16 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Freshfood New Zealand Holdings Pty Limited Shareholder NZBN: 9429037927530 |
East Tamaki Auckland 2013 New Zealand |
15 Sep 1999 - |
Ultimate Holding Company
Chee Hing Leong - Director
Appointment date: 29 May 2015
Address: Rivervale Crescent #11-15, Singapore, 545085 Singapore
Address used since 29 May 2015
Nicholas Edward Barwell - Director
Appointment date: 24 Mar 2016
ASIC Name: Freshfood Corporation Pty Ltd
Address: Frenchs Forest, Nsw, 2086 Australia
Address used since 24 Mar 2016
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Eng Wah Tan - Director
Appointment date: 22 Aug 2017
Address: Singapore, 090114 Singapore
Address used since 22 Aug 2017
Peng Swee Teo - Director
Appointment date: 20 Sep 2017
Address: Singapore, 535967 Singapore
Address used since 20 Sep 2017
Swee Peng Teo - Director
Appointment date: 20 Sep 2017
Address: Singapore, 535967 Singapore
Address used since 15 Jan 2024
Address: Singapore, 545102 Singapore
Address used since 22 Nov 2022
Address: Singapore, 535967 Singapore
Address used since 20 Sep 2017
Peck Yee Cecilia Tan - Director
Appointment date: 21 Aug 2019
Address: #13-2876, Singapore, 560179 Singapore
Address used since 21 Aug 2019
Robert James Duff - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 21 Aug 2019
Address: #05-00 Jun Xin Building, Singapore, 188722 Singapore
Address used since 13 Nov 2015
Thiam Huat Lim - Director (Inactive)
Appointment date: 25 Mar 2008
Termination date: 20 Sep 2017
Address: #07-444 Public Mansion, Singapore, 329813 Singapore
Address used since 13 Nov 2015
Yang Chay David Lim - Director (Inactive)
Appointment date: 25 Mar 2008
Termination date: 12 May 2017
Address: Singapore, 428977 Singapore
Address used since 13 Nov 2015
Grant Ian Hally - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 24 Mar 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2011
Andrew Chau Lian Chang - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 02 Aug 2014
Address: #20-45, Singapore 448908,
Address used since 16 Jan 2008
Bee Day Teo - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 26 Mar 2008
Address: Telok Kurau, Singapore 425533,
Address used since 07 Apr 2003
Kia Meng Tan - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 26 Mar 2008
Address: Singapore 788288,
Address used since 07 Apr 2003
William Suwarna Zecha - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 09 Oct 2007
Address: Jaya 46350, Selangor, Malaysia,
Address used since 15 Sep 1999
Keith Montague Lush - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 28 Feb 2003
Address: Lane Cove, Nsw 2066, Australia,
Address used since 15 Sep 1999
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Bushells (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Freshfood Distribution Services (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Freshfood Management Services (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Freshfood Marketing Services (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Freshfood New Zealand Holdings Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Freshfood Services (nz) Pty Limited
Level 2, Building 5, 60 Highbrook Drive