Shortcuts

The Waterview Coffee Project Limited

Type: NZ Limited Company (Ltd)
9429041466254
NZBN
5488982
Company Number
Registered
Company Status
115292653
GST Number
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
9 Oakley Avenue
Waterview
Auckland 1026
New Zealand
Postal address used since 23 Sep 2021
9 Oakley Avenue
Waterview
Auckland 1026
New Zealand
Registered address used since 28 Sep 2021
9 Oakley Avenue
Waterview
Auckland 1026
New Zealand
Physical & service address used since 01 Oct 2021

The Waterview Coffee Project Limited was started on 24 Oct 2014 and issued an NZ business identifier of 9429041466254. The registered LTD company has been supervised by 10 directors: Jeeranan Laikaew - an active director whose contract began on 01 Nov 2019,
Leon Matthews - an inactive director whose contract began on 24 Oct 2014 and was terminated on 19 Feb 2020,
Mark Peter Reekie - an inactive director whose contract began on 24 Oct 2014 and was terminated on 03 Feb 2020,
Matthew Herbert Poland - an inactive director whose contract began on 24 Oct 2014 and was terminated on 03 Feb 2020,
Jocelyn Ann Shaw - an inactive director whose contract began on 24 Oct 2014 and was terminated on 28 Apr 2018.
According to our data (last updated on 23 Apr 2024), the company uses 4 addresses: 29 Daventry Street, Waterview, Auckland, 1026 (office address),
9 Oakley Avenue, Waterview, Auckland, 1026 (physical address),
9 Oakley Avenue, Waterview, Auckland, 1026 (service address),
9 Oakley Avenue, Waterview, Auckland, 1026 (registered address) among others.
Until 28 Sep 2021, The Waterview Coffee Project Limited had been using 22A Oakley Ave, Waterview, Waterview, Auckland as their registered address.
A total of 800 shares are issued to 1 group (1 sole shareholder). In the first group, 800 shares are held by 1 entity, namely:
Laikaew, Jeeranan (an individual) located at Waterview, Auckland postcode 1026. The Waterview Coffee Project Limited is categorised as "Coffee shops" (business classification H451120).

Addresses

Other active addresses

Principal place of activity

29 Daventry Street, Waterview, Auckland, 1026 New Zealand


Previous addresses

Address #1: 22a Oakley Ave, Waterview, Waterview, Auckland, 1026 New Zealand

Registered address used from 08 Oct 2020 to 28 Sep 2021

Address #2: 22a Oakley Ave, Waterview, Waterview, Auckland, 1026 New Zealand

Physical address used from 08 Oct 2020 to 01 Oct 2021

Address #3: 22a Oakley Ave, Waterview, Auckland, 1026 New Zealand

Registered & physical address used from 03 Mar 2020 to 08 Oct 2020

Address #4: 4 Shearwater Lane, Point Wells, 0986 New Zealand

Registered & physical address used from 07 May 2018 to 03 Mar 2020

Address #5: 32a Saxon Street, Waterview, Auckland, 1026 New Zealand

Registered & physical address used from 16 Dec 2015 to 07 May 2018

Address #6: 2a Coles Avenue, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 24 Oct 2014 to 16 Dec 2015

Contact info
64 21064 6790
Phone
642 10646 790
23 Sep 2021 Phone
kookai.laikaew@gmail.com
30 Sep 2020 nzbn-reserved-invoice-email-address-purpose
kookai.laikaew@gmail.com
03 Feb 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: September

Annual return last filed: 23 Sep 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800
Individual Laikaew, Jeeranan Waterview
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Diack, Daniel John Waterview
Auckland
1026
New Zealand
Individual Chapman, Wallace Leslie Waterview
Auckland
1026
New Zealand
Individual Poland, Matthew Herbert Waterview
Auckland
1026
New Zealand
Individual Matthews, Leon Waterview
Auckland
1026
New Zealand
Individual Newcombe, Justin Matthew Guy Waterview
Auckland
1026
New Zealand
Individual Shaw, Jocelyn Ann Morningside
Auckland
1021
New Zealand
Individual Reekie, Mark Peter Point Wells
0986
New Zealand
Director Wallace Leslie Chapman Waterview
Auckland
1026
New Zealand
Individual Lawton, Dean Simon Avondale
Auckland
1026
New Zealand
Individual Schulze, Joseph Blair Waterview
Auckland
1026
New Zealand
Individual Peni, Edward Joseph Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Jeeranan Laikaew - Director

Appointment date: 01 Nov 2019

Address: Waterview, Auckland, 1026 New Zealand

Address used since 23 Sep 2021

Address: Waterview, Auckland, 1026 New Zealand

Address used since 01 Nov 2019


Leon Matthews - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 19 Feb 2020

Address: Waterview, Auckland, 1026 New Zealand

Address used since 24 Oct 2014


Mark Peter Reekie - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 03 Feb 2020

Address: Waterview, Auckland, 1026 New Zealand

Address used since 11 Oct 2016

Address: Point Wells, 0986 New Zealand

Address used since 11 Oct 2016


Matthew Herbert Poland - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 03 Feb 2020

Address: Waterview, Auckland, 1026 New Zealand

Address used since 24 Oct 2014


Jocelyn Ann Shaw - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 28 Apr 2018

Address: Morningside, Auckland, 1021 New Zealand

Address used since 24 Oct 2014


Edward Joseph Peni - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 28 Apr 2018

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 24 Oct 2014


Joseph Blair Schulze - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 28 Apr 2018

Address: Waterview, Auckland, 1026 New Zealand

Address used since 24 Oct 2014


Daniel John Diack - Director (Inactive)

Appointment date: 26 Nov 2015

Termination date: 28 Apr 2018

Address: Waterview, Auckland, 1026 New Zealand

Address used since 26 Nov 2015


Justin Matthew Guy Newcombe - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 12 Oct 2016

Address: Waterview, Auckland, 1026 New Zealand

Address used since 24 Oct 2014


Wallace Leslie Chapman - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 19 Oct 2015

Address: Waterview, Auckland, 1026 New Zealand

Address used since 24 Oct 2014

Nearby companies

Supermedia Limited
3/33 Saxon St

Owairaka Development Trust
40 Saxon Street

Johnston Eades Limited
74 Alverston Street

A D Patterson Limited
66 Alverston Street

Angharad Limited
53a Fir Street

Oracle Productions Limited
53a Fir Street

Similar companies

Brewed Intentions Limited
115 Walker Road

Kaik Services Limited
186b Rose Bank Rd

Lounge Bar Limited
56a Fir Street

Mj Merai Limited
29a Blockhouse Bay Road

Stylishlife Limited
15 Tasman Avenue

Ten Twelve Limited
5b Oakley Avenue