General information

Caffe L' Affare Limited

Type: NZ Limited Company (Ltd)
9429000029513
New Zealand Business Number
1852207
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C119910 - Coffee Mfg
Industry classification codes with description

Caffe L' Affare Limited (issued an NZ business identifier of 9429000029513) was incorporated on 04 Sep 2006. 5 addresess are in use by the company: 27 College Street, Te Aro, Wellington, 6011 (type: delivery, postal). 27 College Street, Te Aro, Wellington had been their registered address, up until 20 Apr 2022. Caffe L' Affare Limited used more names, namely: Cerebos Gregg's Coffee Limited from 04 Sep 2006 to 22 Sep 2006. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Ucc Coffee New Zealand Limited (an entity) located at East Tamaki, Auckland postcode 2013. "Coffee mfg" (business classification C119910) is the classification the Australian Bureau of Statistics issued Caffe L' Affare Limited. Our information was last updated on 29 Apr 2024.

Current address Type Used since
27 College Street, Te Aro, Wellington, 6011 Office 16 Jun 2020
27 College Street, Te Aro, Wellington, 6011 Physical & registered & service 20 Apr 2022
27 College Street, Te Aro, Wellington, 6011 Delivery & postal 15 Jun 2022
Contact info
www.lafarre.co.nz
Website
Directors
Name and Address Role Period
Dean Michael Divehall
Camperdown, New South Wales, 2050
Address used since 10 Jan 2023
Kelburn, Wellington, 6012
Address used since 25 Aug 2022
Annandale, New South Wales, 2038
Address used since 01 Apr 2022
Leichhardt, New South Wales, 2040
Address used since 24 Dec 2020
5 George Street, North Strathfield New South Wales, 2137
Address used since 01 Jan 1970
Balmain, New South Wales, 2041
Address used since 01 May 2020
Kelburn, Wellington, 6012
Address used since 01 Feb 2018
Thorndon, Wellington, 6011
Address used since 07 Mar 2016
Director 07 Mar 2016 - current
Tsukasa Sato
#07-11 Suites At Orchard, Singapore, 229239
Address used since 04 Mar 2024
Nishinomiya, Hyogo, 662-0084
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Nicholas James Anderson
Riverview, New South Wales, 2066
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Jumpei Kita
St Leonards, New South Wales, 2065
Address used since 27 May 2022
Chuo-ku, Kobe City, Hyogo, 651-0057
Address used since 01 Apr 2022
Director 01 Apr 2022 - 31 Mar 2023
Harutaka Ichinoki
5 Atchison Street, St Leonards New South Wales, 2065
Address used since 04 Dec 2020
Chippendale, New South Wales, 2008
Address used since 01 Jan 1970
1 Post Office Lane, Chatswood New South Wales, 2067
Address used since 01 May 2020
St Leonards, Nsw, Sydney,
Address used since 26 Mar 2019
Director 26 Mar 2019 - 01 Apr 2022
Terrence Joseph Svenson
Chiswick, Nsw, 2046
Address used since 14 Aug 2017
Nsw, 2147
Address used since 01 Jan 1970
Nundah, Queensland, 4012
Address used since 04 Mar 2016
Seven Hills, Sydney, New South Wales, 2147
Address used since 01 Jan 1970
Seven Hills, Sydney, New South Wales, 2147
Address used since 01 Jan 1970
Director 20 Mar 2013 - 28 Feb 2019
Trevor Lionel Kerr
Remuera, Auckland 1050,
Address used since 22 Jun 2010
Director 05 Sep 2006 - 01 Apr 2016
Andre Reuben Dudley Gargiulo
St Heliers, Auckland, 1071
Address used since 30 Jun 2014
Director 30 Jun 2014 - 01 Jan 2016
Eiji Koike
#14-01 Heritage Apartments, Singapore 259960,
Address used since 05 Sep 2006
Director 05 Sep 2006 - 30 Jun 2014
George Glover Crocker
North Willoughby, Nsw 2068, Australia,
Address used since 24 Aug 2009
Director 05 Sep 2006 - 04 Mar 2013
Ian Trevor Airey
New Windsor, Auckland, 0600
Address used since 06 Mar 2007
Director 04 Sep 2006 - 01 Apr 2011
Stuart John Macintosh
Remuera, Auckland,
Address used since 04 Sep 2006
Director 04 Sep 2006 - 16 Apr 2009
Addresses
Principal place of activity
27 College Street , Te Aro , Wellington , 6011
Previous address Type Period
27 College Street, Te Aro, Wellington, 6011 Registered & physical 09 Jul 2018 - 20 Apr 2022
27 College Street, Te Aro, Wellington, 6011 Registered & physical 25 Aug 2017 - 09 Jul 2018
2 Nuffield Street, Newmarket, Auckland, 1023 Registered 26 Jun 2017 - 25 Aug 2017
2 Nuffield Street, Newmarket, Auckland, 1023 Registered 09 Jun 2016 - 26 Jun 2017
2 Nuffield Street, Newmarket, Auckland, 1023 Physical 09 Jun 2016 - 25 Aug 2017
291 East Tamaki Road, East Tamaki, East Tamaki, Auckland, 2013 Registered 17 Jan 2013 - 09 Jun 2016
291 East Tamaki Road, Greenmount, Manukau, Auckland Physical 04 Sep 2006 - 09 Jun 2016
291 East Tamaki Road, Greenmount, Manukau, Auckland Registered 04 Sep 2006 - 17 Jan 2013
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Ucc Coffee New Zealand Limited
Shareholder NZBN: 9429030926059
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
02 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Company Number: 247266
Entity
Newmarket
Auckland
1023
04 Sep 2006 - 02 Feb 2018
Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Company Number: 247266
Entity
Newmarket
Auckland
1023
04 Sep 2006 - 02 Feb 2018

Ultimate Holding Company
Effective Date 31 Mar 2022
Name Ucc Holdings Co. Ltd
Type Company
Ultimate Holding Company Number 3579631
Country of origin JP
Address 23 Allens Road
East Tamaki
Auckland 2013
Location
Similar companies
Raw Material Limited
30 Garrett Street
Flight Coffee Limited
30 Garrett Street
Rich Coffee Roasters Limited
369 Adelaide Road
Skunkworks Coffee Limited
10 Severn Street
Deluxe Industries Limited
10 Severn Street
Espresso Napoli Limited
51 Severn Street