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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ucc Coffee New Zealand Limited Shareholder NZBN: 9429030926059 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
02 Feb 2018 - current |
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 |
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 |
D N Govan & Co Of New Zealand Limited 36 Vivian Street |
|
Lisa's Hair & Nail Limited 42 Vivian Street |
|
Mtc 2022 Limited 111 Tory Street |
|
Kowtow Clothing Limited 113 Tory Street |
|
Young Women's Christian Association Of Aotearoa New Zealand Incorporated The Biz Dojo |
|
The Tedxwellington Charitable Group Board Biz Dojo |
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 |