Coffee On Twenty Limited (issued an NZBN of 9429030685789) was started on 04 May 2012. 2 addresses are in use by the company: 7 Neil Avenue, Te Atatu Peninsula, Auckland, 0610 (type: physical, service). 16 Taikata Road, Te Atatu Peninsula, Auckland had been their physical address, up to 29 Aug 2022. Coffee On Twenty Limited used other aliases, namely: Cool Food Cafe Limited from 11 Jun 2012 to 30 Jun 2016, Bloc Cafe Limited (30 Apr 2012 to 11 Jun 2012). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Soponprapapon, Patchaya (an individual) located at Te Atatu Peninsula, Auckland postcode 0610. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Soponprapapon, Attchaya (an individual) - located at Te Atatu Peninsula, Auckland. "Cafe operation" (ANZSIC H451110) is the classification the ABS issued to Coffee On Twenty Limited. Our information was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Neil Avenue, Te Atatu Peninsula, Auckland, 0610 | Physical & service & registered | 29 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Patchaya Soponprapapon
Te Atatu Peninsula, Auckland, 0610
Address used since 19 Aug 2022
Te Atatu Peninsula, Auckland, 0610
Address used since 02 Oct 2019
Epsom, Auckland, 1023
Address used since 21 Sep 2016
Mount Albert, Auckland, 1025
Address used since 09 Aug 2018 |
Director | 27 Jun 2016 - current |
Amy Claire Hope
Rd 5, Warkworth, 0985
Address used since 08 Sep 2015 |
Director | 04 May 2012 - 30 Jun 2016 |
Previous address | Type | Period |
---|---|---|
16 Taikata Road, Te Atatu Peninsula, Auckland, 0610 | Physical & registered | 24 Oct 2019 - 29 Aug 2022 |
83a Empire Road, Epsom, Auckland, 1023 | Physical | 01 Sep 2017 - 24 Oct 2019 |
20 Normanby Road, Mt Eden, Auckland, 1024 | Physical | 05 Oct 2016 - 01 Sep 2017 |
83a Empire Road, Epsom, Auckland, 1023 | Registered | 29 Sep 2016 - 24 Oct 2019 |
83a Empire Road, Epsom, Auckland, 1023 | Physical | 29 Sep 2016 - 05 Oct 2016 |
76 Ferndale Road, Mount Wellington, Auckland, 1060 | Registered & physical | 06 Jul 2016 - 29 Sep 2016 |
7 Courtney Lane, Rd 5, Warkworth, 0985 | Physical & registered | 16 Sep 2015 - 06 Jul 2016 |
34 Islington Street, Ponsonby, Auckland, 1011 | Physical & registered | 01 Oct 2014 - 16 Sep 2015 |
Flat 3, 187 Jervois Road, Herne Bay, Auckland, 1011 | Registered & physical | 04 May 2012 - 01 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Soponprapapon, Patchaya Individual |
Te Atatu Peninsula Auckland 0610 |
08 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Soponprapapon, Attchaya Individual |
Te Atatu Peninsula Auckland 0610 |
31 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Dumrongsinth, Attcahaya Individual |
Epsom Auckland 1023 |
28 Jun 2016 - 31 May 2018 |
Amy Claire Hope Director |
Rd 5 Warkworth 0985 |
04 May 2012 - 28 Jun 2016 |
Hope, Simon Robert Individual |
Rd 5 Warkworth 0985 |
04 May 2012 - 28 Jun 2016 |
Hope, Amy Claire Individual |
Rd 5 Warkworth 0985 |
04 May 2012 - 28 Jun 2016 |
Kimber Consulting Limited 74 Empire Road |
|
Dss Trustee Limited 78 Empire Road |
|
Mahanga Investments Limited 77 Empire Road |
|
Interface Management NZ Limited 70 Empire Road |
|
Cogent Capital Limited 70 Empire Road |
|
En & Ru's Trustee Limited 140 St Andrews Road |
Thai Siket Overseas Group Limited 11 St Leonards Road |
Tasca Dominion Road Limited 338 Dominion Road |
The Three Musketeers Limited 565 Manukau Road |
Onvine Limited 3 Gardner Road |
Squidman Productions Limited Level 2, 4 Boston Road |
Delissimo 2011 Limited 46 Mccullough Avenue |