General information

Cafiend Limited

Type: NZ Limited Company (Ltd)
9429036000579
New Zealand Business Number
1299410
Company Number
Registered
Company Status

Cafiend Limited (issued an NZBN of 9429036000579) was launched on 09 May 2003. 2 addresses are currently in use by the company: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: physical, service). Level 1, Findex House, 57 Willis Street, Wellington had been their physical address, up to 21 Sep 2020. 150 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 120 shares (80% of shares), namely:
Williment, Louise Janis (an individual) located at Miramar, Wellington postcode 6022. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 30 shares); it includes
Williment, Grant Michael (an individual) - located at Miramar, Wellington. Businesscheck's database was updated on 10 Apr 2024.

Current address Type Used since
Level 1, Findex House, 57 Willis Street, Wellington, 6011 Physical & service & registered 21 Sep 2020
Directors
Name and Address Role Period
Louise Janis Williment
Miramar, Wellington, 6022
Address used since 22 Oct 2010
Director 15 Mar 2007 - current
Grant Williment
Seatoun, Wellington, 6022
Address used since 15 Mar 2007
Director 15 Mar 2007 - 15 Dec 2009
Robyn Joanne Melville
Lower Hutt,
Address used since 09 May 2003
Director 09 May 2003 - 15 Mar 2007
Treena Marie Fitness
Lower Hutt,
Address used since 09 May 2003
Director 09 May 2003 - 15 Mar 2007
Kevin David Melville
Lower Hutt,
Address used since 09 May 2003
Director 09 May 2003 - 15 Mar 2007
Antony James Ward
Lower Hutt,
Address used since 09 May 2003
Director 09 May 2003 - 15 Mar 2007
Addresses
Previous address Type Period
Level 1, Findex House, 57 Willis Street, Wellington, 6011 Physical & registered 24 May 2019 - 21 Sep 2020
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Physical & registered 06 May 2019 - 24 May 2019
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Registered & physical 07 Mar 2016 - 06 May 2019
Level 5, 56 Victoria Street, Wellington, 6011 Physical 12 Dec 2013 - 07 Mar 2016
Level 5, 56 Victoria Street, Wellington, 6011 Registered 11 Sep 2013 - 07 Mar 2016
Level 5, 56 Victoria Street, Wellington, 6011 Physical 06 Jul 2011 - 12 Dec 2013
Level 5, 56 Victoria Street, Wellington, 6011 Registered 06 Jul 2011 - 11 Sep 2013
Level 5, 56 Victoria Street, Wellington 6011 Physical & registered 26 Feb 2010 - 06 Jul 2011
Level 1, 23 Kent Terrace, Wellington Physical & registered 02 May 2006 - 26 Feb 2010
8 Victoria Street, Alicetown, Lower Hutt Physical & registered 07 Oct 2004 - 02 May 2006
139 Waterloo Road, Lower Hutt Physical & registered 09 May 2003 - 07 Oct 2004
Financial Data
Financial info
150
Total number of Shares
September
Annual return filing month
11 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 120
Shareholder Name Address Period
Williment, Louise Janis
Individual
Miramar
Wellington
6022
31 Jan 2007 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Williment, Grant Michael
Individual
Miramar
Wellington
6022
01 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Fitness, Treena Marie
Individual
Lower Hutt
09 May 2003 - 31 Jan 2007
Melville, Robyn Joanne
Individual
Lower Hutt
09 May 2003 - 31 Jan 2007
Ward, Antony James
Individual
Lower Hutt
09 May 2003 - 31 Jan 2007
Melville, Kevin David
Individual
Lower Hutt
09 May 2003 - 31 Jan 2007
Location
Companies nearby
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House