Coffex Coffee Pty. Ltd. (issued an NZ business identifier of 9429036217656) was started on 21 Jan 2003. 1 address is in use by the company: Unit 5, 517 Mt Wellington Highway, Auckland, 1060 (type: registered. Unit 5, 517 Mt Wellington Highway, Auckland had been their registered address, up until 14 Oct 2019. Our data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 5, 517 Mt Wellington Highway, Auckland, 1060 | Registered | 14 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Wing Hong Ngow
39 Caravel Lane, Docklands Vic, 3008
Address used since 23 Mar 2009 |
Director | 21 Jan 2003 - current |
See Fong Loong
Templestowe Lower, Vic, 3107
Address used since 02 Dec 2011 |
Director | 30 Nov 2011 - current |
Wai H'ng Ngow
27 Damansava Jaya, Selangor, 40700
Address used since 10 May 2017 |
Director | 15 Apr 2013 - current |
Yoke Hng Ngow
Kuala Lumpur,
Address used since 26 Sep 2016 |
Director | 22 Sep 2016 - current |
Mei Meu Chow
Damansara Jaya 47400, Petaling Jaya,
Address used since 14 Jun 2019 |
Director | 13 Jun 2019 - current |
Wing Hong Ngow
Damansara Jaya 47400, Petaling Jaya,
Address used since 14 Jun 2019 |
Director | 13 Jun 2019 - current |
Shamsi Rock
Mount Wellington, Auckland, 1060
Address used since 14 Oct 2019 |
Person Authorised for Service | 14 Oct 2019 - current |
Shamsi Rock
Mount Wellington, Auckland, 1060
Address used since 14 Oct 2019 |
Person Authorised For Service | 14 Oct 2019 - unknown |
Mei Meu Chow
39 Caravel Lane, Docklands Vic, 3008
Address used since 23 Mar 2009 |
Director | 21 Jan 2003 - 01 Sep 2021 |
See Fong Loong
Auckland, 1135
Address used from 20 Oct 2011 to 14 Oct 2019 |
Person Authorised For Service | 20 Oct 2011 - 14 Oct 2019 |
See Fong Loong
Auckland, 1135
Address used from 20 Oct 2011 to 14 Oct 2019 |
Person Authorised for Service | 20 Oct 2011 - 14 Oct 2019 |
Francis Clive O'connell
Kew, Vic, 3101
Address used since 10 May 2017 |
Director | 15 Apr 2013 - 09 May 2017 |
Eng Kiat Ong
Templestowe Lower, Vic, 3107
Address used since 11 May 2011 |
Director | 06 May 2011 - 31 Mar 2013 |
Sik Choon Tan
Taman Tun Dr Ismail, Kuala Lumpur, 6000 Federal Territory,
Address used since 17 Aug 2011 |
Director | 15 Aug 2011 - 31 Mar 2013 |
Murielle Calme
Mt Wellington, Auckland,
Address used from 25 May 2007 to 20 Oct 2011 |
Person Authorised for Service | unknown - 20 Oct 2011 |
Murielle Calme
Mt Wellington, Auckland,
Address used from 25 May 2007 to 20 Oct 2011 |
Person Authorised For Service | unknown - 20 Oct 2011 |
Peter Nikolakopoulos
Bulleen, Victoria 3105,
Address used since 23 Mar 2009 |
Director | 21 Jan 2003 - 03 May 2011 |
Previous address | Type | Period |
---|---|---|
Unit 5, 517 Mt Wellington Highway, Auckland, 1135 | Registered | 01 Sep 2015 - 14 Oct 2019 |
Unit 5, 517 Mt Wellington Highway, Auckland | Registered | 25 May 2007 - 25 May 2007 |
Unit 5 / 761 Great South Road, Penrose, Auckland, New Zealand | Registered | 21 Jan 2003 - 25 May 2007 |
Unique Drinks Of NZ Limited Unit 2a, 517 Mount Wellington Highway |
|
Roy Mahoney Panel & Paint Limited Unit 3a, 517 Mount Wellington Highway |
|
Rieu Limited Unit 3a 517 Mt Wellington Highway |
|
Callaghan Pipe & Civil Limited Unit 3a, 517 Mount Wellington Highway |
|
Hailstone Corporate Trustee Limited Unit 3a, 517 Mount Wellington Highway |
|
Lyford & Burkhart Exports (n.z.) Limited Unit 2a, 517 Mount Wellington Highway |