Matakana Coffee Roasters Limited (issued an NZBN of 9429036746279) was launched on 23 Oct 2001. 2 addresses are currently in use by the company: 8 Telford Ave, Balmoral, Auckland (type: registered, physical). 2 Crummer Road, Ponsonby, Auckland had been their physical address, up until 11 Oct 2004. Matakana Coffee Roasters Limited used other names, namely: Bxd Limited from 10 Sep 2008 to 11 Sep 2008, Love Shack Coffee Limited (09 Sep 2008 to 10 Sep 2008) and Blue Ray Coffee Roasters Limited (23 Oct 2001 - 09 Sep 2008). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 499 shares (49.9 per cent of shares), namely:
Stechman, Angela Kathleen (an individual) located at Rd 3, Warkworth postcode 0983. In the second group, a total of 1 shareholder holds 50.1 per cent of all shares (501 shares); it includes
Smith, Lindesay Nelson (an individual) - located at Rd 3, Warkworth. Businesscheck's information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
8 Telford Ave, Balmoral, Auckland | Registered | 11 Oct 2004 |
36 Coxhead Creek Rd, Whangateau, Auckland | Physical & service | 11 Oct 2004 |
Name and Address | Role | Period |
---|---|---|
Lindesay Nelson Smith
Rd 3, Warkworth, 0983
Address used since 28 Nov 2018
Whangateau, Leigh, 0985
Address used since 24 Sep 2015 |
Director | 23 Oct 2001 - current |
Angela Stechman
Rd 3, Warkworth, 0983
Address used since 08 Feb 2024 |
Director | 08 Feb 2024 - current |
Previous address | Type | Period |
---|---|---|
2 Crummer Road, Ponsonby, Auckland | Physical & registered | 23 Oct 2001 - 11 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Stechman, Angela Kathleen Individual |
Rd 3 Warkworth 0983 |
28 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Lindesay Nelson Individual |
Rd 3 Warkworth 0983 |
23 Oct 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Stechman, Angela Individual |
Whangatea Auckland |
26 Mar 2008 - 28 Nov 2018 |
Bassano Chiropractic & Imaging Limited 8 Telford Ave |
|
Mortgage Scene Limited 8 Telford Ave |
|
Container Traders Limited 8 Telford Ave |
|
Craigland Properties Limited 8 Telford Ave |
|
C & D Lockie Limited 8 Telford Avenue |
|
Commart Limited 8 Telford Ave |