Amc Espresso Limited (issued an NZBN of 9429042423867) was started on 23 Jun 2016. 7 addresess are in use by the company: 21A Camrose Place, Ilam, Christchurch, 8041 (type: registered, service). 29 Nortons Road, Avonhead, Christchurch had been their physical address, until 19 Dec 2019. 120 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 60 shares (50 per cent of shares), namely:
Cantwell, Matthew (an individual) located at Avonhead, Christchurch postcode 8042. In the second group, a total of 2 shareholders hold 50 per cent of all shares (60 shares); it includes
Cantwell, Nicole (an individual) - located at Ilam, Christchurch,
Cantwell, Andrew Jonathon (a director) - located at Ilam, Christchurch. "Coffee shops" (ANZSIC H451120) is the classification the ABS issued Amc Espresso Limited. Businesscheck's information was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 96 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Postal | 15 Oct 2019 |
| 10b Geraldo Place, Russley, Christchurch, 8042 | Physical & registered & service | 19 Dec 2019 |
| 29 Nortons Road, Avonhead, Christchurch, 8042 | Registered & service | 18 Apr 2023 |
| 21a Camrose Place, Ilam, Christchurch, 8041 | Registered & service | 14 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Jonathon Cantwell
Ilam, Christchurch, 8041
Address used since 05 Oct 2024
Avonhead, Christchurch, 8042
Address used since 28 Nov 2019
Russley, Christchurch, 8042
Address used since 28 Nov 2019
Halswell, Christchurch, 8025
Address used since 23 Jun 2016
Avonhead, Christchurch, 8042
Address used since 31 Oct 2019 |
Director | 23 Jun 2016 - current |
|
Matthew Cantwell
Avonhead, Christchurch, 8042
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
|
Matthew Anthony Cantwell
Avonhead, Christchurch, 8042
Address used since 23 Jun 2016 |
Director | 23 Jun 2016 - 01 Dec 2019 |
| Type | Used since | |
|---|---|---|
| 21a Camrose Place, Ilam, Christchurch, 8041 | Registered & service | 14 Oct 2024 |
| Previous address | Type | Period |
|---|---|---|
| 29 Nortons Road, Avonhead, Christchurch, 8042 | Physical & registered | 08 Nov 2019 - 19 Dec 2019 |
| 3a Gore Street, Halswell, Christchurch, 8025 | Registered & physical | 23 Jun 2016 - 08 Nov 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cantwell, Matthew Individual |
Avonhead Christchurch 8042 |
04 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cantwell, Nicole Individual |
Ilam Christchurch 8041 |
05 Oct 2021 - current |
|
Cantwell, Andrew Jonathon Director |
Ilam Christchurch 8041 |
23 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cantwell, Matthew Anthony Individual |
Avonhead Christchurch 8042 |
23 Jun 2016 - 11 Dec 2019 |
![]() |
Reindeer Limited 51 Nottingham Avenue |
![]() |
Rmh Holdings Limited 46 Fern Drive |
![]() |
Angelic Nails And Beauty Limited 60 Nottingham Avenue |
![]() |
Plasterart Limited 57 Checketts Avenue |
![]() |
Roman Building And Construction Limited 35 Checketts Avenue |
![]() |
Fire Review Solutions Limited 75 Santa Rosa Avenue |
|
Fulla Beanz Limited 20 Nottingham Avenue |
|
Beanz Rs Limited 20 Nottingham Avenue |
|
General Retail Limited 52 Country Palms Drive |
|
Cheekysparrow Group Limited 2 Burbank Drive |
|
Mrzw Limited 23 Edie Street |
|
Hospitality Ventures Limited 29 Rydal Street |