Cafe Procope Limited (New Zealand Business Number 9429032362923) was started on 06 Mar 2009. 6 addresess are currently in use by the company: 15 Strickland Street, Sydenham, Christchurch, 8023 (type: postal, registered). 5 Sunhaven Place, Huntsbury, Christchurch had been their physical address, until 17 May 2022. Cafe Procope Limited used more names, namely: J & L Harris Limited from 06 Mar 2009 to 21 Jun 2009. 2 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (50 per cent of shares), namely:
Harris, Jason Paul (an individual) located at Sydenham, Christchurch postcode 8023. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (1 share); it includes
Harris, Licinda Mahara (an individual) - located at Sydenham, Christchurch. "Cafe operation" (business classification H451110) is the category the ABS issued Cafe Procope Limited. Our information was last updated on 01 May 2024.
Current address | Type | Used since |
---|---|---|
Po Box 25-227, Christchurch East, Christrchurch, 8144 | Postal | 03 May 2019 |
15 Strickland Street, Sydenham, Christchurch, 8023 | Office & delivery | 09 May 2022 |
15 Strickland Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 17 May 2022 |
15 Strickland Street, Sydenham, Christchurch, 8023 | Postal | 03 May 2023 |
Name and Address | Role | Period |
---|---|---|
Jason Paul Harris
Sydenham, Christchurch, 8023
Address used since 09 May 2022
Huntsbury, Christchurch, 8022
Address used since 19 Apr 2010 |
Director | 06 Mar 2009 - current |
Licinda Mahara Harris
Wanaka, 9305,
Address used since 06 Mar 2009 |
Director | 06 Mar 2009 - 03 Jun 2009 |
Type | Used since | |
---|---|---|
15 Strickland Street, Sydenham, Christchurch, 8023 | Postal | 03 May 2023 |
15 Strickland Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
5 Sunhaven Place, Huntsbury, Christchurch, 8022 | Physical | 20 May 2021 - 17 May 2022 |
5 Sunhaven Place, Huntsbury, Christchurch, 8022 | Registered | 13 May 2019 - 17 May 2022 |
165 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical | 18 May 2017 - 20 May 2021 |
205 Fendalton Road, Fendalton, Christchurch, 8052 | Physical | 14 May 2013 - 18 May 2017 |
165 Victoria St, Christchurch, 8013 | Physical | 26 Apr 2010 - 14 May 2013 |
1 Roto Place, Wanaka, 9305 | Registered | 06 Mar 2009 - 13 May 2019 |
1 Roto Place, Wanaka, 9305 | Physical | 06 Mar 2009 - 26 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
Harris, Jason Paul Individual |
Sydenham Christchurch 8023 |
06 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Licinda Mahara Individual |
Sydenham Christchurch 8023 |
05 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Licinda Mahara Individual |
Wanaka 9305 |
06 Mar 2009 - 03 Jun 2009 |
Harris, Neville John Individual |
Wanaka 9305 |
03 Jun 2009 - 21 Jun 2009 |
David Ayres Building Limited 17 Rowan Court |
|
Alpine Light & Power Limited 43 Hunter Crescent |
|
Altatude Holdings Limited 52 Hunter Crescent |
|
Canlive Charitable Trust 247 Beacon Point Road |
|
Lsv Holdings Limited 15 Lucys Way |
|
Icon Wines Limited 23 Cherry Court |
Masaniamman Limited 92b Anderson Road |
Jm Herbert Holdings Limited 62 Ardmore Street |
Lj International Limited 31 Dunmore Street |
Florences Foodstories Limited 27 Willowridge |
Zafferano Trading Limited 10 Bridgewater Terrace |
Federal Diner Limited 903 Mount Barker Road |