General information

Cosy Cafe Limited

Type: NZ Limited Company (Ltd)
9429033092515
New Zealand Business Number
2007134
Company Number
Registered
Company Status
98151362
GST Number
L671250 - Rental Of Commercial Property
Industry classification codes with description

Cosy Cafe Limited (issued an NZ business number of 9429033092515) was incorporated on 23 Oct 2007. 8 addresess are currently in use by the company: 234 Radcliffe Road, Belfast, Christchurch, 8051 (type: postal, office). Unit 24 150 Cavendish Road, Casebrook, Christchurch had been their registered address, up until 30 May 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Hau, Katharine Anne (an individual) located at Belfast, Christchurch postcode 8051. "Rental of commercial property" (business classification L671250) is the category the Australian Bureau of Statistics issued Cosy Cafe Limited. Businesscheck's data was updated on 09 Jun 2025.

Current address Type Used since
Unit 24 150 Cavendish Road, Casebrook, Christchurch, 8051 Other (Address For Share Register) 07 Jun 2014
234 Radcliffe Road, Belfast, Christchurch, 8051 Registered & physical & service 30 May 2016
234 Radcliffe Road, Belfast, Christchurch, 8051 Other (Address For Share Register) & shareregister (Address For Share Register) 15 Jun 2017
234 Radcliffe Road, Belfast, Christchurch, 8051 Postal & office & delivery 02 Apr 2019
Contact info
64 022 6339557
Phone (Phone)
No website
Website
Directors
Name and Address Role Period
Katharine Anne Hau
Belfast, Christchurch, 8051
Address used since 15 Jun 2015
Director 23 Oct 2007 - current
Addresses
Other active addresses
Type Used since
234 Radcliffe Road, Belfast, Christchurch, 8051 Postal & office & delivery 02 Apr 2019
Principal place of activity
234 Radcliffe Road , Belfast , Christchurch , 8051
Previous address Type Period
Unit 24 150 Cavendish Road, Casebrook, Christchurch, 8051 Registered 16 Jun 2014 - 30 May 2016
7 Lassiter Green, Northwood, Christchurch, 8051 Registered 10 Jun 2014 - 16 Jun 2014
7 Lassiter Green, Northwood, Christchurch, 8051 Physical 10 Jun 2014 - 30 May 2016
5 Handel Close, Northwood, Christchurch, 8051 Registered 24 May 2012 - 10 Jun 2014
150 Cavendish Road, Redwood, Christchurch Physical 24 Mar 2010 - 10 Jun 2014
150 Cavendish Road, Redwood, Christchurch Registered 24 Mar 2010 - 24 May 2012
C1, Hazeldean Business Park, Christchurch Physical & registered 23 Oct 2007 - 24 Mar 2010
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
04 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Hau, Katharine Anne
Individual
Belfast
Christchurch
8051
23 Oct 2007 - current

Historic shareholders

Shareholder Name Address Period
Hau, Nigel
Individual
Belfast
Christchurch
8051
15 Apr 2023 - 05 May 2024
Hau, Nigel
Individual
Belfast
Christchurch
8051
15 Apr 2023 - 05 May 2024
Hau, Timothy Greame
Individual
Belfast
Christchurch
8051
02 Apr 2019 - 02 Apr 2019
Hau, Nicholas Timothy
Individual
Belfast
Christchurch
8051
02 Apr 2019 - 02 Apr 2019
Hau, Nigel
Individual
Christchurch
8051
30 Mar 2021 - 06 May 2022
Hau, Maegan
Individual
Belfast
Christchurch
8051
15 Mar 2020 - 27 Mar 2021
Hau, Maegan Denise
Individual
Belfast
Christchurch
8051
02 Apr 2019 - 23 Jul 2019
Hau, Maegan Denise
Individual
Belfast
Christchurch
8051
02 Apr 2019 - 23 Jul 2019
Hau, Nigel Karl
Individual
Belfast
Christchurch
8051
02 Apr 2019 - 02 Apr 2019
Location
Companies nearby
Maegan Seth Limited
234 Radcliffe Road
N8 Limited
21 Selkirk Place
Atlas Contracting Canterbury Limited
51 Quaids Road
Zealandia Land Holdings Limited
301 Radcliffe Road
Zealandia Horticulture Limited
301 Radcliffe Road
Freedom43 Limited
25 Quaids Road
Similar companies
Switched On Future Limited
24 Frank Coxon Road
Ruru Holdings Limited
132 Metehau Street
H B & M W Enterprises Limited
382 Marshland Rd
Ajan Holdings No 1 Limited
67 Regents Park Drive
Ryan Place Holdings Limited
38 Johns Road
W & E Properties Limited
8 Marble Court