Cafe Creations Limited (issued a business number of 9429034395318) was launched on 15 Dec 2005. 5 addresess are currently in use by the company: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (type: registered, service). 4 Tennyson Road, Enderley, Hamilton had been their physical address, until 03 Dec 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Keelty, Scott John Gordon (a director) located at Flagstaff, Hamilton postcode 3210. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Keelty, Kerri Renee (a director) - located at Flagstaff, Hamilton. Our information was updated on 17 May 2024.
Current address | Type | Used since |
---|---|---|
4 Tennyson Road, Enderley, Hamilton, 3214 | Registered & physical | 03 Dec 2021 |
4 Tennyson Road, Enderley, Hamilton, 3214 | Registered & service | 07 Dec 2022 |
37c Harwood Street, Hamilton Central, Hamilton, 3204 | Registered & service | 19 May 2023 |
Name and Address | Role | Period |
---|---|---|
Kerri Renee Keelty
Flagstaff, Hamilton, 3210
Address used since 14 Feb 2018 |
Director | 14 Feb 2018 - current |
Scott John Gordon Keelty
Flagstaff, Hamilton, 3210
Address used since 14 Feb 2018 |
Director | 14 Feb 2018 - current |
Elizabeth Grace Mcfarlane
Pukete, Hamilton, 3200
Address used since 21 Oct 2009 |
Director | 15 Dec 2005 - 31 Mar 2021 |
David Fraser Graham Mcfarlane
Pukete, Hamilton, 3200
Address used since 21 Oct 2009 |
Director | 15 Dec 2005 - 31 Mar 2021 |
William Douglas Mcdonald
Hamilton, 3200
Address used since 15 Dec 2005 |
Director | 15 Dec 2005 - 24 Dec 2009 |
Grace Man Chan
Hamilton,
Address used since 15 Dec 2005 |
Director | 15 Dec 2005 - 26 Jul 2007 |
Previous address | Type | Period |
---|---|---|
4 Tennyson Road, Enderley, Hamilton, 3214 | Physical & registered | 24 Mar 2020 - 03 Dec 2021 |
4 Tennyson Road, Enderley, Hamilton, 3214 | Physical & registered | 06 Dec 2019 - 24 Mar 2020 |
180 Grey St, Hamilton East | Physical & registered | 15 Dec 2005 - 06 Dec 2019 |
Shareholder Name | Address | Period |
---|---|---|
Keelty, Scott John Gordon Director |
Flagstaff Hamilton 3210 |
10 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Keelty, Kerri Renee Director |
Flagstaff Hamilton 3210 |
10 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcfarlane, Elizabeth Grace Individual |
St Andrews Hamilton |
15 Dec 2005 - 07 Apr 2021 |
Mcfarlane, Elizabeth Grace Individual |
St Andrews Hamilton |
15 Dec 2005 - 07 Apr 2021 |
Mcfarlane, David Fraser Graham Individual |
St Andrews Hamilton |
15 Dec 2005 - 07 Apr 2021 |
Mcfarlane, David Fraser Graham Individual |
St Andrews Hamilton |
15 Dec 2005 - 07 Apr 2021 |
Mcdonald, William Douglas Individual |
Hamilton |
15 Dec 2005 - 27 Jul 2007 |
Chan, Grace Man Individual |
Hamilton |
15 Dec 2005 - 27 Jun 2010 |
Chanaesthesia Limited 180 Grey Street |
|
Kardale Limited 180 Grey Street |
|
Huayou Limited 208 Grey Street |
|
Aspen Manor 2016 Limited 209 Grey Street |
|
Hamilton East Community Toy Library Incorporated St Johns Methodist Church Centre |
|
Christian City Church Hamilton 142 Grey Street |