General information

Ccnz Limited

Type: NZ Limited Company (Ltd)
9429036650088
New Zealand Business Number
1184211
Company Number
Registered
Company Status

Ccnz Limited (NZBN 9429036650088) was incorporated on 12 Feb 2002. 2 addresses are in use by the company: Level 2, 100 Mayoral Drive, Auckland Central, Auckland, 1010 (type: physical, registered). 201A Victoria Street West, Freemans Bay, Auckland had been their registered address, until 22 Dec 2015. 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% of shares), namely:
Cafe Brands Limited (an entity) located at Auckland postcode 1010. The Businesscheck database was updated on 16 Apr 2024.

Current address Type Used since
Level 2, 100 Mayoral Drive, Auckland Central, Auckland, 1010 Physical & registered & service 22 Dec 2015
Directors
Name and Address Role Period
Richard Graeme Tait
Milford, Auckland, 0620
Address used since 21 Feb 2017
Director 12 Feb 2002 - current
Frances Ann Hollis
Mellons Bay, Manukau, 2014
Address used since 04 Feb 2010
Director 09 Oct 2002 - current
John Mark Ashby
Mount Eden, Auckland, 1024
Address used since 04 Feb 2010
Director 19 Jul 2009 - current
Vikki Brannagan
Stanmore Bay, Whangaparaoa, 0932
Address used since 25 Feb 2019
Stanmore Bay, Whangaparaoa, 0932
Address used since 31 Mar 2017
Director 14 Aug 2013 - 22 Sep 2021
Roy James Austin
Kohimarama, Auckland, 1071
Address used since 08 Sep 2011
Director 08 Sep 2011 - 31 May 2020
Kevin James Connell
Rothesay Bay, Auckland, 0630
Address used since 08 Sep 2011
Director 08 Sep 2011 - 01 Jul 2013
John William Burton
Remuera, Auckland, 1050
Address used since 14 Nov 2006
Director 14 Nov 2006 - 17 Sep 2009
Kevin James Connell
Castor Bay, Auckland,
Address used since 29 Nov 2005
Director 12 Feb 2002 - 14 Nov 2006
John Mark Ashby
Mt Eden, Auckland,
Address used since 20 Feb 2002
Director 20 Feb 2002 - 09 Oct 2002
Addresses
Previous address Type Period
201a Victoria Street West, Freemans Bay, Auckland, 1010 Registered & physical 09 Jul 2013 - 22 Dec 2015
201c Victoria Street West, Freemans Bay, Auckland, 1010 Registered & physical 28 Jun 2013 - 09 Jul 2013
Level 4, 152 Fanshawe Street, Auckland, 1010 Registered 22 Aug 2011 - 28 Jun 2013
Level 4, 152 Fanshawe Street, Auckland, 1010 Registered 07 Dec 2010 - 22 Aug 2011
Level 4, 152 Fanshawe Street, Auckland, 1010 Physical 07 Dec 2010 - 28 Jun 2013
40 Shakespeare Road, Milford, North Shore City, 0620 Registered & physical 25 Nov 2010 - 07 Dec 2010
Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland Registered & physical 11 Feb 2010 - 25 Nov 2010
Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland Registered & physical 24 Jun 2009 - 11 Feb 2010
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland Registered & physical 23 Oct 2007 - 24 Jun 2009
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland Registered & physical 16 Aug 2007 - 23 Oct 2007
Burton & Co, Level 3, 16 Viaduct Harbour Avenue, Auckland Physical & registered 10 Nov 2006 - 16 Aug 2007
6 Mepal Place, Wiri, Auckland Registered & physical 12 Feb 2002 - 10 Nov 2006
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Cafe Brands Limited
Shareholder NZBN: 9429036639885
Entity (NZ Limited Company)
Auckland
1010
12 Feb 2002 - current

Ultimate Holding Company
Name Cafe Brands Limited
Type Ltd
Ultimate Holding Company Number 1185956
Country of origin NZ
Address Level 4, 152 Fanshawe Street
Auckland 1010
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street