Coffee Culture Holdings Limited (issued a business number of 9429032841039) was incorporated on 09 Apr 2008. 2 addresses are in use by the company: Level 2, 299 Durham Street North, Christchurch, 8013 (type: physical, service). Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their physical address, up until 14 Apr 2021. 100000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 54000 shares (54 per cent of shares), namely:
Coburn, Sacha Maree (a director) located at Rd 3, Hamilton postcode 3283,
Houston, Christopher Malcolm (an individual) located at Rd 3, Hamilton postcode 3283. In the second group, a total of 1 shareholder holds 26 per cent of all shares (26000 shares); it includes
Hennessey Foods Limited (an entity) - located at Christchurch Central, Christchurch. The third group of shareholders, share allotment (20000 shares, 20%) belongs to 1 entity, namely:
Fahrenheit Investments Limited, located at Christchurch Central, Christchurch (an entity). Businesscheck's data was last updated on 15 Feb 2024.
Current address | Type | Used since |
---|---|---|
2 Elgin Street, Sydenham, Christchurch | Registered | 09 Apr 2008 |
Level 2, 299 Durham Street North, Christchurch, 8013 | Physical & service | 14 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Christopher Malcolm Houston
Rd 3, Hamilton, 3283
Address used since 15 Jul 2016 |
Director | 09 Apr 2008 - current |
Michael Jeffrey King
Sumner, Christchurch, 8081
Address used since 11 Sep 2018
Papanui, Christchurch, 8053
Address used since 16 Sep 2009 |
Director | 09 Apr 2008 - current |
Sacha Maree Coburn
Rd 3, Hamilton, 3283
Address used since 15 Jul 2016 |
Director | 09 Apr 2008 - current |
Murray William Walsh
Merivale, Christchurch, 8014
Address used since 12 Feb 2020
Merivale, Christchurch, 8014
Address used since 11 Sep 2018
Avonhead, Christchurch, 8042
Address used since 25 Oct 2011 |
Director | 09 Apr 2008 - current |
Previous address | Type | Period |
---|---|---|
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical | 23 May 2018 - 14 Apr 2021 |
Level 2, Building One, 181 High Street, Christchurch, 8144 | Physical | 06 Jun 2017 - 23 May 2018 |
92 Russley Road, Russley, Christchurch, 8042 | Physical | 25 Jul 2016 - 06 Jun 2017 |
433 St Asaph Street, Phillipstown, Christchurch, 8011 | Physical | 11 Apr 2012 - 25 Jul 2016 |
334 Madras Street, Christchurch | Physical | 09 Apr 2008 - 11 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Coburn, Sacha Maree Director |
Rd 3 Hamilton 3283 |
14 Jul 2017 - current |
Houston, Christopher Malcolm Individual |
Rd 3 Hamilton 3283 |
09 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hennessey Foods Limited Shareholder NZBN: 9429036206827 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
09 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Fahrenheit Investments Limited Shareholder NZBN: 9429031603966 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
10 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Elley, Timothy John Individual |
Redwood Christchurch |
09 Apr 2008 - 14 Jul 2017 |
Fahrenheit Espresso Limited Shareholder NZBN: 9429033995366 Company Number: 1840903 Entity |
30 May 2008 - 27 Jun 2010 | |
Fahrenheit Espresso Limited Shareholder NZBN: 9429033995366 Company Number: 1840903 Entity |
30 May 2008 - 27 Jun 2010 |
Montreal 248 Limited Level 2, Building One |
|
Kaikoura Music Festival Limited Level 2, Building One |
|
Cai Residential Limited Level 2, Building One |
|
M & S Bradley Limited Level 2, Building One |
|
880 Main North Road Limited Level 2, Building One |
|
Win Sor 45 Limited Level 2, Building One |