Espresso Partners Limited (issued an NZBN of 9429041858080) was started on 17 Jul 2015. 2 addresses are currently in use by the company: Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, registered). Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland had been their physical address, until 28 Nov 2018. Espresso Partners Limited used other aliases, namely: Tahua Capital Limited from 16 Jul 2015 to 22 Apr 2021. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Tahua Partners Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued to Espresso Partners Limited. Businesscheck's data was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered & service | 28 Nov 2018 |
Name and Address | Role | Period |
---|---|---|
Roger John Harper
Rd 3, Warkworth, 0983
Address used since 31 Mar 2022
Epsom, Auckland, 1023
Address used since 01 Mar 2016
One Tree Hill, Auckland, 1061
Address used since 17 Jul 2015 |
Director | 17 Jul 2015 - current |
John Nicholas Elliott
Epsom, Auckland, 1023
Address used since 17 Jul 2015 |
Director | 17 Jul 2015 - current |
Robert Ernest Redwood
Remuera, Auckland, 1050
Address used since 25 Aug 2020 |
Director | 25 Aug 2020 - current |
Paul John Blackwell
Takapuna, Auckland, 0620
Address used since 31 Oct 2021
Takapuna, Auckland, 0622
Address used since 27 Aug 2020 |
Director | 27 Aug 2020 - current |
Charles David Belcher
Onehunga, Auckland, 1061
Address used since 21 Apr 2021 |
Director | 21 Apr 2021 - current |
Elizabeth Jane Blackwell
Takapuna, Auckland, 0622
Address used since 25 Sep 2018 |
Director | 25 Sep 2018 - 13 Aug 2020 |
Antony Robert Carter
Gulf Harbour, Whangaparaoa, 0930
Address used since 27 Aug 2018 |
Director | 27 Aug 2018 - 25 Sep 2018 |
Paul John Blackwell
Takapuna, Auckland, 0622
Address used since 09 Aug 2018 |
Director | 09 Aug 2018 - 22 Aug 2018 |
Robert Ernest Redwood
Remuera, Auckland, 1050
Address used since 09 Aug 2018 |
Director | 09 Aug 2018 - 22 Aug 2018 |
Charles David Belcher
Onehunga, Auckland, 1061
Address used since 08 Jun 2017
One Tree Hill, Auckland, 1061
Address used since 17 Jul 2015 |
Director | 17 Jul 2015 - 06 Aug 2018 |
Previous address | Type | Period |
---|---|---|
Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered | 02 Oct 2018 - 28 Nov 2018 |
Flat 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered | 10 Jul 2018 - 02 Oct 2018 |
395 Mt Eden Road, Mt Eden, Auckland, 1024 | Registered & physical | 17 Oct 2016 - 10 Jul 2018 |
Level 5, 8 Commerce Street, Auckland Central, Auckland, 1010 | Physical & registered | 23 Oct 2015 - 17 Oct 2016 |
Flat 1, 44 Tawhiri Road, One Tree Hill, Auckland, 1061 | Registered & physical | 17 Jul 2015 - 23 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Tahua Partners Limited Shareholder NZBN: 9429041857540 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
17 Jul 2015 - current |
Effective Date | 21 Jul 1991 |
Name | Tahua Partners Limited |
Type | Ltd |
Ultimate Holding Company Number | 5749149 |
Country of origin | NZ |
Address |
395 Mount Eden Road Mount Eden Auckland 1024 |
Eden Kebab Stop Limited 395 Mount Eden Road |
|
Mount Eden Village Kebab Limited 401 Mount Eden Road |
|
The Charitable Trust Of The Valley And Mt Eden Roads Church Cnr Valley Rd & Mt Eden Rd |
|
The Valley Road Church Charitable Trust Cnr Valley Road & Mt Eden Road |
|
Loft Beauty Boutique Limited 414a Mount Eden Road |
K Hussona Holdings Limited 20 Pentland Avenue |
Analey Holdings Limited 59 Epsom Avenue |
Pfp (nz) Limited 400 Dominion Road |
Ghost Limited 7b Herbert Road |
New Zealand Creationz Limited Unit G12, 23 Edwin Street |
Ng International Limited 11 Irene Avenue |