Cafiend Limited (issued an NZBN of 9429036000579) was launched on 09 May 2003. 2 addresses are currently in use by the company: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: physical, service). Level 1, Findex House, 57 Willis Street, Wellington had been their physical address, up to 21 Sep 2020. 150 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 120 shares (80% of shares), namely:
Williment, Louise Janis (an individual) located at Miramar, Wellington postcode 6022. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 30 shares); it includes
Williment, Grant Michael (an individual) - located at Miramar, Wellington. Businesscheck's database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Physical & service & registered | 21 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Louise Janis Williment
Miramar, Wellington, 6022
Address used since 22 Oct 2010 |
Director | 15 Mar 2007 - current |
|
Grant Williment
Seatoun, Wellington, 6022
Address used since 15 Mar 2007 |
Director | 15 Mar 2007 - 15 Dec 2009 |
|
Robyn Joanne Melville
Lower Hutt,
Address used since 09 May 2003 |
Director | 09 May 2003 - 15 Mar 2007 |
|
Treena Marie Fitness
Lower Hutt,
Address used since 09 May 2003 |
Director | 09 May 2003 - 15 Mar 2007 |
|
Kevin David Melville
Lower Hutt,
Address used since 09 May 2003 |
Director | 09 May 2003 - 15 Mar 2007 |
|
Antony James Ward
Lower Hutt,
Address used since 09 May 2003 |
Director | 09 May 2003 - 15 Mar 2007 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Physical & registered | 24 May 2019 - 21 Sep 2020 |
| Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Physical & registered | 06 May 2019 - 24 May 2019 |
| Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered & physical | 07 Mar 2016 - 06 May 2019 |
| Level 5, 56 Victoria Street, Wellington, 6011 | Physical | 12 Dec 2013 - 07 Mar 2016 |
| Level 5, 56 Victoria Street, Wellington, 6011 | Registered | 11 Sep 2013 - 07 Mar 2016 |
| Level 5, 56 Victoria Street, Wellington, 6011 | Physical | 06 Jul 2011 - 12 Dec 2013 |
| Level 5, 56 Victoria Street, Wellington, 6011 | Registered | 06 Jul 2011 - 11 Sep 2013 |
| Level 5, 56 Victoria Street, Wellington 6011 | Physical & registered | 26 Feb 2010 - 06 Jul 2011 |
| Level 1, 23 Kent Terrace, Wellington | Physical & registered | 02 May 2006 - 26 Feb 2010 |
| 8 Victoria Street, Alicetown, Lower Hutt | Physical & registered | 07 Oct 2004 - 02 May 2006 |
| 139 Waterloo Road, Lower Hutt | Physical & registered | 09 May 2003 - 07 Oct 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williment, Louise Janis Individual |
Miramar Wellington 6022 |
31 Jan 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williment, Grant Michael Individual |
Miramar Wellington 6022 |
01 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Melville, Kevin David Individual |
Lower Hutt |
09 May 2003 - 31 Jan 2007 |
|
Fitness, Treena Marie Individual |
Lower Hutt |
09 May 2003 - 31 Jan 2007 |
|
Melville, Robyn Joanne Individual |
Lower Hutt |
09 May 2003 - 31 Jan 2007 |
|
Ward, Antony James Individual |
Lower Hutt |
09 May 2003 - 31 Jan 2007 |
![]() |
Mcauley Finance Limited Level 4, Willbank House |
![]() |
Beco Builders & Contractors Limited Level 4, Willbank House |
![]() |
Abby Builders Limited Level 4, Willbank House |
![]() |
Lausanne Office Services Limited Level 4, Willbank House |
![]() |
Active Communications Limited Level 4, Willbank House |
![]() |
Hania Street Limited Level 4, Willbank House |