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 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 100 Mayoral Drive, Auckland Central, Auckland, 1010 | Physical & registered & service | 22 Dec 2015 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cafe Brands Limited Shareholder NZBN: 9429036639885 Entity (NZ Limited Company) |
Auckland 1010 |
12 Feb 2002 - current |
| Name | Cafe Brands Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1185956 |
| Country of origin | NZ |
| Address |
Level 4, 152 Fanshawe Street Auckland 1010 |
![]() |
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 |