The Waterview Coffee Project Limited (New Zealand Business Number 9429041466254) was launched on 24 Oct 2014. 4 addresses are in use by the company: 29 Daventry Street, Waterview, Auckland, 1026 (type: office, physical). 22A Oakley Ave, Waterview, Waterview, Auckland had been their registered address, until 28 Sep 2021. 800 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 800 shares (100 per cent of shares), namely:
Laikaew, Jeeranan (an individual) located at Waterview, Auckland postcode 1026. "Coffee shops" (ANZSIC H451120) is the classification the ABS issued The Waterview Coffee Project Limited. The Businesscheck information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 29 Daventry Street, Waterview, Auckland, 1026 | Office | unknown |
| 9 Oakley Avenue, Waterview, Auckland, 1026 | Postal | 23 Sep 2021 |
| 9 Oakley Avenue, Waterview, Auckland, 1026 | Registered | 28 Sep 2021 |
| 9 Oakley Avenue, Waterview, Auckland, 1026 | Physical & service | 01 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeeranan Laikaew
Waterview, Auckland, 1026
Address used since 23 Sep 2021
Waterview, Auckland, 1026
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - current |
|
Leon Matthews
Waterview, Auckland, 1026
Address used since 24 Oct 2014 |
Director | 24 Oct 2014 - 19 Feb 2020 |
|
Mark Peter Reekie
Waterview, Auckland, 1026
Address used since 11 Oct 2016
Point Wells, 0986
Address used since 11 Oct 2016 |
Director | 24 Oct 2014 - 03 Feb 2020 |
|
Matthew Herbert Poland
Waterview, Auckland, 1026
Address used since 24 Oct 2014 |
Director | 24 Oct 2014 - 03 Feb 2020 |
|
Jocelyn Ann Shaw
Morningside, Auckland, 1021
Address used since 24 Oct 2014 |
Director | 24 Oct 2014 - 28 Apr 2018 |
|
Edward Joseph Peni
Te Atatu Peninsula, Auckland, 0610
Address used since 24 Oct 2014 |
Director | 24 Oct 2014 - 28 Apr 2018 |
|
Joseph Blair Schulze
Waterview, Auckland, 1026
Address used since 24 Oct 2014 |
Director | 24 Oct 2014 - 28 Apr 2018 |
|
Daniel John Diack
Waterview, Auckland, 1026
Address used since 26 Nov 2015 |
Director | 26 Nov 2015 - 28 Apr 2018 |
|
Justin Matthew Guy Newcombe
Waterview, Auckland, 1026
Address used since 24 Oct 2014 |
Director | 24 Oct 2014 - 12 Oct 2016 |
|
Wallace Leslie Chapman
Waterview, Auckland, 1026
Address used since 24 Oct 2014 |
Director | 24 Oct 2014 - 19 Oct 2015 |
| Type | Used since |
|---|
| 29 Daventry Street , Waterview , Auckland , 1026 |
| Previous address | Type | Period |
|---|---|---|
| 22a Oakley Ave, Waterview, Waterview, Auckland, 1026 | Registered | 08 Oct 2020 - 28 Sep 2021 |
| 22a Oakley Ave, Waterview, Waterview, Auckland, 1026 | Physical | 08 Oct 2020 - 01 Oct 2021 |
| 22a Oakley Ave, Waterview, Auckland, 1026 | Registered & physical | 03 Mar 2020 - 08 Oct 2020 |
| 4 Shearwater Lane, Point Wells, 0986 | Registered & physical | 07 May 2018 - 03 Mar 2020 |
| 32a Saxon Street, Waterview, Auckland, 1026 | Registered & physical | 16 Dec 2015 - 07 May 2018 |
| 2a Coles Avenue, Mount Eden, Auckland, 1024 | Physical & registered | 24 Oct 2014 - 16 Dec 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laikaew, Jeeranan Individual |
Waterview Auckland 1026 |
03 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matthews, Leon Individual |
Waterview Auckland 1026 |
24 Oct 2014 - 03 Feb 2020 |
|
Diack, Daniel John Individual |
Waterview Auckland 1026 |
30 Nov 2015 - 28 Apr 2018 |
|
Chapman, Wallace Leslie Individual |
Waterview Auckland 1026 |
24 Oct 2014 - 30 Nov 2015 |
|
Poland, Matthew Herbert Individual |
Waterview Auckland 1026 |
24 Oct 2014 - 03 Feb 2020 |
|
Newcombe, Justin Matthew Guy Individual |
Waterview Auckland 1026 |
24 Oct 2014 - 28 Apr 2018 |
|
Shaw, Jocelyn Ann Individual |
Morningside Auckland 1021 |
24 Oct 2014 - 28 Apr 2018 |
|
Reekie, Mark Peter Individual |
Point Wells 0986 |
24 Oct 2014 - 03 Feb 2020 |
|
Wallace Leslie Chapman Director |
Waterview Auckland 1026 |
24 Oct 2014 - 30 Nov 2015 |
|
Lawton, Dean Simon Individual |
Avondale Auckland 1026 |
28 Apr 2018 - 03 Feb 2020 |
|
Schulze, Joseph Blair Individual |
Waterview Auckland 1026 |
24 Oct 2014 - 28 Apr 2018 |
|
Peni, Edward Joseph Individual |
Te Atatu Peninsula Auckland 0610 |
24 Oct 2014 - 28 Apr 2018 |
![]() |
Supermedia Limited 3/33 Saxon St |
![]() |
Owairaka Development Trust 40 Saxon Street |
![]() |
Johnston Eades Limited 74 Alverston Street |
![]() |
A D Patterson Limited 66 Alverston Street |
![]() |
Angharad Limited 53a Fir Street |
![]() |
Oracle Productions Limited 53a Fir Street |
|
Ten Twelve Limited 5b Oakley Avenue |
|
Mj Merai Limited 29a Blockhouse Bay Road |
|
Kaik Services Limited 112 West Coast Road |
|
F&j Smart Limited 93 Haverstock Road |
|
Luckyme Limited 13 Hedley Road |
|
Z&j Limited 10 Blue Spur Way |