The Coffee Box No2 Limited (issued a New Zealand Business Number of 9429042017653) was launched on 12 Oct 2015. 2 addresses are in use by the company: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt, 5010 (type: registered, physical). Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt had been their registered address, up until 19 Aug 2020. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 250 shares (25 per cent of shares), namely:
Vaughan, Christine Bernice (an individual) located at Tirohanga, Lower Hutt postcode 5010,
Christine Vaughan (a director) located at Tirohanga, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (250 shares); it includes
Quirke, Patrick Philip (a director) - located at Hutt Central, Lower Hutt. The third group of shareholders, share allocation (250 shares, 25%) belongs to 2 entities, namely:
Michelle Luping, located at Hutt Central, Lower Hutt (a director),
Luping, Michelle Jean, located at Hutt Central, Lower Hutt (an individual). "Cafe operation" (business classification H451110) is the category the Australian Bureau of Statistics issued The Coffee Box No2 Limited. The Businesscheck information was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt, 5010 | Registered & physical & service | 19 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Patrick Philip Quirke
Hutt Central, Lower Hutt, 5010
Address used since 12 Oct 2015 |
Director | 12 Oct 2015 - current |
|
Keith Nicholas Vaughan
Tirohanga, Lower Hutt, 5010
Address used since 12 Oct 2015 |
Director | 12 Oct 2015 - current |
|
Christine Bernice Vaughan
Tirohanga, Lower Hutt, 5010
Address used since 12 Oct 2015 |
Director | 12 Oct 2015 - 23 Aug 2017 |
|
Michelle Jean Luping
Hutt Central, Lower Hutt, 5010
Address used since 12 Oct 2015 |
Director | 12 Oct 2015 - 23 Aug 2017 |
| Previous address | Type | Period |
|---|---|---|
| Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt, 5010 | Registered & physical | 27 Mar 2017 - 19 Aug 2020 |
| 79 Taranaki Street, Te Aro, Wellington, 6011 | Registered & physical | 12 Oct 2015 - 27 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vaughan, Christine Bernice Individual |
Tirohanga Lower Hutt 5010 |
12 Oct 2015 - current |
|
Christine Bernice Vaughan Director |
Tirohanga Lower Hutt 5010 |
12 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Quirke, Patrick Philip Director |
Hutt Central Lower Hutt 5010 |
12 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michelle Jean Luping Director |
Hutt Central Lower Hutt 5010 |
12 Oct 2015 - current |
|
Luping, Michelle Jean Individual |
Hutt Central Lower Hutt 5010 |
12 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vaughan, Keith Nicholas Director |
Tirohanga Lower Hutt 5010 |
12 Oct 2015 - current |
![]() |
Te Moana Limited Rear Suite, Level 1 |
![]() |
Tudobem Limited 29 Kings Crescent |
![]() |
Aj Pietras & Co Limited 29 Kings Crescent |
![]() |
Have A Happy Day Limited 29 Kings Crescent |
![]() |
Alexander Sasse Cardiology Limited Rear Suite, Level 1 |
![]() |
Discount Auto Accessories 2010 Limited Rear Suite, Level 1 |
|
Olive Mountain Cuisine Limited 8 Raroa Road |
|
Insightfulme Limited Level 1, 8 Raroa Road |
|
Real Hot Coffee Limited 69 Rutherford Street |
|
Jingtai Trading Company Limited 34 Knights Road |
|
Sweet Vanilla Cafe 2011 Limited 51 Dudley Street |
|
Top Cafe Limited 10 Rondane Place |