Jacobs Douwe Egberts Nz, a registered company, was launched on 22 Mar 1961. 9429000001885 is the business number it was issued. "Tea" (business classification C119975) is how the company was classified. The company has been supervised by 27 directors: Nicholas Robert Cowper - an active director whose contract began on 28 May 2021,
Quan Yuan - an active director whose contract began on 17 Feb 2023,
Alberto Moncau Hajzler - an inactive director whose contract began on 28 May 2021 and was terminated on 30 Aug 2023,
David John Marshall - an inactive director whose contract began on 08 Nov 2019 and was terminated on 06 Jan 2023,
Linda Margaret Armstrong - an inactive director whose contract began on 18 Sep 2017 and was terminated on 08 Nov 2022.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 58007, Botany, Auckland, 2163 (category: postal, office).
Jacobs Douwe Egberts Nz had been using 9 Gladding Place, Manukau, Auckland as their registered address until 10 Oct 2017.
Old names for this company, as we established at BizDb, included: from 08 Jul 2014 to 06 Jul 2015 they were named D.e Coffee & Tea New Zealand, from 30 Apr 2012 to 08 Jul 2014 they were named D.e Coffee & Tea New Zealand Limited and from 28 Nov 2005 to 30 Apr 2012 they were named Sara Lee New Zealand Limited.
A single entity controls all company shares (exactly 16490001 shares) - Acn 051 278 409 - Jacobs Douwe Egberts Au Pty Ltd - located at 2163, North Sydney, Nsw.
Principal place of activity
43 Crooks Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 9 Gladding Place, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 17 May 2010 to 10 Oct 2017
Address #2: 9 Gladding Place, Manukau City
Registered & physical address used from 29 Nov 2005 to 17 May 2010
Address #3: Level 1, 621 Great South Road, Manukau City, Auckland
Physical address used from 27 May 1998 to 29 Nov 2005
Address #4: 417a Church Street, Penrose, Auckland
Registered address used from 05 Dec 1996 to 29 Nov 2005
Address #5: 419 Church Street, Penrose, Auckland
Registered address used from 23 Jun 1995 to 05 Dec 1996
Basic Financial info
Total number of Shares: 16490001
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16490001 | |||
Other (Other) | Acn 051 278 409 - Jacobs Douwe Egberts Au Pty Ltd |
North Sydney Nsw 2060 Australia |
05 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sara Lee Australia & Nz Pty Ltd Company Number: ACN 051 370 551 |
26 May 2011 - 05 Jul 2011 | |
Other | Sara Lee Australia Partnership | 22 Mar 1961 - 26 May 2011 |
Ultimate Holding Company
Nicholas Robert Cowper - Director
Appointment date: 28 May 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 Feb 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 May 2021
Quan Yuan - Director
Appointment date: 17 Feb 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Feb 2023
Alberto Moncau Hajzler - Director (Inactive)
Appointment date: 28 May 2021
Termination date: 30 Aug 2023
Address: Nsw, 2088 Australia
Address used since 11 Aug 2021
Address: Nsw, 2072 Australia
Address used since 28 May 2021
David John Marshall - Director (Inactive)
Appointment date: 08 Nov 2019
Termination date: 06 Jan 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 20 Sep 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 08 Nov 2019
Linda Margaret Armstrong - Director (Inactive)
Appointment date: 18 Sep 2017
Termination date: 08 Nov 2022
Address: Pennant Hills, New South Wales, Australia
Address used since 18 Sep 2017
David Gerard Ansell - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 31 May 2021
ASIC Name: Jacobs Douwe Egberts Au Pty Ltd
Address: Dural, Nsw, 2158 Australia
Address used since 31 Jul 2019
Address: Gordon Nsw 2072, 2072 Australia
Address: Gordon Nsw 2072, 2072 Australia
Address: Dural, Nsw, 2158 Australia
Address used since 29 Apr 2015
Brian Graham Tomlinson - Director (Inactive)
Appointment date: 21 Feb 2020
Termination date: 31 May 2021
Address: Clarks Beach, Auckland, 2122 New Zealand
Address used since 21 Feb 2020
John Wakefield Jennings - Director (Inactive)
Appointment date: 21 Feb 2020
Termination date: 25 Feb 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 21 Feb 2020
Mark Alan Hamilton - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 17 Jul 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2017
Anthony John Rutledge - Director (Inactive)
Appointment date: 16 Nov 1999
Termination date: 10 Jan 2020
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 10 May 2010
Leonardo Fabio Gonzalez - Director (Inactive)
Appointment date: 20 Sep 2018
Termination date: 22 Nov 2019
Address: Carlingford, New South Wales, 2118 Australia
Address used since 20 Sep 2018
Daniel Gilbert Hardcastle - Director (Inactive)
Appointment date: 11 Jan 2007
Termination date: 31 Jul 2018
ASIC Name: Jacobs Douwe Egberts Au Pty Ltd
Address: West Pymble, Nsw, 2073 Australia
Address used since 31 Jan 2017
Address: Gordon Nsw, 2072 Australia
Address: Gordon Nsw, 2072 Australia
Andrew Tsok Ee Yap - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 18 Sep 2017
ASIC Name: Jacobs Douwe Egberts Au Pty Ltd
Address: New South Wales, Australia
Address: New South Wales, Australia
Address used since 01 Feb 2017
Address: New South Wales, Australia
Brian Graham Tomlinson - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 18 Jan 2017
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 30 Jun 2011
John Wakefield Jennings - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 18 Jan 2017
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 12 May 2015
Lara Brans - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 20 Mar 2015
Address: Clontarf Nsw 2093, Australia
Address used since 08 Apr 2011
Antony Garth Oldham - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 30 Jun 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 May 2010
Paul Andrew Byers - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 11 Jan 2007
Address: Gordon Nsw 2072, Australia,
Address used since 29 Sep 2006
Kerrie Parker - Director (Inactive)
Appointment date: 16 Nov 1999
Termination date: 29 Sep 2006
Address: Malvern, Vic 3144, Australia,
Address used since 15 Feb 2005
Stephen Donald Alfred Goodey - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 15 Feb 2005
Address: Camberwell, Victoria 3124, Australia,
Address used since 17 Jul 2000
Denis J Shelley - Director (Inactive)
Appointment date: 16 Nov 1999
Termination date: 17 Jul 2000
Address: Armadale, Vic 3143,
Address used since 16 Nov 1999
Trevor John Patten - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 17 Dec 1999
Address: Roweville, Melbourne, Australia,
Address used since 02 Mar 1992
Alwyn Ernest Riggs - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 17 Dec 1999
Address: R D 1, Drury, Auckland,
Address used since 26 Jun 1992
Edwin John Alway - Director (Inactive)
Appointment date: 02 Dec 1992
Termination date: 30 Jun 1996
Address: Brighton, Melbourne, Australia,
Address used since 02 Dec 1992
Allan Rogers - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 22 Aug 1994
Address: Warrawee, Nsw 2074, Australia,
Address used since 02 Mar 1992
David John Glanville - Director (Inactive)
Appointment date: 11 Mar 1992
Termination date: 30 Jun 1992
Address: Mt Eliza, Victoria, Australia,
Address used since 11 Mar 1992
Stuart Phillip Gregory - Director (Inactive)
Appointment date: 11 Mar 1992
Termination date: 26 Jun 1992
Address: Rd 5, Papakura,
Address used since 11 Mar 1992
Soa Nz Limited
Unit 4, 11 Blackburn Road
Goldwing (n.z.) Wholesale Co. Limited
Unit 3
Three Kingdom Limited
11d Blackburn Road
Gom Corporation Limited
Unit 3, 11 Blackburn Road
Coleman North Holdings Limited
Level 1 Bldg 5 15 Accent Drive
My Natural Health Limited
44d Crooks Road
Bee Corner Limited
Level 1, Unit 6, 214 Universal Drive
Bohemia Tea Co Limited
15 Waipani Rd
Leaf And Bean Limited
Flat 1b, 29 Karaka Street
Limina Co Limited
176 Cook Street
The Tea Ship Limited
Level 2, 3 Arawa Street
Xiaoli's Chinese Medicine Clinic Limited
35b Gibraltar Street