Coffee Distributors Limited was started on 21 May 2007 and issued an NZBN of 9429033379203. This registered LTD company has been supervised by 10 directors: Brian Soutar - an active director whose contract began on 21 May 2007,
Grant Alan Miller - an inactive director whose contract began on 22 Aug 2018 and was terminated on 15 May 2020,
Michael Graeme Johnson - an inactive director whose contract began on 29 Sep 2010 and was terminated on 09 Jul 2018,
Stephen Ryan - an inactive director whose contract began on 11 Oct 2010 and was terminated on 07 Jul 2011,
Michael James Soutar - an inactive director whose contract began on 05 Jul 2007 and was terminated on 01 Oct 2010.
According to our information (updated on 09 Apr 2024), the company registered 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, service).
Up to 24 Dec 2018, Coffee Distributors Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address.
A total of 1870000 shares are allocated to 14 groups (22 shareholders in total). As far as the first group is concerned, 333334 shares are held by 1 entity, namely:
Soutar, Brian (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 20.5% shares (exactly 383334 shares) and includes
Soutar, Brian - located at Christchurch.
The third share allocation (100000 shares, 5.35%) belongs to 2 entities, namely:
Robinson, David, located at Christchurch, D & R Ft (an individual),
Robinson, Christine, located at Riccarton, Christchurch, D&C R Ft (an individual).
Previous addresses
Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 23 May 2014 to 24 Dec 2018
Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Jun 2012 to 23 May 2014
Address: Level 9, B N Z Building, 137 Armagh Street, Christchurch New Zealand
Physical & registered address used from 21 May 2007 to 20 Jun 2012
Basic Financial info
Total number of Shares: 1870000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333334 | |||
Individual | Soutar, Brian |
Christchurch |
30 Aug 2007 - |
Shares Allocation #2 Number of Shares: 383334 | |||
Individual | Soutar, Brian |
Christchurch |
30 Aug 2007 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Robinson, David |
Christchurch D & R Ft New Zealand |
30 Aug 2007 - |
Individual | Robinson, Christine |
Riccarton Christchurch, D&c R Ft New Zealand |
30 Aug 2007 - |
Shares Allocation #4 Number of Shares: 33333 | |||
Individual | Wood, Rosaleen Dennice |
Hornby Christchurch 8042 New Zealand |
13 Sep 2020 - |
Shares Allocation #5 Number of Shares: 100000 | |||
Individual | Johnson, Michael Graeme |
Howick Auckland New Zealand |
30 Aug 2007 - |
Individual | Johnson, Linden May |
Howick Auckland New Zealand |
30 Aug 2007 - |
Shares Allocation #6 Number of Shares: 50000 | |||
Individual | Glasson, Allen James |
Burnside Christchurch 8053 New Zealand |
12 Jun 2012 - |
Individual | Glasson, Susan Kay |
Burnside Christchurch 8053 New Zealand |
12 Jun 2012 - |
Shares Allocation #7 Number of Shares: 35000 | |||
Individual | Davison, Beverley |
Christchurch 8051 New Zealand |
25 May 2010 - |
Shares Allocation #8 Number of Shares: 133333 | |||
Individual | Soutar, Michael James |
Christchurch 8051 New Zealand |
19 Aug 2010 - |
Director | Michael James Soutar |
Christchurch 8051 New Zealand |
19 Aug 2010 - |
Shares Allocation #9 Number of Shares: 50000 | |||
Other (Other) | Estate Of Thomas Falcon Brown |
Burnside Christchurch 8053 New Zealand |
03 Feb 2020 - |
Other (Other) | Estate Of Thomas Falcon Brown |
Burnside Christchurch 8053 New Zealand |
08 May 2019 - |
Shares Allocation #10 Number of Shares: 50000 | |||
Individual | Glasson, Allen James |
Burnside Christchurch 8053 New Zealand |
12 Jun 2012 - |
Individual | Glasson, Susan Kay |
Burnside Christchurch 8053 New Zealand |
12 Jun 2012 - |
Shares Allocation #11 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Teromona Holdings Limited Shareholder NZBN: 9429037282141 |
Burnside Christchurch 8053 New Zealand |
25 May 2010 - |
Shares Allocation #12 Number of Shares: 100000 | |||
Individual | Robinson, Christine |
Riccarton Christchurch, D&c R Ft New Zealand |
30 Aug 2007 - |
Individual | Robinson, David |
Christchurch D & R Ft New Zealand |
30 Aug 2007 - |
Shares Allocation #13 Number of Shares: 83333 | |||
Individual | Soutar, Michael James |
Christchurch 8051 New Zealand |
19 Aug 2010 - |
Director | Michael James Soutar |
Christchurch 8051 New Zealand |
19 Aug 2010 - |
Shares Allocation #14 Number of Shares: 50000 | |||
Individual | Mcpherson, Karyn Lea |
Tai Tapu 7672 New Zealand |
12 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Stephen Philip |
R D 5 Hastings, 4175 New Zealand |
30 Aug 2007 - 21 May 2021 |
Entity | L S Trustees Number One Limited Shareholder NZBN: 9429035013273 Company Number: 1590505 |
Ashburton 7700 New Zealand |
12 Jun 2012 - 04 Dec 2017 |
Individual | Brown, Thomas Falcon |
Burnside Christchurch 8053 New Zealand |
30 Aug 2007 - 08 May 2019 |
Entity | Castlemain Equities Limited Shareholder NZBN: 9429033767222 Company Number: 1883028 |
21 May 2007 - 04 Sep 2012 | |
Entity | Castlemain Equities Limited Shareholder NZBN: 9429033767222 Company Number: 1883028 |
21 May 2007 - 04 Sep 2012 | |
Individual | Humphrey, David Neale |
Burkes Dunedin New Zealand |
30 Aug 2007 - 04 Oct 2010 |
Individual | Miller, Grant Alan |
Darfield Darfield 7510 New Zealand |
23 Oct 2014 - 18 May 2020 |
Other | Null - Lannanta Family Trust | 25 May 2010 - 12 Jun 2012 | |
Entity | Miller Group Investments Limited Shareholder NZBN: 9429040263519 Company Number: 155783 |
06 Sep 2007 - 23 Oct 2014 | |
Other | Lannanta Family Trust | 25 May 2010 - 12 Jun 2012 | |
Entity | L S Trustees Number One Limited Shareholder NZBN: 9429035013273 Company Number: 1590505 |
Ashburton 7700 New Zealand |
12 Jun 2012 - 04 Dec 2017 |
Individual | Miller, Karyn Lea |
Rd 7 Christchurch 7677 New Zealand |
11 Aug 2010 - 12 Jun 2019 |
Individual | Miller, Grant Alan |
Cashmere Christchurch |
30 Aug 2007 - 30 Aug 2007 |
Entity | Miller Group Investments Limited Shareholder NZBN: 9429040263519 Company Number: 155783 |
06 Sep 2007 - 23 Oct 2014 | |
Entity | Miller Group Investments Limited Shareholder NZBN: 9429040263519 Company Number: 155783 |
06 Sep 2007 - 23 Oct 2014 |
Brian Soutar - Director
Appointment date: 21 May 2007
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 May 2016
Grant Alan Miller - Director (Inactive)
Appointment date: 22 Aug 2018
Termination date: 15 May 2020
Address: Darfield, Darfield, 7510 New Zealand
Address used since 22 Aug 2018
Michael Graeme Johnson - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 09 Jul 2018
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 29 Sep 2010
Stephen Ryan - Director (Inactive)
Appointment date: 11 Oct 2010
Termination date: 07 Jul 2011
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 11 Oct 2010
Michael James Soutar - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 01 Oct 2010
Address: Christchurch, 8051 New Zealand
Address used since 01 Aug 2010
David James Robinson - Director (Inactive)
Appointment date: 05 Feb 2009
Termination date: 31 Aug 2010
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 05 Feb 2009
David Neale Humphrey - Director (Inactive)
Appointment date: 14 Sep 2007
Termination date: 22 Dec 2009
Address: Burkes, Dunedin,
Address used since 14 Sep 2007
Stephen Philip Ryan - Director (Inactive)
Appointment date: 05 Feb 2009
Termination date: 07 Dec 2009
Address: R D 5, Hastings, 4175,
Address used since 05 Feb 2009
Alister John Bull - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 05 Feb 2009
Address: Westmorland, Christchurch,
Address used since 05 Jul 2007
Michael James Soutar - Director (Inactive)
Appointment date: 21 May 2007
Termination date: 05 Jul 2007
Address: Christchurch,
Address used since 21 May 2007
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive