Shortcuts

Jacobs Douwe Egberts Nz

Type: Nz Unlimited Company (Ultd)
9429000001885
NZBN
61125
Company Number
Registered
Company Status
097228221
GST Number
No Abn Number
Australian Business Number
C119975
Industry classification code
Tea
Industry classification description
C119910
Industry classification code
Coffee Mfg
Industry classification description
Current address
43 Crooks Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 10 Oct 2017
Po Box 58007
Botany
Auckland 2163
New Zealand
Postal address used since 28 May 2019
43 Crooks Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 28 May 2019

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.

Addresses

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

Contact info
64 0800 866061
28 May 2019 Customer Services
quan.yuan@jdecoffee.com
07 Mar 2023 nzbn-reserved-invoice-email-address-purpose
quan.yuan@jdecoffee.com
07 Mar 2023 Director
david.marshall@jdecoffee.com
27 May 2020 nzbn-reserved-invoice-email-address-purpose
nz-customerservices@jdecoffee.com
28 May 2019 Customer Services
nz-cr.ar@jdecoffee.com
28 May 2019 Accounts Receivable
nz.ap@jdecoffee.com
28 May 2019 Accounts Payable
Financial Data

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
Shares Allocation Number of Shares: 16490001
Other (Other) Acn 051 278 409 - Jacobs Douwe Egberts Au Pty Ltd North Sydney
Nsw
2060
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sara Lee Australia & Nz Pty Ltd
Company Number: ACN 051 370 551
Other Sara Lee Australia Partnership

Ultimate Holding Company

29 Nov 2016
Effective Date
Jab Holding Company S.a.r.l
Name
Company
Type
91524515
Ultimate Holding Company Number
LU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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