Shortcuts

Ucc Coffee New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030926059
NZBN
3579631
Company Number
Registered
Company Status
C119910
Industry classification code
Coffee Mfg
Industry classification description
Current address
23 Allens Road
East Tamaki
Auckland 2013
New Zealand
Delivery & postal address used since 08 Apr 2022
23 Allens Road
East Tamaki
Auckland 2013
Australia
Office address used since 08 Apr 2022
23 Allens Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Sep 2022

Ucc Coffee New Zealand Limited was incorporated on 13 Oct 2011 and issued an NZ business identifier of 9429030926059. This registered LTD company has been managed by 11 directors: Dean Michael Divehall - an active director whose contract began on 20 Mar 2019,
Tsukasa Sato - an active director whose contract began on 01 Apr 2022,
Nicholas James Anderson - an active director whose contract began on 31 Mar 2023,
Jumpei Kita - an inactive director whose contract began on 01 Apr 2022 and was terminated on 31 Mar 2023,
Harutaka Ichinoki - an inactive director whose contract began on 07 Jun 2019 and was terminated on 01 Apr 2022.
According to our data (updated on 05 Apr 2024), the company registered 1 address: 23 Allens Road, East Tamaki, Auckland, 2013 (types include: registered, physical).
Up until 02 Sep 2022, Ucc Coffee New Zealand Limited had been using 23 Allens Road, East Tamaki, Auckland as their registered address.
BizDb found previous aliases for the company: from 10 Jul 2017 to 01 Apr 2022 they were named Suntory Coffee New Zealand Limited, from 04 Oct 2011 to 10 Jul 2017 they were named Cerebos New Zealand Limited.
A total of 27000000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 27000000 shares are held by 1 entity, namely:
Acn 000 254 660 - Ucc Coffee Australia Limited (an other) located at 5 George Street, North Strathfield New South Wales postcode 2137. Ucc Coffee New Zealand Limited is classified as "Coffee mfg" (ANZSIC C119910).

Addresses

Principal place of activity

23 Allens Road, East Tamaki, Auckland, 2013 Australia


Previous addresses

Address #1: 23 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 13 Apr 2022 to 02 Sep 2022

Address #2: 23 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 08 Mar 2019 to 13 Apr 2022

Address #3: 79 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 13 Mar 2018 to 08 Mar 2019

Address #4: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 13 Feb 2018 to 13 Mar 2018

Address #5: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 29 Jun 2017 to 13 Feb 2018

Address #6: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 09 Jun 2016 to 29 Jun 2017

Address #7: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 09 Jun 2016 to 13 Feb 2018

Address #8: 291 East Tamaki Road, Otara, Auckland, 2013 New Zealand

Registered & physical address used from 27 Mar 2013 to 09 Jun 2016

Address #9: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Physical address used from 13 Oct 2011 to 27 Mar 2013

Address #10: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered address used from 13 Oct 2011 to 27 Mar 2013

Contact info
Debra.Lighezzolo@suntory.com.au
Email
www.ucc-anz.com
14 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 27000000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 27000000
Other (Other) Acn 000 254 660 - Ucc Coffee Australia Limited 5 George Street
North Strathfield New South Wales
2137
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cerebos Pacific Limited
Other Cerebos Pacific Limited Marsh & Mclennan Centre
Singapore
048423
Singapore

Ultimate Holding Company

31 Mar 2022
Effective Date
Ucc Holdings Co. Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
18 Cross Street
#12-01/08 China Square Central
Singapore 048423
Singapore
Address
Directors

Dean Michael Divehall - Director

Appointment date: 20 Mar 2019

ASIC Name: Ucc Coffee Australia Limited

Address: Camperdown, New South Wales, 2050 Australia

Address used since 10 Jan 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 25 Aug 2022

Address: 5 George Street, North Strathfield New South Wales, 2137 Australia

Address: Annandale, New South Wales, 2038 Australia

Address used since 01 Apr 2022

Address: Leichhardt, New South Wales, 2040 Australia

Address used since 24 Dec 2020

Address: Balmain, New South Wales, 2041 Australia

Address used since 01 May 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Mar 2019


Tsukasa Sato - Director

Appointment date: 01 Apr 2022

Address: #07-11 Suites At Orchard, Singapore, 229239 Singapore

Address used since 04 Mar 2024

Address: Nishinomiya, Hyogo, 662-0084 Japan

Address used since 01 Apr 2022


Nicholas James Anderson - Director

Appointment date: 31 Mar 2023

ASIC Name: Ucc Coffee Australia Limited

Address: Riverview, New South Wales, 2066 Australia

Address used since 31 Mar 2023


Jumpei Kita - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 31 Mar 2023

Address: St Leonards, New South Wales, 2065 Australia

Address used since 27 May 2022

Address: Chuo-ku, Kobe City, Hyogo, 651-0057 Japan

Address used since 01 Apr 2022


Harutaka Ichinoki - Director (Inactive)

Appointment date: 07 Jun 2019

Termination date: 01 Apr 2022

ASIC Name: Toby's Estate Coffee Pty Limited

Address: 5 Atchison Street, St Leonards New South Wales, 2065 Australia

Address used since 04 Dec 2020

Address: Chippendale, New South Wales, 2008 Australia

Address: 1 Post Office Lane, Chatswood New South Wales, 2067 Australia

Address used since 01 May 2020

Address: Nsw, Australia

Address used since 07 Jun 2019


Robert Vincent Tanna - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 07 Jun 2019

ASIC Name: Suntory Coffee Australia Limited

Address: Seven Hills, Sydney, Nsw, 2147 Australia

Address: Seven Hills, Sydney, New South Wales, 2147 Australia

Address: Merrylands, New South Wales, 2160 Australia

Address used since 13 Oct 2011

Address: Seven Hills, Sydney, New South Wales, 2147 Australia


Terrence Joseph Svenson - Director (Inactive)

Appointment date: 20 Mar 2013

Termination date: 28 Feb 2019

ASIC Name: Suntory Coffee Australia Limited

Address: Seven Hills, Sydney, New South Wales, 2147 Australia

Address: Nundah, Queensland, 4012 Australia

Address used since 04 Mar 2016

Address: Seven Hills, Sydney, New South Wales, 2147 Australia

Address: Sydney, Nsw, 2147 Australia

Address: Chiswick, Nsw, 2046 Australia

Address used since 14 Aug 2017


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 01 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Oct 2011


Gen Saito - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 26 Feb 2016

Address: Singapore, 579858 Singapore

Address used since 01 May 2014


Bin Buang Ramlee - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 30 Apr 2014

Address: Singapore, 538241 Singapore

Address used since 13 Oct 2011


George Glover Crocker - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 04 Mar 2013

Address: Willoughby, New South Wales, 2068 Australia

Address used since 13 Oct 2011

Nearby companies

Studio Be Physiotherapy Limited
79 St Georges Bay Road

The Web Guys Limited
91 St Georges Bay Road

Sachie Enterprises Limited
Flat 4, Floor 1, 91 St Georges Bay Road

Scale Free Networks Limited
1b, 28 Stanwell Street

Mintaka Limited
1b, 28 Stanwell Street

Triangulum Limited
1b 28 Stanwell Street

Similar companies

C157 Limited
6/251 Parnell Road

Coffee Systems Limited
Level 1

Espresso Workshop Roastery Limited
19 Falcon Street

Jungle Coffee Limited
10 Heather Street

Merito Espresso Limited
Level 6

Zee Coffee Limited
10 Heather Street