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).
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
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 | Period |
---|---|---|---|
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 |
02 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cerebos Pacific Limited | 13 Oct 2011 - 02 Feb 2018 | |
Other | Cerebos Pacific Limited |
Marsh & Mclennan Centre Singapore 048423 Singapore |
13 Oct 2011 - 02 Feb 2018 |
Ultimate Holding Company
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
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
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