Kiwicoffee Company Limited was launched on 19 Apr 2011 and issued a New Zealand Business Number of 9429031129008. The registered LTD company has been managed by 2 directors: Garry John Pierce - an active director whose contract started on 19 Apr 2011,
Barry Tinkler - an inactive director whose contract started on 19 Apr 2011 and was terminated on 20 Apr 2011.
As stated in our data (last updated on 04 May 2025), the company registered 3 addresses: 36 Michaels Road, Tai Tapu, 7672 (registered address),
36 Michaels Road, Tai Tapu, 7672 (service address),
243 Edgeware Road, Edgeware, Christchurch, 8013 (registered address),
243 Edgeware Road, Edgeware, Christchurch, 8013 (service address) among others.
Until 30 Oct 2023, Kiwicoffee Company Limited had been using 238 Barrington Street, Spreydon, Christchurch as their registered address.
BizDb identified former names for the company: from 15 Apr 2011 to 03 May 2011 they were named In Italia (2011) Limited.
A total of 60 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Pierce, Garry John (a director) located at Tai Tapu postcode 7672.
The second group consists of 1 shareholder, holds 16.67% shares (exactly 10 shares) and includes
Pierce, Garry John - located at Tai Tapu. Kiwicoffee Company Limited was classified as "Mobile coffee van" (ANZSIC H451270).
Previous addresses
Address #1: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & service address used from 19 Jan 2018 to 30 Oct 2023
Address #2: Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Apr 2016 to 19 Jan 2018
Address #3: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Apr 2013 to 07 Apr 2016
Address #4: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 26 Mar 2012 to 05 Apr 2013
Address #5: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 16 Aug 2011 to 05 Apr 2013
Address #6: 22 Selwyn Street, Somerfield, Christchurch, 8024 New Zealand
Registered address used from 19 Apr 2011 to 16 Aug 2011
Address #7: 22 Selwyn Street, Somerfield, Christchurch, 8024 New Zealand
Physical address used from 19 Apr 2011 to 26 Mar 2012
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 17 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Pierce, Garry John |
Tai Tapu 7672 New Zealand |
19 Apr 2011 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Director | Pierce, Garry John |
Tai Tapu 7672 New Zealand |
19 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tinkler, Barry |
Edgeware Christchurch 8013 New Zealand |
19 Apr 2011 - 20 Apr 2011 |
| Director | Barry Tinkler |
Edgeware Christchurch 8013 New Zealand |
19 Apr 2011 - 20 Apr 2011 |
Garry John Pierce - Director
Appointment date: 19 Apr 2011
Address: Tai Tapu, 7672 New Zealand
Address used since 20 May 2024
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 19 Apr 2011
Barry Tinkler - Director (Inactive)
Appointment date: 19 Apr 2011
Termination date: 20 Apr 2011
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 19 Apr 2011
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Nmc Construction Limited
238 Barrington Street
Suck It Up Limited
238a Barrington Street
Bh Flooring Limited
238 Barrington Street
Roland Investments Limited
238 Barrington Street
All Day Every Day Limited
Level 2, 329 Durham Street
Amc Espresso Limited
3a Gore Street
Kea Coffee Co Limited
Unit 2, 303 Blenheim Road
Palmville Coffee Company Limited
335 Lincoln Road
The Coffee Shot Expresso Limited
44 Mandeville Street
Tui Hill Contracting Limited
Level 1, 22 Foster Street