Shortcuts

Coffee Distributors Limited

Type: NZ Limited Company (Ltd)
9429033379203
NZBN
1945202
Company Number
Registered
Company Status
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & service & registered address used since 24 Dec 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 333334
Individual Soutar, Brian Christchurch
Shares Allocation #2 Number of Shares: 383334
Individual Soutar, Brian Christchurch
Shares Allocation #3 Number of Shares: 100000
Individual Robinson, David Christchurch
D & R Ft

New Zealand
Individual Robinson, Christine Riccarton
Christchurch, D&c R Ft

New Zealand
Shares Allocation #4 Number of Shares: 33333
Individual Wood, Rosaleen Dennice Hornby
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 100000
Individual Johnson, Michael Graeme Howick
Auckland

New Zealand
Individual Johnson, Linden May Howick
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 50000
Individual Glasson, Allen James Burnside
Christchurch
8053
New Zealand
Individual Glasson, Susan Kay Burnside
Christchurch
8053
New Zealand
Shares Allocation #7 Number of Shares: 35000
Individual Davison, Beverley Christchurch 8051

New Zealand
Shares Allocation #8 Number of Shares: 133333
Individual Soutar, Michael James Christchurch
8051
New Zealand
Director Michael James Soutar Christchurch
8051
New Zealand
Shares Allocation #9 Number of Shares: 50000
Other (Other) Estate Of Thomas Falcon Brown Burnside
Christchurch
8053
New Zealand
Other (Other) Estate Of Thomas Falcon Brown Burnside
Christchurch
8053
New Zealand
Shares Allocation #10 Number of Shares: 50000
Individual Glasson, Allen James Burnside
Christchurch
8053
New Zealand
Individual Glasson, Susan Kay Burnside
Christchurch
8053
New Zealand
Shares Allocation #11 Number of Shares: 50000
Entity (NZ Limited Company) Teromona Holdings Limited
Shareholder NZBN: 9429037282141
Burnside
Christchurch
8053
New Zealand
Shares Allocation #12 Number of Shares: 100000
Individual Robinson, Christine Riccarton
Christchurch, D&c R Ft

New Zealand
Individual Robinson, David Christchurch
D & R Ft

New Zealand
Shares Allocation #13 Number of Shares: 83333
Individual Soutar, Michael James Christchurch
8051
New Zealand
Director Michael James Soutar Christchurch
8051
New Zealand
Shares Allocation #14 Number of Shares: 50000
Individual Mcpherson, Karyn Lea Tai Tapu
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, Stephen Philip R D 5
Hastings, 4175

New Zealand
Entity L S Trustees Number One Limited
Shareholder NZBN: 9429035013273
Company Number: 1590505
Ashburton
7700
New Zealand
Individual Brown, Thomas Falcon Burnside
Christchurch
8053
New Zealand
Entity Castlemain Equities Limited
Shareholder NZBN: 9429033767222
Company Number: 1883028
Entity Castlemain Equities Limited
Shareholder NZBN: 9429033767222
Company Number: 1883028
Individual Humphrey, David Neale Burkes
Dunedin

New Zealand
Individual Miller, Grant Alan Darfield
Darfield
7510
New Zealand
Other Null - Lannanta Family Trust
Entity Miller Group Investments Limited
Shareholder NZBN: 9429040263519
Company Number: 155783
Other Lannanta Family Trust
Entity L S Trustees Number One Limited
Shareholder NZBN: 9429035013273
Company Number: 1590505
Ashburton
7700
New Zealand
Individual Miller, Karyn Lea Rd 7
Christchurch
7677
New Zealand
Individual Miller, Grant Alan Cashmere
Christchurch
Entity Miller Group Investments Limited
Shareholder NZBN: 9429040263519
Company Number: 155783
Entity Miller Group Investments Limited
Shareholder NZBN: 9429040263519
Company Number: 155783
Directors

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

Nearby companies

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