Trellick Retail Innovation Limited, a registered company, was incorporated on 15 Aug 2006. 9429033935737 is the NZBN it was issued. "Coffee mfg" (ANZSIC C119910) is how the company is classified. The company has been supervised by 5 directors: Mike Murphy - an active director whose contract began on 15 Aug 2006,
John Holloway - an active director whose contract began on 30 Apr 2024,
Michael Blair Murphy - an inactive director whose contract began on 15 Aug 2006 and was terminated on 30 Apr 2024,
Christopher John Morrison - an inactive director whose contract began on 17 Feb 2009 and was terminated on 30 Apr 2024,
Matthew Morrison - an inactive director whose contract began on 17 Feb 2009 and was terminated on 30 Apr 2010.
Updated on 29 May 2025, our data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, service).
Trellick Retail Innovation Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address until 25 Mar 2013.
A single entity controls all company shares (exactly 1322200 shares) - Specialty Coffee Brands Limited - located at 1052, 20 Customhouse Quay, Wellington.
Other active addresses
Address #4: 9 Charles Street, Mount Eden, Auckland, 1024 New Zealand
Delivery & office address used from 11 Aug 2020
Address #5: Po Box 8681, Newmarket, Auckland, 1149 New Zealand
Postal address used from 16 Jan 2023
Address #6: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 03 Apr 2025
Principal place of activity
9 Charles Street, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 12 Jul 2012 to 25 Mar 2013
Address #2: C/o Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 07 May 2010 to 12 Jul 2012
Address #3: C/-bdo Spicers Auckland, Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland
Registered address used from 28 Jul 2008 to 07 May 2010
Address #4: C/-bdo Spicers Auckland, Level 2, Bdo House, 116 Harris Road, East Tamaki
Physical address used from 28 Jul 2008 to 07 May 2010
Address #5: C/-bdo Spicers, Level 2, Bdo House, 116 Harris Road, East Tamaki
Physical & registered address used from 15 Aug 2006 to 28 Jul 2008
Basic Financial info
Total number of Shares: 1322200
Annual return filing month: July
Annual return last filed: 22 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1322200 | |||
| Entity (NZ Limited Company) | Specialty Coffee Brands Limited Shareholder NZBN: 9429031266604 |
20 Customhouse Quay Wellington 6011 New Zealand |
01 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Maher, Richard James |
Pauanui Beach Hikuai 3579 New Zealand |
09 May 2014 - 01 May 2024 |
| Individual | Templeman, Jonathan |
Westmere Auckland 1022 New Zealand |
08 Nov 2011 - 01 May 2024 |
| Individual | Cairns, Deborah Anne |
Ponsonby Auckland 1011 New Zealand |
19 Feb 2009 - 01 May 2024 |
| Individual | Stevens, Christopher |
Grey Lynn Auckland 1021 New Zealand |
08 Nov 2011 - 01 May 2024 |
| Individual | Cairns, Deborah Anne |
Ponsonby Auckland 1011 New Zealand |
19 Feb 2009 - 01 May 2024 |
| Individual | Morrison, John |
Grey Lynn Auckland 1021 New Zealand |
19 Feb 2009 - 07 Sep 2012 |
| Individual | Armstrong, Rachael |
Westmere Auckland 1022 New Zealand |
08 Nov 2011 - 01 May 2024 |
| Entity | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Company Number: 3715138 |
Wellington Central Wellington 6011 New Zealand |
07 Sep 2012 - 01 May 2024 |
| Individual | Murphy, Mike |
Pahi Paparoa 0571 New Zealand |
15 Aug 2006 - 01 May 2024 |
| Individual | Maher, Matthew Richard |
Remuera Auckland 1050 New Zealand |
09 May 2014 - 01 May 2024 |
| Individual | Stevens, Dorinda |
Grey Lynn Auckland 1021 New Zealand |
08 Nov 2011 - 01 May 2024 |
| Individual | Morrison, Christopher John |
Ponsonby Auckland 1011 New Zealand |
19 Feb 2009 - 01 May 2024 |
| Individual | Morrison, Christopher John |
Ponsonby Auckland 1011 New Zealand |
19 Feb 2009 - 01 May 2024 |
| Individual | Morrison, Matthew |
Thorndon Wellington |
19 Feb 2009 - 19 Feb 2009 |
Mike Murphy - Director
Appointment date: 15 Aug 2006
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Mar 2015
Address: Pahi, Paparoa, 0571 New Zealand
Address used since 08 May 2019
John Holloway - Director
Appointment date: 30 Apr 2024
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 30 Apr 2024
Michael Blair Murphy - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 30 Apr 2024
Address: Pahi, Paparoa, 0571 New Zealand
Address used since 08 May 2019
Christopher John Morrison - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 30 Apr 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Jul 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Sep 2012
Matthew Morrison - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 30 Apr 2010
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 17 Feb 2009
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Brighton Road Roasters Limited
101 Brighton Road
Coffee Systems Limited
Level 1
Espresso Workshop Roastery Limited
19 Falcon Street
Jungle Coffee Limited
10 Heather Street
Ucc Coffee New Zealand Limited
79 St Georges Bay Road
Zee Coffee Limited
10 Heather Street