Jolt Coffee Limited, a registered company, was registered on 27 Sep 2002. 9429036324316 is the business number it was issued. "Coffee shops" (ANZSIC H451120) is how the company has been classified. The company has been supervised by 4 directors: Mark Levon Dyhrberg - an active director whose contract started on 29 May 2008,
Pamela Ruth Dyhrberg - an active director whose contract started on 28 Sep 2010,
Graham Mark Dyhrberg - an inactive director whose contract started on 28 Sep 2010 and was terminated on 22 Jun 2020,
David Martin Millar - an inactive director whose contract started on 27 Sep 2002 and was terminated on 30 Sep 2010.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 19 Victoria Ave, Whanganui, 4500 (category: physical, service).
Jolt Coffee Limited had been using 97 Karaka Street, Castlecliff, Wanganui as their physical address until 10 Nov 2021.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group includes 150 shares (75 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (25 per cent).
Other active addresses
Address #4: 19 Victoria Ave, Whanganui, 4500 New Zealand
Delivery address used from 02 Nov 2021
Address #5: 19 Victoria Ave, Whanganui, 4500 New Zealand
Physical & service address used from 10 Nov 2021
Principal place of activity
97 Karaka Street, Castlecliff, Wanganui, 4501 New Zealand
Previous addresses
Address #1: 97 Karaka Street, Castlecliff, Wanganui, 4501 New Zealand
Physical address used from 07 Oct 2010 to 10 Nov 2021
Address #2: 28 Westmere Road, Wanganui New Zealand
Physical & registered address used from 27 Sep 2002 to 07 Oct 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Dyhrberg, Mark Levon |
Rd 4 Whanganui 4574 New Zealand |
30 May 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dyhrberg, Pamela Ruth |
Castlecliff Wanganui 4501 New Zealand |
29 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millar, David Martin |
Wanganui |
27 Sep 2002 - 30 May 2008 |
Individual | Dyhrberg, Graham Mark |
Castlecliff Wanganui 4501 New Zealand |
29 Sep 2010 - 22 Jun 2020 |
Individual | Millar, David Martin |
Wanganui |
30 May 2008 - 29 Sep 2010 |
Individual | Millar, Shaun Keith |
Palmerston North New Zealand |
30 May 2008 - 29 Sep 2010 |
Individual | Parker, Ian Robert |
Wanganui New Zealand |
30 May 2008 - 29 Sep 2010 |
Mark Levon Dyhrberg - Director
Appointment date: 29 May 2008
Address: Westmere, Wanganui, 4574 New Zealand
Address used since 07 Jun 2018
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 16 Sep 2013
Pamela Ruth Dyhrberg - Director
Appointment date: 28 Sep 2010
Address: Castlecliff, Wanganui, 4501 New Zealand
Address used since 28 Sep 2010
Graham Mark Dyhrberg - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 22 Jun 2020
Address: Castlecliff, Wanganui, 4501 New Zealand
Address used since 28 Sep 2010
David Martin Millar - Director (Inactive)
Appointment date: 27 Sep 2002
Termination date: 30 Sep 2010
Address: Wanganui, Wanganui, 4574 New Zealand
Address used since 28 Sep 2010
Waiaroha Properties Limited
103 Karaka Street
Heritage Conservation Limited
82 Karaka Street
Te Atawhai O Te Ao Charitable Trust
110 Matai Street
S.r. & P.j. Painting Limited
254 Cornfoot Street
Stronghold Security Limited
158 Karaka Street
Nutrition Society Of New Zealand Incorporated
9a Waitai Street
Cake Star Limited
61 High Street
Expobar Espresso Limited
52 Setters Line
Patiss & Choc Limited
31 Raglan Street
Peter And Debra Monk 2014 Limited
42 Harris Street
The Rookery Coffee House Limited
49 Pitt Street
Worker Kc Limited
40 Kentucky Way