Avalanche Coffee Limited was started on 02 Nov 2001 and issued an NZ business number of 9429036740536. This registered LTD company has been run by 4 directors: Paul James Tobin - an active director whose contract began on 02 Nov 2001,
Stefan Louis Marusich - an active director whose contract began on 02 Nov 2001,
Terry Louis Marusich - an inactive director whose contract began on 27 May 2013 and was terminated on 01 Apr 2016,
Alex Castle - an inactive director whose contract began on 02 Nov 2001 and was terminated on 01 Feb 2002.
According to our database (updated on 31 Mar 2024), the company uses 1 address: Box 15991, New Lynn, Auckland, 0640 (types include: postal, delivery).
Until 30 Sep 2011, Avalanche Coffee Limited had been using 11D Westward Ho Road, Kelston, Waitakere, Auckland as their registered address.
BizDb found more names for the company: from 12 Apr 2002 to 26 Jul 2002 they were called Glacier Coffee Limited, from 02 Nov 2001 to 12 Apr 2002 they were called Glacier Service Co. Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 88 shares are held by 1 entity, namely:
Glacier Products Limited (an entity) located at Kelston, Waitakere, Auckland.
The 2nd group consists of 1 shareholder, holds 12 per cent shares (exactly 12 shares) and includes
Marusich, Terry - located at Auckland.
Principal place of activity
11b Westward Ho Road, Kelston, Waitakere, Auckland, 0620 New Zealand
Previous addresses
Address #1: 11d Westward Ho Road, Kelston, Waitakere, Auckland New Zealand
Registered address used from 04 Nov 2008 to 30 Sep 2011
Address #2: 11d Westward Ho Road, Waitakere, Auckland New Zealand
Physical address used from 04 Nov 2008 to 30 Sep 2011
Address #3: 4/59 Paul Matthews Road, North Harbour
Registered & physical address used from 10 May 2006 to 04 Nov 2008
Address #4: Unit 1, 59 Paul Matthews Road, North Harbour
Physical & registered address used from 24 Nov 2004 to 10 May 2006
Address #5: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland
Registered & physical address used from 02 Oct 2002 to 24 Nov 2004
Address #6: Mcelroy Dutt & Thomson, Chartered Accountants, 161 Manukau Road, Epsom, Auckland
Registered address used from 29 Apr 2002 to 02 Oct 2002
Address #7: C/- Auckland Business Equipment, Ground Floor, 15 Sturdie Street, Downtown, Auckland
Registered address used from 02 Nov 2001 to 29 Apr 2002
Address #8: C/- Auckland Business Equipment, Ground Floor, 15 Sturdie Street, Downtown, Auckland
Physical address used from 02 Nov 2001 to 02 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 88 | |||
Entity (NZ Limited Company) | Glacier Products Limited Shareholder NZBN: 9429036727353 |
Kelston Waitakere, Auckland |
02 Nov 2001 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Marusich, Terry |
Auckland 0620 New Zealand |
27 May 2013 - |
Ultimate Holding Company
Paul James Tobin - Director
Appointment date: 02 Nov 2001
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 23 Oct 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 May 2016
Stefan Louis Marusich - Director
Appointment date: 02 Nov 2001
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Oct 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Oct 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2016
Terry Louis Marusich - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 01 Apr 2016
Address: Auckland, 0620 New Zealand
Address used since 27 May 2013
Alex Castle - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 01 Feb 2002
Address: R D 2, Hamilton,
Address used since 02 Nov 2001
Point Living Limited
61a Paul Matthews Road
Kitchen Theme Limited
61a Paul Matthews Road
Medi'ray New Zealand Limited
53-55 Paul Matthews Road
Mako Networks Nz Limited
7-62 Paul Matthews Road
Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd
Warner Telecommunication Limited
1a 62 Paul Matthews Road