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 06 May 2025), 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. Avalanche Coffee Limited is categorised as "Food wholesaling nec" (ANZSIC F360915).
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: 07 Oct 2024
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
Foodtrenz Limited
Suite 4, 2b/1 William Pickering Drive
Hansang Trading Limited
14 Volkner Place
New Synergies Limited
9 Tait Place, Unit C1
Product Of New Zealand Co. Limited
37 Meadowood Drive
Supernova Network Limited
8a Piermark Drive
Tastegreece Food Trading Limited
Unit A5, 7/9 Tait Place