Shortcuts

Avalanche Coffee Limited

Type: NZ Limited Company (Ltd)
9429036740536
NZBN
1167819
Company Number
Registered
Company Status
Current address
11b Westward Ho Road
Kelston
Waitakere, Auckland 0620
New Zealand
Registered & physical & service address used since 30 Sep 2011
Box 15991
New Lynn
Auckland 0640
New Zealand
Postal address used since 23 Oct 2019
11b Westward Ho Road
Kelston
Waitakere, Auckland 0620
New Zealand
Delivery & office address used since 23 Oct 2019

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.

Addresses

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

Contact info
64 9 8133556
04 Sep 2018 Phone
sales@avalanchecoffee.co.nz
23 Oct 2019 Email
accounts@avalanchecoffee.co.nz
23 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.avalanchecoffee.co.nz
04 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 88
Entity (NZ Limited Company) Glacier Products Limited
Shareholder NZBN: 9429036727353
Kelston
Waitakere, Auckland
Shares Allocation #2 Number of Shares: 12
Individual Marusich, Terry Auckland
0620
New Zealand

Ultimate Holding Company

31 Aug 2018
Effective Date
Glacier Products Limited
Name
Ltd
Type
1170159
Ultimate Holding Company Number
NZ
Country of origin
11d Westward Ho Road
Kelston
Waitakere, Auckland New Zealand
Address
Directors

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

Nearby companies

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