Shortcuts

Coffee Supreme Limited

Type: NZ Limited Company (Ltd)
9429038264825
NZBN
820369
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
31-35 Hopper Street
Mount Cook
Wellington 6011
New Zealand
Physical & registered & service address used since 15 Sep 2011
31-35 Hopper Street
Mount Cook
Wellington 6011
New Zealand
Postal & office address used since 10 Sep 2019

Coffee Supreme Limited was started on 16 Sep 1996 and issued an NZ business identifier of 9429038264825. This registered LTD company has been supervised by 7 directors: Alistair Sedcole - an active director whose contract started on 31 May 2022,
Andrew Ross Low - an active director whose contract started on 12 Jun 2023,
Mark Alan Hamilton - an active director whose contract started on 12 Jun 2023,
Heath Stuart Cater - an inactive director whose contract started on 31 May 2022 and was terminated on 12 Jun 2023,
Jesse George Richard Newson - an inactive director whose contract started on 31 May 2022 and was terminated on 12 Jun 2023.
As stated in our data (updated on 26 Mar 2024), this company filed 1 address: 31-35 Hopper Street, Mount Cook, Wellington, 6011 (type: postal, office).
Up to 15 Sep 2011, Coffee Supreme Limited had been using 35 Hopper Street, Mount Cook, Wellington as their registered address.
A total of 20000 shares are issued to 1 group (1 sole shareholder). In the first group, 20000 shares are held by 1 entity, namely:
Coffee Supreme International Limited (an entity) located at Wellington postcode 6011. Coffee Supreme Limited was classified as "Wholesale trade nec" (ANZSIC F373970).

Addresses

Principal place of activity

31-35 Hopper Street, Mount Cook, Wellington, 6011 New Zealand


Previous addresses

Address #1: 35 Hopper Street, Mount Cook, Wellington, 6011 New Zealand

Registered address used from 04 Oct 2010 to 15 Sep 2011

Address #2: 31-35 Hopper Street, Wellington New Zealand

Physical address used from 22 Sep 2009 to 15 Sep 2011

Address #3: 31-35 Hopper Street, Wellington New Zealand

Registered address used from 22 Sep 2009 to 04 Oct 2010

Address #4: Spicer Oppenheim, Level 3 C M C Building, 89 Courtenay Place, Wellington

Registered address used from 06 Nov 2000 to 22 Sep 2009

Address #5: Grant Thornton, Level 13, 80 The Terrace, Wellington

Physical address used from 06 Nov 2000 to 22 Sep 2009

Address #6: Spicer Oppenheim, Level 3 C M C Building, 89 Courtenay Place, Wellington

Physical address used from 06 Nov 2000 to 06 Nov 2000

Address #7: Spicer Oppenheim, Level 3 C M C Building, 89 Courtenay Place, Wellington

Registered address used from 11 Apr 2000 to 06 Nov 2000

Contact info
64 27 3872323
01 Oct 2018 Phone
jesse@coffeesupreme.com
01 Oct 2018 Email
www.coffeesupreme.com
01 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: September

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Coffee Supreme International Limited
Shareholder NZBN: 9429042180944
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dillon, Christopher John Khandallah
Wellington
Individual Bailey, Tania Lisa Whitby
Wellington
Individual Wells, Margaret Elaine Khandallah
Wellington
Individual Wells, Margaret Elaine Khandallah
Wellington
Entity Dillon Family Holdings Limited
Shareholder NZBN: 9429035200208
Company Number: 1553337
Entity Dillon Family Holdings Limited
Shareholder NZBN: 9429035200208
Company Number: 1553337
Individual Dillon, Christopher John Khandallah
Wellington
Entity Supreme Group Holdings Limited
Shareholder NZBN: 9429035200208
Company Number: 1553337
Entity Supreme Group Holdings Limited
Shareholder NZBN: 9429035200208
Company Number: 1553337

Ultimate Holding Company

30 May 2022
Effective Date
Pioneer Capital Partners Iv Lp
Name
Ltd_partner_incorp
Type
50057151
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alistair Sedcole - Director

Appointment date: 31 May 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 31 May 2022


Andrew Ross Low - Director

Appointment date: 12 Jun 2023

Address: Manly/nsw, 2095 Australia

Address used since 12 Jun 2023


Mark Alan Hamilton - Director

Appointment date: 12 Jun 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Jun 2023


Heath Stuart Cater - Director (Inactive)

Appointment date: 31 May 2022

Termination date: 12 Jun 2023

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 01 Jun 2022


Jesse George Richard Newson - Director (Inactive)

Appointment date: 31 May 2022

Termination date: 12 Jun 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 31 May 2022


Christopher John Dillon - Director (Inactive)

Appointment date: 16 Sep 1996

Termination date: 31 May 2022

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 24 Sep 2010

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Jan 2019


Margaret Elaine Wells - Director (Inactive)

Appointment date: 16 Sep 1996

Termination date: 11 May 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Jan 2019

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 24 Sep 2010

Similar companies

Crystal Car Service Limited
26 Barker Street

Jb Distributors Limited
C/-curtis Mclean Ltd

Kaipapa Bay Holdings Limited
7-11 Dixon Street

Riel Lighting Wholesalers Limited
9 - 15 Haining Street

Thomson Lewis & Co Limited
6-27 Jessie Street

Tradecorp Marketing Limited
1/25 Haining St