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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Coffee Supreme International Limited Shareholder NZBN: 9429042180944 |
Wellington 6011 New Zealand |
09 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dillon, Christopher John |
Khandallah Wellington |
16 Sep 1996 - 19 Oct 2004 |
Individual | Bailey, Tania Lisa |
Whitby Wellington |
16 Sep 1996 - 19 Oct 2004 |
Individual | Wells, Margaret Elaine |
Khandallah Wellington |
16 Sep 1996 - 19 Oct 2004 |
Individual | Wells, Margaret Elaine |
Khandallah Wellington |
16 Sep 1996 - 19 Oct 2004 |
Entity | Dillon Family Holdings Limited Shareholder NZBN: 9429035200208 Company Number: 1553337 |
19 Oct 2004 - 09 Sep 2016 | |
Entity | Dillon Family Holdings Limited Shareholder NZBN: 9429035200208 Company Number: 1553337 |
19 Oct 2004 - 09 Sep 2016 | |
Individual | Dillon, Christopher John |
Khandallah Wellington |
16 Sep 1996 - 19 Oct 2004 |
Entity | Supreme Group Holdings Limited Shareholder NZBN: 9429035200208 Company Number: 1553337 |
19 Oct 2004 - 09 Sep 2016 | |
Entity | Supreme Group Holdings Limited Shareholder NZBN: 9429035200208 Company Number: 1553337 |
19 Oct 2004 - 09 Sep 2016 |
Ultimate Holding Company
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
Dillon Family Holdings Limited
31-35 Hopper Street
Coffee Supreme International Limited
31 - 35 Hopper Street
New Zealand Slot Car Association (incorporated)
35 Hopper Street
Powerhouse Gym Limited
272 Taranaki Street
Sound And Light Exploration Society Charitable Trust
272 Taranaki Street
Digitronic Industries Limited
L1, 25 Hopper St
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