Mojo Coffee Cartel Limited, a registered company, was incorporated on 26 Oct 1995. 9429038546815 is the NZBN it was issued. The company has been run by 14 directors: Steven Gianoutsos - an active director whose contract started on 26 Oct 1995,
Brett Robin Gamble - an active director whose contract started on 27 Nov 2018,
Andrew Charles Williams - an active director whose contract started on 17 Dec 2018,
Martin Smith - an active director whose contract started on 01 Jul 2021,
Jacob S. - an inactive director whose contract started on 02 Aug 2019 and was terminated on 01 Sep 2023.
Last updated on 30 Apr 2024, our database contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (types include: physical, registered).
Mojo Coffee Cartel Limited had been using Level 16, 10 Brandon Street, Wellington as their physical address up to 20 Jul 2018.
Previous names for this company, as we managed to find at BizDb, included: from 07 Oct 2002 to 24 Apr 2003 they were called Mojo Coffee Works Limited, from 26 Oct 1995 to 07 Oct 2002 they were called Urban Attitude Limited.
A total of 33450558 shares are issued to 32 shareholders (27 groups). The first group is comprised of 21636922 shares (64.68%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 564337 shares (1.69%). Finally there is the 3rd share allocation (34178 shares 0.1%) made up of 1 entity.
Previous addresses
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 23 Feb 2015 to 20 Jul 2018
Address: C/-deloitte Private, Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 19 Aug 2014 to 23 Feb 2015
Address: C/-curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington New Zealand
Registered & physical address used from 02 Jan 2005 to 19 Aug 2014
Address: C/- P W Turner & Associates, Level 4, Fraser House, 160 Willis Street, Wellington
Physical & registered address used from 29 Jul 2003 to 02 Jan 2005
Address: C/ P W Turner, Chartered Accountants, 20 Vivian Street, Wellington
Physical address used from 11 Feb 1999 to 11 Feb 1999
Address: C/- Pw Turner & Associates, Chartered, Accountants, Gnd Floor, Mba House, 271-277 Willis St, Wellington
Physical address used from 11 Feb 1999 to 29 Jul 2003
Address: C/ P W Turner, Chartered Accountants, 20 Vivian Street, Wellington
Registered address used from 11 Feb 1999 to 29 Jul 2003
Address: C/- P W Turner & Associates, Chartered Accountants, 81 Glen Road, Wellington
Registered & physical address used from 14 Jun 1998 to 11 Feb 1999
Basic Financial info
Total number of Shares: 33450558
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21636922 | |||
Entity (NZ Limited Company) | Adp Investments Limited Shareholder NZBN: 9429047147492 |
Christchurch Central Christchurch 8013 New Zealand |
27 Nov 2018 - |
Shares Allocation #2 Number of Shares: 564337 | |||
Individual | Holloway, John Edward |
Kaiwharawhara Wellington 6035 New Zealand |
23 Dec 2014 - |
Shares Allocation #3 Number of Shares: 34178 | |||
Individual | Hocken, Victoria |
Titahi Bay Porirua 5022 New Zealand |
20 Jul 2022 - |
Shares Allocation #4 Number of Shares: 40022 | |||
Entity (NZ Limited Company) | Vinsanity Properties Limited Shareholder NZBN: 9429048405027 |
Oswald Cresent Paparangi 6037 New Zealand |
17 Aug 2021 - |
Shares Allocation #5 Number of Shares: 175258 | |||
Individual | Capellino, Massimo |
Whitby Porirua 5024 New Zealand |
17 Aug 2021 - |
Shares Allocation #6 Number of Shares: 604867 | |||
Entity (NZ Limited Company) | Imoya Investments Limited Shareholder NZBN: 9429030001534 |
20 Customhouse Quay Wellington 6011 New Zealand |
12 Nov 2014 - |
Shares Allocation #7 Number of Shares: 2217677 | |||
Individual | Blake, Rachel Michele |
St Albans Christchurch 8052 New Zealand |
10 Mar 2023 - |
Individual | Blake, Jeremy Trevor |
St Albans Christchurch 8052 New Zealand |
10 Mar 2023 - |
Individual | Gamble, Brett Robin |
St Albans Christchurch 8052 New Zealand |
12 Oct 2022 - |
Shares Allocation #8 Number of Shares: 105263 | |||
Individual | Mcdermid, Graham Colin |
Harewood Christchurch 8051 New Zealand |
10 Mar 2023 - |
Shares Allocation #9 Number of Shares: 596491 | |||
Individual | Mcdermid, Lee |
Lincoln Lincoln 7608 New Zealand |
10 Mar 2023 - |
Shares Allocation #10 Number of Shares: 31250 | |||
Entity (NZ Limited Company) | Solis Chartered Accountants Limited Shareholder NZBN: 9429046963406 |
Waikanae 5391 New Zealand |
17 Aug 2021 - |
Shares Allocation #11 Number of Shares: 223741 | |||
Entity (NZ Limited Company) | Fitzroy Properties Limited Shareholder NZBN: 9429034177792 |
20 Customhouse Quay Wellington 6011 New Zealand |
18 Aug 2010 - |
Shares Allocation #12 Number of Shares: 4178278 | |||
Individual | Gianoutsos, Lambros |
Oriental Bay Wellington 6011 New Zealand |
09 Mar 2018 - |
Entity (NZ Limited Company) | Duncan Cotterill Wellington Trustee (2015) Limited Shareholder NZBN: 9429041576304 |
Wellington Central Wellington 6011 New Zealand |
03 Oct 2016 - |
Entity (NZ Limited Company) | Bha Trustee Limited Shareholder NZBN: 9429041169247 |
Wellington 6011 New Zealand |
09 Mar 2018 - |
Shares Allocation #13 Number of Shares: 53691 | |||
Individual | Schwarz, Adrian |
Ngaio Wellington 6035 New Zealand |
18 Aug 2010 - |
Shares Allocation #14 Number of Shares: 15660 | |||
Individual | Hutchins, Donna |
Glen Eden Auckland 0602 New Zealand |
17 Aug 2021 - |
Shares Allocation #15 Number of Shares: 201869 | |||
Individual | Yule, Margo Jane |
Brooklyn Wellington 6021 New Zealand |
26 Aug 2013 - |
Shares Allocation #16 Number of Shares: 30000 | |||
Individual | Keen, Nick |
Waltham Christchurch 8023 New Zealand |
20 Jul 2022 - |
Shares Allocation #17 Number of Shares: 665608 | |||
Individual | Butcher, Simon |
Khandallah Wellington 6035 New Zealand |
26 Aug 2013 - |
Shares Allocation #18 Number of Shares: 338713 | |||
Individual | Williams, Thomas David Willis |
Mount Cook Wellington 6021 New Zealand |
26 Aug 2013 - |
Shares Allocation #19 Number of Shares: 10000 | |||
Individual | Archer, Stephanie |
Island Bay Wellington 6023 New Zealand |
17 Aug 2021 - |
Shares Allocation #20 Number of Shares: 10000 | |||
Individual | Ritchie, Oliver |
Mount Maunganui Mount Maunganui 3116 New Zealand |
17 Aug 2021 - |
Shares Allocation #21 Number of Shares: 10000 | |||
Individual | Baker, Sam |
Mount Albert Auckland 1025 New Zealand |
17 Aug 2021 - |
Shares Allocation #22 Number of Shares: 155338 | |||
Individual | Baylis, Garth Donald |
Greytown Greytown 5712 New Zealand |
18 Aug 2010 - |
Shares Allocation #23 Number of Shares: 200000 | |||
Individual | Ellis, Katy |
Miramar Wellington 6022 New Zealand |
26 Aug 2013 - |
Shares Allocation #24 Number of Shares: 283798 | |||
Individual | Chrapek, Marcin |
Bull Valley, Il. 60098 United States |
05 Jun 2019 - |
Shares Allocation #25 Number of Shares: 200000 | |||
Individual | Neilson, Jason |
Melrose Wellington 6023 New Zealand |
26 Aug 2013 - |
Shares Allocation #26 Number of Shares: 300000 | |||
Individual | Jones, Andrea Marie |
Newlands Wellington 6037 New Zealand |
26 Aug 2013 - |
Individual | Rangihaeata, Dale Chanel |
Newlands Wellington 6037 New Zealand |
26 Aug 2013 - |
Shares Allocation #27 Number of Shares: 567596 | |||
Individual | Thomas, David |
Grey Lynn Auckland 1021 New Zealand |
05 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jenner-leuthart, Joss |
Auckland Central Auckland 1010 New Zealand |
17 Apr 2015 - 04 May 2015 |
Entity | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Company Number: 1965755 |
22 Apr 2008 - 03 Oct 2016 | |
Entity | Hercus King Trustees Limited Shareholder NZBN: 9429033072760 Company Number: 2021955 |
21 -29 Broderick Road Johnsonville, Wellington 6037 New Zealand |
18 Aug 2010 - 17 Jun 2019 |
Individual | Downing, Katrina |
Churton Park Wellington 6037 New Zealand |
21 Jul 2022 - 20 Jul 2023 |
Individual | Blake, Michele |
St Albans Christchurch 8052 New Zealand |
12 Oct 2022 - 10 Mar 2023 |
Individual | Blake, Jeremy |
St Albans Christchurch 8052 New Zealand |
12 Oct 2022 - 10 Mar 2023 |
Individual | Green, Laura Elizabeth |
Dunedin Central Dunedin 9016 New Zealand |
26 Aug 2013 - 07 Oct 2015 |
Entity | Marmont & Friends Investments No. 8 Limited Shareholder NZBN: 9429041561140 Company Number: 5552936 |
Newtown Wellington 6021 New Zealand |
30 Jan 2015 - 27 Nov 2018 |
Individual | Gianoutsos, Steven |
Melrose Wellington New Zealand |
26 Oct 1995 - 09 Mar 2018 |
Individual | Bale, Joke |
Khandallah Wellington 6035 New Zealand |
18 Aug 2010 - 30 Jan 2015 |
Individual | Van Heerden, Pierre |
Oriental Bay Wellington 6011 New Zealand |
17 Aug 2021 - 21 Jul 2022 |
Individual | Davidson, Ian Elmar |
Waikanae Waikanae 5036 New Zealand |
26 Aug 2013 - 23 Dec 2014 |
Individual | Harcourt, Anne |
Karori Wellington 6012 New Zealand |
18 Aug 2010 - 17 Jun 2019 |
Individual | Harcourt, Anne |
Karori Wellington 6012 New Zealand |
18 Aug 2010 - 17 Jun 2019 |
Individual | Harcourt, Andrew Gordon |
Karori Wellington 6012 New Zealand |
18 Aug 2010 - 17 Jun 2019 |
Entity | Marmont & Friends Investments No. 8 Limited Shareholder NZBN: 9429041561140 Company Number: 5552936 |
Newtown Wellington 6021 New Zealand |
30 Jan 2015 - 27 Nov 2018 |
Individual | Gianoutsos, Steven |
Melrose Wellington New Zealand |
26 Oct 1995 - 09 Mar 2018 |
Individual | Blundell, Timothy Paul |
Karori Wellington |
21 Dec 2004 - 12 Sep 2005 |
Individual | Moore, Jason Thomas |
Dunedin Central Dunedin 9016 New Zealand |
26 Aug 2013 - 07 Oct 2015 |
Individual | Harcourt, Andrew Gordon |
Karori Wellington 6012 New Zealand |
18 Aug 2010 - 17 Jun 2019 |
Individual | Grant, Christine |
Paremata Porirua 5024 New Zealand |
18 Aug 2010 - 28 Sep 2012 |
Entity | Biktis Property Holdings Limited Shareholder NZBN: 9429036732722 Company Number: 1169158 |
08 Oct 2010 - 22 Feb 2013 | |
Individual | Gray, Kirsty Emma |
Clouston Park Upper Hutt 5018 New Zealand |
26 Aug 2013 - 17 Jun 2019 |
Individual | Gianoutsos, Julie |
Melrose Wellington New Zealand |
21 Dec 2004 - 09 Mar 2018 |
Individual | Moore, William James |
Miramar Wellington 6022 New Zealand |
18 Aug 2010 - 30 Jan 2015 |
Individual | Bale, Karl |
Kelburn Wellington 6012 New Zealand |
18 Aug 2010 - 30 Jan 2015 |
Entity | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Company Number: 1965755 |
22 Apr 2008 - 03 Oct 2016 | |
Individual | Holloway, John Edward |
Seatoun Wellington 6022 New Zealand |
18 Aug 2010 - 12 Nov 2014 |
Individual | Holloway, Jane |
Seatoun Wellington 6022 New Zealand |
18 Aug 2010 - 30 Jan 2015 |
Entity | Biktis Property Holdings Limited Shareholder NZBN: 9429036732722 Company Number: 1169158 |
08 Oct 2010 - 22 Feb 2013 | |
Individual | Bale, Judith |
Kelburn Wellington 6012 New Zealand |
18 Aug 2010 - 30 Jan 2015 |
Entity | Hercus King Trustees Limited Shareholder NZBN: 9429033072760 Company Number: 2021955 |
21 -29 Broderick Road Johnsonville, Wellington 6037 New Zealand |
18 Aug 2010 - 17 Jun 2019 |
Individual | Gianoutsos, Julie |
Melrose Wellington New Zealand |
21 Dec 2004 - 09 Mar 2018 |
Ultimate Holding Company
Steven Gianoutsos - Director
Appointment date: 26 Oct 1995
Address: Southgate, Wellington, 6023 New Zealand
Address used since 14 Jul 2011
Brett Robin Gamble - Director
Appointment date: 27 Nov 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Nov 2018
Andrew Charles Williams - Director
Appointment date: 17 Dec 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Dec 2018
Martin Smith - Director
Appointment date: 01 Jul 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2021
Jacob S. - Director (Inactive)
Appointment date: 02 Aug 2019
Termination date: 01 Sep 2023
Address: Portland, Oregon, 97210 United States
Address used since 02 Aug 2019
Morag Margaret Mccay - Director (Inactive)
Appointment date: 15 Sep 2015
Termination date: 12 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Sep 2015
Anthony Peter Kerridge - Director (Inactive)
Appointment date: 07 Aug 2015
Termination date: 27 Nov 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Aug 2015
Nicholas Romilly Lewis - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 27 Nov 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Nov 2016
Campbell Douglas Gower - Director (Inactive)
Appointment date: 29 Mar 2017
Termination date: 27 Nov 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 29 Mar 2017
Richard George Cutfield - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 13 Mar 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 30 Jan 2015
Matthew Leo Mckendry - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 07 Aug 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Jan 2015
John Edward Holloway - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 22 Dec 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 19 Aug 2010
Michael George Bale - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 19 Dec 2014
Address: 234 Wakefield Street, Wellington, 6011 New Zealand
Address used since 06 Jul 2011
Michael George Bale - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 19 Aug 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Aug 2010
Wellington Lifesaver Trust
C/o Wilson & Co
Stratus Insurance Brokers Limited
C/-level 7
Downstream Poplars Limited
234 Wakefield Street
Imz Investments Limited
Level 7
Kaiuma Park Services Limited
7/234 Wakefield Street
Deux Franc Investments Limited
7th Floor