Shortcuts

Chiasso Coffee Co Limited

Type: NZ Limited Company (Ltd)
9429039064134
NZBN
521347
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C119910
Industry classification code
Coffee Mfg
Industry classification description
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 01 Apr 2016
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Office & delivery address used since 03 Mar 2020
Po Box 32405
Devonport
Auckland 0744
New Zealand
Postal address used since 03 Mar 2020

Chiasso Coffee Co Limited, a registered company, was launched on 20 Sep 1991. 9429039064134 is the New Zealand Business Number it was issued. "Coffee mfg" (business classification C119910) is how the company has been classified. The company has been managed by 5 directors: Valerie Anne Mckellar - an active director whose contract began on 07 Apr 2009,
Jonathan Oliver Mark Norton - an active director whose contract began on 21 Jul 2015,
Brendan Joseph Mckellar - an inactive director whose contract began on 10 Jun 1997 and was terminated on 07 Jan 2016,
Christopher John Dickinson - an inactive director whose contract began on 21 Nov 1991 and was terminated on 12 Jan 2001,
Kevin Anthony Haynes - an inactive director whose contract began on 21 Nov 1991 and was terminated on 10 Jun 1997.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 20 Wynyard Street, Devonport, Auckland, 0624 (category: registered, service).
Chiasso Coffee Co Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up until 01 Apr 2016.
Past names for the company, as we established at BizDb, included: from 02 Dec 1991 to 23 May 1997 they were called Jargo Trading Company Limited, from 20 Sep 1991 to 02 Dec 1991 they were called Constructa Corporate Twenty Seven Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group includes 100 shares (10%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 900 shares (90%).

Addresses

Other active addresses

Address #4: 20 Wynyard Street, Devonport, Auckland, 0624 New Zealand

Office & delivery address used from 05 Mar 2024

Address #5: 20 Wynyard Street, Devonport, Auckland, 0624 New Zealand

Registered & service address used from 13 Mar 2024

Principal place of activity

L4, 152 Fanshawe Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Mar 2014 to 01 Apr 2016

Address #2: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 17 Mar 2010 to 11 Mar 2014

Address #3: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland

Registered & physical address used from 29 Jun 2009 to 17 Mar 2010

Address #4: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 23 Oct 2007 to 29 Jun 2009

Address #5: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 04 Feb 2004 to 23 Oct 2007

Address #6: 97-101 Hobson Street, Auckland

Physical address used from 01 Jul 1997 to 04 Feb 2004

Contact info
64 9 4451816
05 Mar 2019 Phone
jonathan@chiasso.co.nz
Email
coffee@chiasso.co.nz
18 Mar 2022 Email
valerie@chiasso.co.nz
18 Mar 2022 nzbn-reserved-invoice-email-address-purpose
https://www.chiasso.co.nz/
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Mckellar, Valerie Anne Rd 1
Warkworth
0981
New Zealand
Individual Mckellar, Brendan Joseph Rd 1
Warkworth
0981
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Norton, Jaime Marlene Wanaka
Wanaka
9305
New Zealand
Individual Norton, Jonathan Oliver Mark Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paterson, Jaime Marlene Torbay
Auckland
0630
New Zealand
Individual Mckellar, Brendan Joseph Takapuna
Auckland
0622
New Zealand
Individual Sclater, James Matheson Hauraki
Auckland
0622
New Zealand
Individual Mckellar, Valerie Anne Takapuna
Auckland
0622
New Zealand
Directors

Valerie Anne Mckellar - Director

Appointment date: 07 Apr 2009

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 05 Mar 2024

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Jun 2021

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 01 Mar 2011


Jonathan Oliver Mark Norton - Director

Appointment date: 21 Jul 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 19 Jan 2023

Address: Torbay, Auckland, 0630 New Zealand

Address used since 21 Jul 2015


Brendan Joseph Mckellar - Director (Inactive)

Appointment date: 10 Jun 1997

Termination date: 07 Jan 2016

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 04 Mar 2011


Christopher John Dickinson - Director (Inactive)

Appointment date: 21 Nov 1991

Termination date: 12 Jan 2001

Address: Devonport, Auckland,

Address used since 21 Nov 1991


Kevin Anthony Haynes - Director (Inactive)

Appointment date: 21 Nov 1991

Termination date: 10 Jun 1997

Address: Mairangi Bay,

Address used since 21 Nov 1991

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street

Similar companies

C157 Limited
Level 8

Di Bella Coffee Nz Limited
Level 5

Espresso Workshop Roastery Limited
Level 3, 16 College Hill

The Coffee Brewmasters Limited
110 Symonds Street

Ucc Coffee New Zealand Limited
C/- Bell Gully, Level 22, Vero Centre

Zeke's Serious Coffee Limited
3 Pompalier Terrace