Atomic Coffee Roasters Limited was registered on 26 Sep 1985 and issued a business number of 9429039803603. The registered LTD company has been supervised by 20 directors: Dean Michael Divehall - an active director whose contract started on 07 Mar 2016,
Tsukasa Sato - an active director whose contract started on 01 Apr 2022,
Nicholas James Anderson - an active director whose contract started on 31 Mar 2023,
Jumpei Kita - an inactive director whose contract started on 01 Apr 2022 and was terminated on 31 Mar 2023,
Harutaka Ichinoki - an inactive director whose contract started on 07 Jun 2019 and was terminated on 01 Apr 2022.
According to BizDb's information (last updated on 16 Mar 2024), the company registered 1 address: 420C New North Road, Kingsland, Auckland, 1021 (type: postal, office).
Up until 23 Aug 2017, Atomic Coffee Roasters Limited had been using 2 Nuffield Street, Newmarket, Auckland as their physical address.
BizDb identified past names for the company: from 26 Sep 1985 to 01 Apr 2005 they were named Cerebos Gregg's Nominees Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ucc Coffee New Zealand Limited (an entity) located at East Tamaki, Auckland postcode 2013. Atomic Coffee Roasters Limited is classified as "Coffee mfg" (business classification C119910).
Other active addresses
Address #4: 420c New North Road, Kingsland, Auckland, 1021 New Zealand
Postal & office & delivery address used from 08 Jun 2023
Principal place of activity
420c New North Road, Kingsland, Auckland, 1021 Australia
Previous addresses
Address #1: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 26 Jun 2017 to 23 Aug 2017
Address #2: 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 09 Jun 2016 to 26 Jun 2017
Address #3: 291 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 24 Jun 2011 to 09 Jun 2016
Address #4: 291 East Tamaki Road, East Tamaki, Manukau 2013 New Zealand
Physical address used from 29 Jun 2010 to 24 Jun 2011
Address #5: 420c New North Rd, Kingsland, Auckland New Zealand
Registered address used from 13 Apr 2005 to 29 Jun 2010
Address #6: 291 East Tamaki Road, Auckland
Registered address used from 14 Nov 1999 to 13 Apr 2005
Address #7: 291 East Tamaki Road, East Tamaki, Auckland New Zealand
Physical address used from 27 Jun 1997 to 29 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ucc Coffee New Zealand Limited Shareholder NZBN: 9429030926059 |
East Tamaki Auckland 2013 New Zealand |
02 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cerebos Gregg's Limited Shareholder NZBN: 9429039928245 Company Number: 247266 |
Newmarket Auckland 1023 New Zealand |
26 Sep 1985 - 02 Feb 2018 |
Entity | Cerebos Gregg's Limited Shareholder NZBN: 9429039928245 Company Number: 247266 |
Newmarket Auckland 1023 New Zealand |
26 Sep 1985 - 02 Feb 2018 |
Ultimate Holding Company
Dean Michael Divehall - Director
Appointment date: 07 Mar 2016
ASIC Name: Ucc Coffee Australia Limited
Address: Camperdown, New South Wales, 2050 Australia
Address used since 10 Jan 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 25 Aug 2022
Address: Annandale, New South Wales, 2038 Australia
Address used since 01 Apr 2022
Address: Leichhardt, New South Wales, 2040 Australia
Address used since 24 Dec 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 07 Mar 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 31 Dec 2016
Address: Balmain, New South Wales, 2041 Australia
Address used since 01 May 2020
Address: 5 George Street, North Strathfield, 2041 Australia
Tsukasa Sato - Director
Appointment date: 01 Apr 2022
Address: #07-11 Suites At Orchard, Singapore, 229239 Singapore
Address used since 04 Mar 2024
Address: Nishinomiya, Hyogo, 662-0084 Japan
Address used since 01 Apr 2022
Nicholas James Anderson - Director
Appointment date: 31 Mar 2023
ASIC Name: Ucc Coffee Australia Limited
Address: Riverview, New South Wales, 2066 Australia
Address used since 31 Mar 2023
Jumpei Kita - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 31 Mar 2023
Address: St Leonards New South Wales, 2065 Australia
Address used since 27 May 2022
Address: Chuo-ku, Kobe City, Hyogo, 651-0057 Japan
Address used since 01 Apr 2022
Harutaka Ichinoki - Director (Inactive)
Appointment date: 07 Jun 2019
Termination date: 01 Apr 2022
ASIC Name: Toby's Estate Coffee Pty Limited
Address: 5 Atchison Street, St Leonards, New South Wales, 2065 Australia
Address used since 04 Dec 2020
Address: Chippendale, New South Wales, 2008 Australia
Address: 1 Post Office Lane, Chatswood, New South Wales, 2067 Australia
Address used since 01 May 2020
Address: Nsw, Australia
Address used since 07 Jun 2019
Address: 5 George Street, North Strathfield New South Wales, 2137 Australia
Robert Vincent Tanna - Director (Inactive)
Appointment date: 17 Jun 2005
Termination date: 07 Jun 2019
ASIC Name: Suntory Coffee Australia Limited
Address: Merrylands, Nsw2160, Australia
Address used since 17 Jun 2005
Address: Sydney, Nsw, 2147 Australia
Address: Seven Hills, Sydney, New South Wales, 2147 Australia
Address: Seven Hills, Sydney, New South Wales, 2147 Australia
Trevor Kerr - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 01 Apr 2016
Address: Remuera, Auckland 1050, New Zealand
Address used since 22 Jun 2010
Andre Reuben Dudley Gargiulo - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 01 Jan 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jun 2014
Eiji Koike - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 30 Jun 2014
Address: #14-01 Heritage Apartments, Singapore 259960,
Address used since 15 Aug 2005
Ian Trevor Airey - Director (Inactive)
Appointment date: 17 Jun 2005
Termination date: 01 Apr 2011
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 06 Mar 2007
Stuart John Macintosh - Director (Inactive)
Appointment date: 17 Jun 2005
Termination date: 16 Apr 2009
Address: Remuera, Auckland,
Address used since 17 Jun 2005
Eiji Koike - Director (Inactive)
Appointment date: 01 Nov 1997
Termination date: 17 Jun 2005
Address: #14-01 Heritage Apartments, Singapore 259960,
Address used since 10 May 2004
Trevor Lionel Kerr - Director (Inactive)
Appointment date: 27 Jan 1998
Termination date: 17 Jun 2005
Address: Remuera, Auckland,
Address used since 03 Dec 2003
John Carleton Lindsay - Director (Inactive)
Appointment date: 03 Dec 1998
Termination date: 13 Nov 2001
Address: Remuera, Auckland,
Address used since 03 Dec 1998
Ian Francis Tombleson - Director (Inactive)
Appointment date: 26 Sep 1990
Termination date: 25 Jun 2001
Address: Bucklands Beach, Auckland,
Address used since 26 Sep 1990
George Gordon Henderson Gilmour - Director (Inactive)
Appointment date: 26 Sep 1990
Termination date: 26 Apr 1999
Address: Remuera, Auckland,
Address used since 26 Sep 1990
John Mark Ashby - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 27 Jan 1998
Address: Mt Eden, Auckland,
Address used since 30 Sep 1996
Takeo Kobayashi - Director (Inactive)
Appointment date: 31 Oct 1995
Termination date: 01 Nov 1997
Address: Four Seasons Park, Autumn Block #05-03, Singapore,
Address used since 31 Oct 1995
Ross Stephen Pownall - Director (Inactive)
Appointment date: 26 Sep 1990
Termination date: 30 Sep 1996
Address: Howick, Auckland,
Address used since 26 Sep 1990
James Thomas Horne Skinner - Director (Inactive)
Appointment date: 26 Sep 1990
Termination date: 31 Oct 1995
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 26 Sep 1990
Sunflower Hair Design Limited
T/a, 435 New North Road
Camera Logic Limited
Flat 4t, 435 New North Road
Kjs Enterprises Limited
Flat 6d, 435 New North Road
Kingsland Business Society Incorporated
435 New North Road
Qwu Charitable Trust
Apartment 5h
Pygene Limited
Flat 6u, 435 New North Road
Bearded Brothers Roastery Limited
Level 2, 155 New North Road,
Covert Limited
Level 1, 26 Crummer Road
Deluxe Industries Limited
64 First Ave
Di Bella Coffee Nz Limited
10f Morningside Drive
Glasshouse Ventures Limited
13 Ward Terrace
Skunkworks Coffee Limited
64 First Ave