Shortcuts

Atomic Coffee Roasters Limited

Type: NZ Limited Company (Ltd)
9429039803603
NZBN
284981
Company Number
Registered
Company Status
048529844
GST Number
No Abn Number
Australian Business Number
C119910
Industry classification code
Coffee Mfg
Industry classification description
Current address
420c New North Road
Kingsland
Auckland 1021
New Zealand
Registered address used since 29 Jun 2010
420c New North Road
Kingsland
Auckland 1021
New Zealand
Physical & service address used since 23 Aug 2017
420c New North Road
Kingsland
Auckland 1021
Australia
Postal & office & delivery address used since 08 Apr 2022

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).

Addresses

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

Contact info
Debra.Lighezzolo@suntory.com.au
Email
https://atomiccoffee.co.nz
16 Jun 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Ucc Coffee New Zealand Limited
Shareholder NZBN: 9429030926059
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Company Number: 247266
Newmarket
Auckland
1023
New Zealand
Entity Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Company Number: 247266
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

31 Mar 2022
Effective Date
Ucc Holdings Co. Ltd
Name
Company
Type
3579631
Ultimate Holding Company Number
JP
Country of origin
79 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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