General information

Jacobs Douwe Egberts Nz

Type: NZ Unlimited Company (Ultd)
9429000001885
New Zealand Business Number
61125
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
097228221
GST Number
C119975 - Tea C119910 - Coffee Mfg
Industry classification codes with description

Jacobs Douwe Egberts Nz (issued a business number of 9429000001885) was launched on 22 Mar 1961. 5 addresess are in use by the company: Po Box 58007, Botany, Auckland, 2163 (type: postal, office). 9 Gladding Place, Manukau, Auckland had been their registered address, until 10 Oct 2017. Jacobs Douwe Egberts Nz used other names, namely: D.e Coffee & Tea New Zealand from 08 Jul 2014 to 06 Jul 2015, D.e Coffee & Tea New Zealand Limited (30 Apr 2012 to 08 Jul 2014) and Sara Lee New Zealand Limited (28 Nov 2005 - 30 Apr 2012). 16490001 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 16490001 shares (100% of shares), namely:
Acn 051 278 409 - Jacobs Douwe Egberts Au Pty Ltd (an other) located at North Sydney, Nsw postcode 2060. "Tea" (business classification C119975) is the category the ABS issued to Jacobs Douwe Egberts Nz. Businesscheck's information was last updated on 04 Feb 2024.

Current address Type Used since
43 Crooks Road, East Tamaki, Auckland, 2013 Physical & registered & service 10 Oct 2017
Po Box 58007, Botany, Auckland, 2163 Postal 28 May 2019
43 Crooks Road, East Tamaki, Auckland, 2013 Office & delivery 28 May 2019
Contact info
64 0800 866061
Phone (Customer Services)
quan.yuan@jdecoffee.com
Email (nzbn-reserved-invoice-email-address-purpose)
quan.yuan@jdecoffee.com
Email (Director)
david.marshall@jdecoffee.com
Email (nzbn-reserved-invoice-email-address-purpose)
nz-customerservices@jdecoffee.com
Email (Customer Services)
nz-cr.ar@jdecoffee.com
Email (Accounts Receivable)
nz.ap@jdecoffee.com
Email (Accounts Payable)
Directors
Name and Address Role Period
Nicholas Robert Cowper
Westmere, Auckland, 1022
Address used since 15 Feb 2022
Orakei, Auckland, 1071
Address used since 28 May 2021
Director 28 May 2021 - current
Quan Yuan
Ellerslie, Auckland, 1051
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Alberto Moncau Hajzler
Nsw, 2088
Address used since 11 Aug 2021
Nsw, 2072
Address used since 28 May 2021
Director 28 May 2021 - 30 Aug 2023
David John Marshall
Stonefields, Auckland, 1072
Address used since 20 Sep 2020
Stonefields, Auckland, 1072
Address used since 08 Nov 2019
Director 08 Nov 2019 - 06 Jan 2023
Linda Margaret Armstrong
Pennant Hills, New South Wales,
Address used since 18 Sep 2017
Director 18 Sep 2017 - 08 Nov 2022
David Gerard Ansell
Dural, Nsw, 2158
Address used since 31 Jul 2019
Gordon Nsw 2072, 2072
Address used since 01 Jan 1970
Gordon Nsw 2072, 2072
Address used since 01 Jan 1970
Dural, Nsw, 2158
Address used since 29 Apr 2015
Director 29 Apr 2015 - 31 May 2021
Brian Graham Tomlinson
Clarks Beach, Auckland, 2122
Address used since 21 Feb 2020
Director 21 Feb 2020 - 31 May 2021
John Wakefield Jennings
East Tamaki, Auckland, 2013
Address used since 21 Feb 2020
Director 21 Feb 2020 - 25 Feb 2021
Mark Alan Hamilton
Epsom, Auckland, 1023
Address used since 01 Feb 2017
Director 01 Feb 2017 - 17 Jul 2020
Anthony John Rutledge
Sunnyhills, Manukau, 2010
Address used since 10 May 2010
Director 16 Nov 1999 - 10 Jan 2020
Leonardo Fabio Gonzalez
Carlingford, New South Wales, 2118
Address used since 20 Sep 2018
Director 20 Sep 2018 - 22 Nov 2019
Daniel Gilbert Hardcastle
West Pymble, Nsw, 2073
Address used since 31 Jan 2017
Gordon Nsw, 2072
Address used since 01 Jan 1970
Gordon Nsw, 2072
Address used since 01 Jan 1970
Director 11 Jan 2007 - 31 Jul 2018
Andrew Tsok Ee Yap
New South Wales,
Address used since 01 Jan 1970
New South Wales,
Address used since 01 Feb 2017
New South Wales,
Address used since 01 Jan 1970
Director 01 Feb 2017 - 18 Sep 2017
Brian Graham Tomlinson
Clarks Beach, Clarks Beach, 2122
Address used since 30 Jun 2011
Director 30 Jun 2011 - 18 Jan 2017
John Wakefield Jennings
East Tamaki, Auckland, 2013
Address used since 12 May 2015
Director 12 Jan 2015 - 18 Jan 2017
Lara Brans
Clontarf Nsw 2093,
Address used since 08 Apr 2011
Director 08 Apr 2011 - 20 Mar 2015
Antony Garth Oldham
Mount Eden, Auckland, 1024
Address used since 10 May 2010
Director 17 Jul 2000 - 30 Jun 2011
Paul Andrew Byers
Gordon Nsw 2072, Australia,
Address used since 29 Sep 2006
Director 29 Sep 2006 - 11 Jan 2007
Kerrie Parker
Malvern, Vic 3144, Australia,
Address used since 15 Feb 2005
Director 16 Nov 1999 - 29 Sep 2006
Stephen Donald Alfred Goodey
Camberwell, Victoria 3124, Australia,
Address used since 17 Jul 2000
Director 17 Jul 2000 - 15 Feb 2005
Denis J Shelley
Armadale, Vic 3143,
Address used since 16 Nov 1999
Director 16 Nov 1999 - 17 Jul 2000
Trevor John Patten
Roweville, Melbourne, Australia,
Address used since 02 Mar 1992
Director 02 Mar 1992 - 17 Dec 1999
Alwyn Ernest Riggs
R D 1, Drury, Auckland,
Address used since 26 Jun 1992
Director 26 Jun 1992 - 17 Dec 1999
Edwin John Alway
Brighton, Melbourne, Australia,
Address used since 02 Dec 1992
Director 02 Dec 1992 - 30 Jun 1996
Allan Rogers
Warrawee, Nsw 2074, Australia,
Address used since 02 Mar 1992
Director 02 Mar 1992 - 22 Aug 1994
David John Glanville
Mt Eliza, Victoria, Australia,
Address used since 11 Mar 1992
Director 11 Mar 1992 - 30 Jun 1992
Stuart Phillip Gregory
Rd 5, Papakura,
Address used since 11 Mar 1992
Director 11 Mar 1992 - 26 Jun 1992
Addresses
Principal place of activity
43 Crooks Road , East Tamaki , Auckland , 2013
Previous address Type Period
9 Gladding Place, Manukau, Auckland, 2104 Registered & physical 17 May 2010 - 10 Oct 2017
9 Gladding Place, Manukau City Registered & physical 29 Nov 2005 - 17 May 2010
Level 1, 621 Great South Road, Manukau City, Auckland Physical 27 May 1998 - 29 Nov 2005
417a Church Street, Penrose, Auckland Registered 05 Dec 1996 - 29 Nov 2005
419 Church Street, Penrose, Auckland Registered 23 Jun 1995 - 05 Dec 1996
Financial Data
Financial info
16490001
Total number of Shares
May
Annual return filing month
December
Financial report filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 16490001
Shareholder Name Address Period
Acn 051 278 409 - Jacobs Douwe Egberts Au Pty Ltd
Other (Other)
North Sydney
Nsw
2060
05 Jul 2011 - current

Historic shareholders

Shareholder Name Address Period
Sara Lee Australia & NZ Pty Ltd
Company Number: ACN 051 370 551
Other
26 May 2011 - 05 Jul 2011
Sara Lee Australia Partnership
Other
22 Mar 1961 - 26 May 2011

Ultimate Holding Company
Effective Date 29 Nov 2016
Name Jab Holding Company S.a.r.l
Type Company
Ultimate Holding Company Number 91524515
Country of origin LU
Location
Companies nearby
Soa NZ Limited
Unit 4, 11 Blackburn Road
Goldwing (n.z.) Wholesale Co. Limited
Unit 3
NZ Flooring Wholesaler Limited
Unit A, 11 Blackburn Road
Three Kingdom Limited
11d Blackburn Road
Gom Corporation Limited
Unit 3, 11 Blackburn Road
Coleman North Holdings Limited
Level 1 Bldg 5 15 Accent Drive
Similar companies