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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Acn 051 278 409 - Jacobs Douwe Egberts Au Pty Ltd Other (Other) |
North Sydney Nsw 2060 |
05 Jul 2011 - current |
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 |
Effective Date | 29 Nov 2016 |
Name | Jab Holding Company S.a.r.l |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | LU |
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 |
Leaf And Bean Limited Flat 1b, 29 Karaka Street |
Bohemia Tea Co Limited 15 Waipani Rd |
Little Whale Co Limited 1,24 Ferry Road |
New Zealand Herbal Brew (2015) Limited 27 Puke Road |
The Natural Collective Limited 12 Orkney Road |
New Zealand Teamount Green Limited 1 Cleveland Heights |