General information

Ucc Coffee New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030926059
New Zealand Business Number
3579631
Company Number
Registered
Company Status
C119910 - Coffee Mfg
Industry classification codes with description

Ucc Coffee New Zealand Limited (issued an NZBN of 9429030926059) was registered on 13 Oct 2011. 5 addresess are currently in use by the company: 23 Allens Road, East Tamaki, Auckland, 2013 (type: registered, physical). 23 Allens Road, East Tamaki, Auckland had been their registered address, up until 02 Sep 2022. Ucc Coffee New Zealand Limited used other aliases, namely: Suntory Coffee New Zealand Limited from 10 Jul 2017 to 01 Apr 2022, Cerebos New Zealand Limited (04 Oct 2011 to 10 Jul 2017). 27000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 27000000 shares (100 per cent of shares), namely:
Acn 000 254 660 - Ucc Coffee Australia Limited (an other) located at 5 George Street, North Strathfield New South Wales postcode 2137. "Coffee mfg" (ANZSIC C119910) is the category the ABS issued Ucc Coffee New Zealand Limited. Businesscheck's data was updated on 05 Apr 2024.

Current address Type Used since
23 Allens Road, East Tamaki, Auckland, 2013 Delivery & postal 08 Apr 2022
23 Allens Road, East Tamaki, Auckland, 2013 Office 08 Apr 2022
23 Allens Road, East Tamaki, Auckland, 2013 Registered & physical & service 02 Sep 2022
Contact info
Debra.Lighezzolo@suntory.com.au
Email
www.ucc-anz.com
Website
Directors
Name and Address Role Period
Dean Michael Divehall
Camperdown, New South Wales, 2050
Address used since 10 Jan 2023
Kelburn, Wellington, 6012
Address used since 25 Aug 2022
5 George Street, North Strathfield New South Wales, 2137
Address used since 01 Jan 1970
Annandale, New South Wales, 2038
Address used since 01 Apr 2022
Leichhardt, New South Wales, 2040
Address used since 24 Dec 2020
Balmain, New South Wales, 2041
Address used since 01 May 2020
Kelburn, Wellington, 6012
Address used since 20 Mar 2019
Director 20 Mar 2019 - current
Tsukasa Sato
#07-11 Suites At Orchard, Singapore, 229239
Address used since 04 Mar 2024
Nishinomiya, Hyogo, 662-0084
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Nicholas James Anderson
Riverview, New South Wales, 2066
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Jumpei Kita
St Leonards, New South Wales, 2065
Address used since 27 May 2022
Chuo-ku, Kobe City, Hyogo, 651-0057
Address used since 01 Apr 2022
Director 01 Apr 2022 - 31 Mar 2023
Harutaka Ichinoki
5 Atchison Street, St Leonards New South Wales, 2065
Address used since 04 Dec 2020
Chippendale, New South Wales, 2008
Address used since 01 Jan 1970
1 Post Office Lane, Chatswood New South Wales, 2067
Address used since 01 May 2020
Nsw,
Address used since 07 Jun 2019
Director 07 Jun 2019 - 01 Apr 2022
Robert Vincent Tanna
Seven Hills, Sydney, Nsw, 2147
Address used since 01 Jan 1970
Seven Hills, Sydney, New South Wales, 2147
Address used since 01 Jan 1970
Merrylands, New South Wales, 2160
Address used since 13 Oct 2011
Seven Hills, Sydney, New South Wales, 2147
Address used since 01 Jan 1970
Director 13 Oct 2011 - 07 Jun 2019
Terrence Joseph Svenson
Seven Hills, Sydney, New South Wales, 2147
Address used since 01 Jan 1970
Nundah, Queensland, 4012
Address used since 04 Mar 2016
Seven Hills, Sydney, New South Wales, 2147
Address used since 01 Jan 1970
Sydney, Nsw, 2147
Address used since 01 Jan 1970
Chiswick, Nsw, 2046
Address used since 14 Aug 2017
Director 20 Mar 2013 - 28 Feb 2019
Trevor Lionel Kerr
Remuera, Auckland, 1050
Address used since 13 Oct 2011
Director 13 Oct 2011 - 01 Apr 2016
Gen Saito
Singapore, 579858
Address used since 01 May 2014
Director 01 May 2014 - 26 Feb 2016
Bin Buang Ramlee
Singapore, 538241
Address used since 13 Oct 2011
Director 13 Oct 2011 - 30 Apr 2014
George Glover Crocker
Willoughby, New South Wales, 2068
Address used since 13 Oct 2011
Director 13 Oct 2011 - 04 Mar 2013
Addresses
Principal place of activity
23 Allens Road , East Tamaki , Auckland , 2013
Previous address Type Period
23 Allens Road, East Tamaki, Auckland, 2013 Registered & physical 13 Apr 2022 - 02 Sep 2022
23 Allens Road, East Tamaki, Auckland, 2013 Registered & physical 08 Mar 2019 - 13 Apr 2022
79 St Georges Bay Road, Parnell, Auckland, 1052 Registered & physical 13 Mar 2018 - 08 Mar 2019
2 Nuffield Street, Newmarket, Auckland, 1023 Registered & physical 13 Feb 2018 - 13 Mar 2018
2 Nuffield Street, Newmarket, Auckland, 1023 Registered 29 Jun 2017 - 13 Feb 2018
2 Nuffield Street, Newmarket, Auckland, 1023 Registered 09 Jun 2016 - 29 Jun 2017
2 Nuffield Street, Newmarket, Auckland, 1023 Physical 09 Jun 2016 - 13 Feb 2018
291 East Tamaki Road, Otara, Auckland, 2013 Registered & physical 27 Mar 2013 - 09 Jun 2016
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 Physical 13 Oct 2011 - 27 Mar 2013
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 Registered 13 Oct 2011 - 27 Mar 2013
Financial Data
Financial info
27000000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 27000000
Shareholder Name Address Period
Acn 000 254 660 - Ucc Coffee Australia Limited
Other (Other)
5 George Street
North Strathfield New South Wales
2137
02 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Cerebos Pacific Limited
Other
13 Oct 2011 - 02 Feb 2018
Cerebos Pacific Limited
Other
Marsh & Mclennan Centre
Singapore
048423
13 Oct 2011 - 02 Feb 2018

Ultimate Holding Company
Effective Date 31 Mar 2022
Name Ucc Holdings Co. Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin JP
Address 18 Cross Street
#12-01/08 China Square Central
Singapore 048423
Location
Companies nearby
Studio Be Physiotherapy Limited
79 St Georges Bay Road
The Web Guys Limited
91 St Georges Bay Road
Sachie Enterprises Limited
Flat 4, Floor 1, 91 St Georges Bay Road
Scale Free Networks Limited
1b, 28 Stanwell Street
Mintaka Limited
1b, 28 Stanwell Street
Triangulum Limited
1b 28 Stanwell Street
Similar companies
Trellick Retail Innovation Limited
470 Parnell Road
Brighton Road Roasters Limited
101 Brighton Road
Barista Coffee Limited
Level 2, 60 Grafton Road
Zee Coffee Limited
164 Khyber Pass Road
Jungle Coffee Limited
164 Khyber Pass Road
Chiasso Coffee Co Limited
L4, 152 Fanshawe Street