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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |