General information

Atomic Coffee Roasters Limited

Type: NZ Limited Company (Ltd)
9429039803603
New Zealand Business Number
284981
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
048529844
GST Number
C119910 - Coffee Mfg
Industry classification codes with description

Atomic Coffee Roasters Limited (New Zealand Business Number 9429039803603) was launched on 26 Sep 1985. 8 addresess are in use by the company: 420C New North Road, Kingsland, Auckland, 1021 (type: postal, office). 2 Nuffield Street, Newmarket, Auckland had been their physical address, until 23 Aug 2017. Atomic Coffee Roasters Limited used other names, namely: Cerebos Gregg's Nominees Limited from 26 Sep 1985 to 01 Apr 2005. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Ucc Coffee New Zealand Limited (an entity) located at East Tamaki, Auckland postcode 2013. "Coffee mfg" (business classification C119910) is the category the Australian Bureau of Statistics issued to Atomic Coffee Roasters Limited. The Businesscheck information was last updated on 16 Mar 2024.

Current address Type Used since
420c New North Road, Kingsland, Auckland, 1021 Registered 29 Jun 2010
420c New North Road, Kingsland, Auckland, 1021 Physical & service 23 Aug 2017
420c New North Road, Kingsland, Auckland, 1021 Postal & office & delivery 08 Apr 2022
420c New North Road, Kingsland, Auckland, 1021 Postal & office & delivery 08 Jun 2023
Contact info
Debra.Lighezzolo@suntory.com.au
Email
https://atomiccoffee.co.nz
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
Annandale, New South Wales, 2038
Address used since 01 Apr 2022
Leichhardt, New South Wales, 2040
Address used since 24 Dec 2020
Thorndon, Wellington, 6011
Address used since 07 Mar 2016
Kelburn, Wellington, 6012
Address used since 31 Dec 2016
Balmain, New South Wales, 2041
Address used since 01 May 2020
5 George Street, North Strathfield, 2041
Address used since 01 Jan 1970
Director 07 Mar 2016 - 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
5 George Street, North Strathfield New South Wales, 2137
Address used since 01 Jan 1970
Director 07 Jun 2019 - 01 Apr 2022
Robert Vincent Tanna
Merrylands, Nsw2160,
Address used since 17 Jun 2005
Sydney, Nsw, 2147
Address used since 01 Jan 1970
Seven Hills, Sydney, New South Wales, 2147
Address used since 01 Jan 1970
Seven Hills, Sydney, New South Wales, 2147
Address used since 01 Jan 1970
Director 17 Jun 2005 - 07 Jun 2019
Trevor Kerr
Remuera, Auckland 1050,
Address used since 22 Jun 2010
Director 15 Aug 2005 - 01 Apr 2016
Andre Reuben Dudley Gargiulo
St Heliers, Auckland, 1071
Address used since 30 Jun 2014
Director 30 Jun 2014 - 01 Jan 2016
Eiji Koike
#14-01 Heritage Apartments, Singapore 259960,
Address used since 15 Aug 2005
Director 15 Aug 2005 - 30 Jun 2014
Ian Trevor Airey
New Windsor, Auckland, 0600
Address used since 06 Mar 2007
Director 17 Jun 2005 - 01 Apr 2011
Stuart John Macintosh
Remuera, Auckland,
Address used since 17 Jun 2005
Director 17 Jun 2005 - 16 Apr 2009
Eiji Koike
#14-01 Heritage Apartments, Singapore 259960,
Address used since 10 May 2004
Director 01 Nov 1997 - 17 Jun 2005
Trevor Lionel Kerr
Remuera, Auckland,
Address used since 03 Dec 2003
Director 27 Jan 1998 - 17 Jun 2005
John Carleton Lindsay
Remuera, Auckland,
Address used since 03 Dec 1998
Director 03 Dec 1998 - 13 Nov 2001
Ian Francis Tombleson
Bucklands Beach, Auckland,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 25 Jun 2001
George Gordon Henderson Gilmour
Remuera, Auckland,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 26 Apr 1999
John Mark Ashby
Mt Eden, Auckland,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 27 Jan 1998
Takeo Kobayashi
Four Seasons Park, Autumn Block #05-03, Singapore,
Address used since 31 Oct 1995
Director 31 Oct 1995 - 01 Nov 1997
Ross Stephen Pownall
Howick, Auckland,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 30 Sep 1996
James Thomas Horne Skinner
Hunters Hill, Nsw 2110, Australia,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 31 Oct 1995
Addresses
Other active addresses
Type Used since
420c New North Road, Kingsland, Auckland, 1021 Postal & office & delivery 08 Jun 2023
Principal place of activity
420c New North Road , Kingsland , Auckland , 1021
Previous address Type Period
2 Nuffield Street, Newmarket, Auckland, 1023 Physical 26 Jun 2017 - 23 Aug 2017
2 Nuffield Street, Newmarket, Auckland, 1023 Physical 09 Jun 2016 - 26 Jun 2017
291 East Tamaki Road, East Tamaki, Auckland, 2013 Physical 24 Jun 2011 - 09 Jun 2016
291 East Tamaki Road, East Tamaki, Manukau 2013 Physical 29 Jun 2010 - 24 Jun 2011
420c New North Rd, Kingsland, Auckland Registered 13 Apr 2005 - 29 Jun 2010
291 East Tamaki Road, Auckland Registered 14 Nov 1999 - 13 Apr 2005
291 East Tamaki Road, East Tamaki, Auckland Physical 27 Jun 1997 - 29 Jun 2010
Financial Data
Financial info
1000
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: 1000
Shareholder Name Address Period
Ucc Coffee New Zealand Limited
Shareholder NZBN: 9429030926059
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
02 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Company Number: 247266
Entity
Newmarket
Auckland
1023
26 Sep 1985 - 02 Feb 2018
Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Company Number: 247266
Entity
Newmarket
Auckland
1023
26 Sep 1985 - 02 Feb 2018

Ultimate Holding Company
Effective Date 31 Mar 2022
Name Ucc Holdings Co. Ltd
Type Company
Ultimate Holding Company Number 3579631
Country of origin JP
Address 79 St Georges Bay Road
Parnell
Auckland 1052
Location
Companies nearby
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
Glasshouse Ventures Limited
13 Ward Terrace
Covert Limited
Level 1, 26 Crummer Road
Zee Coffee Limited
Level 2, 60 Grafton Road,
Jungle Coffee Limited
Level 2, 60 Grafton Road
Barista Coffee Limited
Level 2, 60 Grafton Road
Espresso Workshop Roastery Limited
Level 3, 16 College Hill