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 |
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 |
Type | Used since | |
---|---|---|
420c New North Road, Kingsland, Auckland, 1021 | Postal & office & delivery | 08 Jun 2023 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ucc Coffee New Zealand Limited Shareholder NZBN: 9429030926059 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
02 Feb 2018 - current |
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 |
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 |
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 |
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 |