Ripe Coffee Company Limited, a registered company, was incorporated on 02 Jul 2001. 9429036853458 is the number it was issued. "Coffee mfg" (business classification C119910) is how the company was classified. This company has been supervised by 4 directors: Catherine Anne Irene Hall - an active director whose contract began on 02 Jul 2001,
Jason Adam Hall - an active director whose contract began on 02 Jul 2001,
Erin Lisa Mcglynn - an inactive director whose contract began on 02 Jul 2001 and was terminated on 20 Apr 2011,
Kenneth George Christison - an inactive director whose contract began on 02 Jul 2001 and was terminated on 20 Apr 2011.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Unilever Complex, 476 Jackson Street, Petone, 5012 (types include: delivery, postal).
Ripe Coffee Company Limited had been using Level 1, 2A Gibbons Street, Upper Hutt as their physical address until 08 Jul 2020.
A total of 4 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (25%). Finally we have the 3rd share allotment (2 shares 50%) made up of 3 entities.
Previous addresses
Address #1: Level 1, 2a Gibbons Street, Upper Hutt, 5018 New Zealand
Physical & registered address used from 29 Jan 2016 to 08 Jul 2020
Address #2: 305 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 03 Jun 2011 to 29 Jan 2016
Address #3: 121 Randwick Road, Moera, Lower Hutt New Zealand
Physical address used from 19 Aug 2004 to 03 Jun 2011
Address #4: 305 Jackson Street, Petone, Lower Hutt New Zealand
Registered address used from 02 Jul 2001 to 03 Jun 2011
Address #5: 182 Jackson Street, Petone, Lower Hutt, New Zealand
Physical address used from 02 Jul 2001 to 19 Aug 2004
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Hall, Catherine Anne Irene |
Melling Lower Hutt 5010 New Zealand |
06 Dec 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hall, Jason Adam |
Melling Lower Hutt 5010 New Zealand |
06 Dec 2012 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Hall, Jason Adam |
Melling Lower Hutt 5010 New Zealand |
02 Jul 2001 - |
Individual | Hall, Catherine Anne Irene |
Melling Lower Hutt 5010 New Zealand |
02 Jul 2001 - |
Individual | Hall, Gibson Craig |
Melling Lower Hutt 5010 New Zealand |
26 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christison, Kenneth George |
Petone Lower Hutt, New Zealand |
02 Jul 2001 - 26 May 2011 |
Individual | Mcglynn, Erin Lisa |
Petone Lower Hutt, New Zealand |
02 Jul 2001 - 26 May 2011 |
Catherine Anne Irene Hall - Director
Appointment date: 02 Jul 2001
Address: Melling, Lower Hutt, 5010 New Zealand
Address used since 24 Sep 2009
Jason Adam Hall - Director
Appointment date: 02 Jul 2001
Address: Melling, Lower Hutt, 5010 New Zealand
Address used since 24 Sep 2009
Erin Lisa Mcglynn - Director (Inactive)
Appointment date: 02 Jul 2001
Termination date: 20 Apr 2011
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 17 May 2005
Kenneth George Christison - Director (Inactive)
Appointment date: 02 Jul 2001
Termination date: 20 Apr 2011
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 17 May 2005
Upper Hutt Community Rescue Incorporated
305-307 Jackson Street
Nedia Fitz One Limited
336 Jackson Street
Jackson Flat Limited
336 Jackson Street
Lujjic Trustees Limited
336 Jackson Street
56 Seaview Road Limited
336 Jackson Street
Spring Wind Limited
336 Jackson Street
Good Fortune Coffee Company Limited
21 Broderick Road
Pure Coffee Limited
12 Kiwi Street
Revive Espresso Limited
2 Campbell Terrace
Weasel Coffee Limited
1 Lincoln Avenue
Wellington Coffee Company Limited
60 Petherick Street
Welly Group Limited
115 Knights Road