Garage Coffee Roasters Limited, a registered company, was registered on 25 Nov 1992. 9429038928932 is the NZ business number it was issued. "Coffee mfg" (ANZSIC C119910) is how the company is categorised. This company has been supervised by 3 directors: Glenn Leslie Trebilco - an active director whose contract started on 25 Nov 1992,
Melanie Trebilco - an inactive director whose contract started on 19 Mar 2002 and was terminated on 31 Mar 2005,
Karen Jayne Attrill - an inactive director whose contract started on 25 Nov 1992 and was terminated on 01 Mar 1999.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 7 Bronte Way, Rolleston, Rolleston, 7614 (types include: postal, delivery).
Garage Coffee Roasters Limited had been using 66 Wiggins Street, Sumner, Christchurch as their registered address until 16 Feb 2012.
Other names for this company, as we found at BizDb, included: from 02 Apr 2006 to 28 Aug 2018 they were called Aficionado Design 2006 Limited, from 26 Mar 2002 to 02 Apr 2006 they were called Ruptured Duck 2002 Limited and from 25 Nov 1992 to 26 Mar 2002 they were called Trebilcock Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (20 per cent).
Other active addresses
Address #4: 7 Bronte Way, Rolleston, Rolleston, 7614 New Zealand
Postal & delivery address used from 12 Feb 2021
Principal place of activity
7 Bronte Way, Rolleston, Rolleston, 7614 New Zealand
Previous addresses
Address #1: 66 Wiggins Street, Sumner, Christchurch, 8081 New Zealand
Registered address used from 22 Oct 2010 to 16 Feb 2012
Address #2: 66 Wiggins Street, Sumner, Christchurch, 8081 New Zealand
Physical address used from 22 Oct 2010 to 14 Feb 2012
Address #3: 47 Hawford Road, Opawa, Christchurch 8023 New Zealand
Registered & physical address used from 02 Feb 2010 to 22 Oct 2010
Address #4: 47 Hawford Road, Opawa, Christchurch
Physical & registered address used from 22 Aug 2008 to 02 Feb 2010
Address #5: Unit 8 / 31 Marriner Street, Sumner, Christchurch, New Zealand
Registered & physical address used from 30 Oct 2006 to 22 Aug 2008
Address #6: 82 Tilford Street, Linwood, Christchurch, New Zealand
Physical & registered address used from 09 Feb 2006 to 30 Oct 2006
Address #7: 4 Wakefeild Avenue, Sumner, Christchurch
Physical address used from 18 Apr 2005 to 09 Feb 2006
Address #8: 2-31 Marriner Street, Sumner, Christchurch, New Zealand
Registered address used from 13 Aug 2004 to 09 Feb 2006
Address #9: 169 B Richmond Hill Road, Sumner, Christchurch
Physical address used from 14 Aug 2003 to 18 Apr 2005
Address #10: 169 B Richmond Hill Road, Sumner, Christchurch
Registered address used from 14 Aug 2003 to 13 Aug 2004
Address #11: 54 Wiggins Street, Sumner, Christchurch
Registered & physical address used from 18 Dec 2002 to 14 Aug 2003
Address #12: 11 Koromiko Street, Christchurch
Physical address used from 01 Jul 1997 to 18 Dec 2002
Address #13: C/- Stuart Rose, 2nd Floor, Warren House,, 84 Gloucester Street,, Christchurch
Registered address used from 10 Mar 1993 to 18 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Trebilco, Stella Jesse |
Rolleston Rolleston 7614 New Zealand |
10 Feb 2017 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Trebilco, Luke Brian |
Rolleston Rolleston 7614 New Zealand |
09 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trebilco, Glenn Leslie |
Rolleston Rolleston 7614 New Zealand |
20 Jan 2004 - 20 Jan 2004 |
Individual | Trebilco, Glenn Leslie |
Sumner Christchurch |
20 Jan 2004 - 20 Jan 2004 |
Individual | Trebilco, Glenn Leslie |
Rolleston Rolleston 7614 New Zealand |
20 Jan 2004 - 20 Jan 2004 |
Individual | Trebilco, Melanie |
Rolleston Rolleston 7614 New Zealand |
13 Apr 2005 - 09 Jan 2018 |
Individual | Trebilco, Melanie |
Rolleston Rolleston 7614 New Zealand |
13 Apr 2005 - 09 Jan 2018 |
Individual | Trebilco, Melanie |
Rolleston Rolleston 7614 New Zealand |
13 Apr 2005 - 09 Jan 2018 |
Individual | Trebilco, Melanie |
Sumner Christchurch |
29 Sep 2004 - 29 Sep 2004 |
Glenn Leslie Trebilco - Director
Appointment date: 25 Nov 1992
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Feb 2013
Melanie Trebilco - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 31 Mar 2005
Address: Sumner, Christchurch,
Address used since 20 Jan 2004
Karen Jayne Attrill - Director (Inactive)
Appointment date: 25 Nov 1992
Termination date: 01 Mar 1999
Address: Christchurch,
Address used since 25 Nov 1992
All About Heat Limited
66 Wiggins Street
Teamva Limited
66 Wiggins Street
Erddig Limited
27 Menzies Street
The Sumner Bridge Club Incorporated
57 Dryden St
Riccarton Cricket Club Incorporated
76 Wiggins Street
Amar Limited
116 Nayland Street
Beauty At Dukes Limited
278 Tuam Street
C Group Limited
278 Tuam Street
Caffe Prima Limited
Unit 5, 45 Garlands Rd
Colombo Street 2009 Limited
20 Rushden Rise
Red Delicious Limited
Canterbury Taxation Service
Refinery 74 Limited
208 Burwood Road