Shortcuts

Trellick Retail Innovation Limited

Type: NZ Limited Company (Ltd)
9429033935737
NZBN
1853698
Company Number
Registered
Company Status
094564145
GST Number
No Abn Number
Australian Business Number
C119910
Industry classification code
Coffee Mfg
Industry classification description
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Service & physical address used since 12 Jul 2012
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 25 Mar 2013
Po Box 8681
Symonds Street
Auckland 1150
New Zealand
Postal address used since 11 Aug 2020

Trellick Retail Innovation Limited, a registered company, was incorporated on 15 Aug 2006. 9429033935737 is the NZBN it was issued. "Coffee mfg" (ANZSIC C119910) is how the company is classified. The company has been supervised by 4 directors: Michael Blair Murphy - an active director whose contract began on 15 Aug 2006,
Mike Murphy - an active director whose contract began on 15 Aug 2006,
Christopher John Morrison - an active director whose contract began on 17 Feb 2009,
Matthew Morrison - an inactive director whose contract began on 17 Feb 2009 and was terminated on 30 Apr 2010.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: Po Box 8681, Newmarket, Auckland, 1149 (type: postal, postal).
Trellick Retail Innovation Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address until 25 Mar 2013.
A total of 1322200 shares are issued to 10 shareholders (6 groups). The first group consists of 60100 shares (4.55 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 84993 shares (6.43 per cent). Finally there is the third share allocation (174192 shares 13.17 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 9 Charles Street, Mount Eden, Auckland, 1024 New Zealand

Office & delivery address used from 11 Aug 2020

Address #5: Po Box 8681, Newmarket, Auckland, 1149 New Zealand

Postal address used from 16 Jan 2023

Principal place of activity

9 Charles Street, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 12 Jul 2012 to 25 Mar 2013

Address #2: C/o Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand

Physical & registered address used from 07 May 2010 to 12 Jul 2012

Address #3: C/-bdo Spicers Auckland, Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland

Registered address used from 28 Jul 2008 to 07 May 2010

Address #4: C/-bdo Spicers Auckland, Level 2, Bdo House, 116 Harris Road, East Tamaki

Physical address used from 28 Jul 2008 to 07 May 2010

Address #5: C/-bdo Spicers, Level 2, Bdo House, 116 Harris Road, East Tamaki

Physical & registered address used from 15 Aug 2006 to 28 Jul 2008

Contact info
64 09 3792868
11 Aug 2020 Phone
accounts@kokako.co.nz
11 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.kokako.co.nz
11 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1322200

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60100
Individual Maher, Richard James Pauanui Beach
Hikuai
3579
New Zealand
Shares Allocation #2 Number of Shares: 84993
Individual Templeman, Jonathan Westmere
Auckland
1022
New Zealand
Individual Armstrong, Rachael Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 174192
Individual Stevens, Dorinda Grey Lynn
Auckland
1021
New Zealand
Individual Stevens, Christopher Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 60100
Individual Maher, Matthew Richard Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 312378
Individual Cairns, Deborah Anne Ponsonby
Auckland
1011
New Zealand
Individual Morrison, Christopher John Ponsonby
Auckland
1011
New Zealand
Entity (NZ Limited Company) Mk Trustee 2012 Limited
Shareholder NZBN: 9429030808720
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 630437
Individual Murphy, Mike Pahi
Paparoa
0571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, Matthew Thorndon
Wellington
Individual Morrison, John Grey Lynn
Auckland
1021
New Zealand
Directors

Michael Blair Murphy - Director

Appointment date: 15 Aug 2006

Address: Pahi, Paparoa, 0571 New Zealand

Address used since 08 May 2019


Mike Murphy - Director

Appointment date: 15 Aug 2006

Address: Epsom, Auckland, 1023 New Zealand

Address used since 26 Mar 2015

Address: Pahi, Paparoa, 0571 New Zealand

Address used since 08 May 2019


Christopher John Morrison - Director

Appointment date: 17 Feb 2009

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Jul 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Sep 2012


Matthew Morrison - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 30 Apr 2010

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 17 Feb 2009

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road

Similar companies

Brighton Road Roasters Limited
101 Brighton Road

Coffee Systems Limited
Level 1

Espresso Workshop Roastery Limited
19 Falcon Street

Jungle Coffee Limited
10 Heather Street

Ucc Coffee New Zealand Limited
79 St Georges Bay Road

Zee Coffee Limited
10 Heather Street