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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60100 | |||
Individual | Maher, Richard James |
Pauanui Beach Hikuai 3579 New Zealand |
09 May 2014 - |
Shares Allocation #2 Number of Shares: 84993 | |||
Individual | Templeman, Jonathan |
Westmere Auckland 1022 New Zealand |
08 Nov 2011 - |
Individual | Armstrong, Rachael |
Westmere Auckland 1022 New Zealand |
08 Nov 2011 - |
Shares Allocation #3 Number of Shares: 174192 | |||
Individual | Stevens, Dorinda |
Grey Lynn Auckland 1021 New Zealand |
08 Nov 2011 - |
Individual | Stevens, Christopher |
Grey Lynn Auckland 1021 New Zealand |
08 Nov 2011 - |
Shares Allocation #4 Number of Shares: 60100 | |||
Individual | Maher, Matthew Richard |
Remuera Auckland 1050 New Zealand |
09 May 2014 - |
Shares Allocation #5 Number of Shares: 312378 | |||
Individual | Cairns, Deborah Anne |
Ponsonby Auckland 1011 New Zealand |
19 Feb 2009 - |
Individual | Morrison, Christopher John |
Ponsonby Auckland 1011 New Zealand |
19 Feb 2009 - |
Entity (NZ Limited Company) | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 |
Wellington Central Wellington 6011 New Zealand |
07 Sep 2012 - |
Shares Allocation #6 Number of Shares: 630437 | |||
Individual | Murphy, Mike |
Pahi Paparoa 0571 New Zealand |
15 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Matthew |
Thorndon Wellington |
19 Feb 2009 - 19 Feb 2009 |
Individual | Morrison, John |
Grey Lynn Auckland 1021 New Zealand |
19 Feb 2009 - 07 Sep 2012 |
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
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
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