Chiasso Coffee Co Limited, a registered company, was launched on 20 Sep 1991. 9429039064134 is the New Zealand Business Number it was issued. "Coffee mfg" (business classification C119910) is how the company has been classified. The company has been managed by 5 directors: Valerie Anne Mckellar - an active director whose contract began on 07 Apr 2009,
Jonathan Oliver Mark Norton - an active director whose contract began on 21 Jul 2015,
Brendan Joseph Mckellar - an inactive director whose contract began on 10 Jun 1997 and was terminated on 07 Jan 2016,
Christopher John Dickinson - an inactive director whose contract began on 21 Nov 1991 and was terminated on 12 Jan 2001,
Kevin Anthony Haynes - an inactive director whose contract began on 21 Nov 1991 and was terminated on 10 Jun 1997.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 20 Wynyard Street, Devonport, Auckland, 0624 (category: registered, service).
Chiasso Coffee Co Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up until 01 Apr 2016.
Past names for the company, as we established at BizDb, included: from 02 Dec 1991 to 23 May 1997 they were called Jargo Trading Company Limited, from 20 Sep 1991 to 02 Dec 1991 they were called Constructa Corporate Twenty Seven Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group includes 100 shares (10%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 900 shares (90%).
Other active addresses
Address #4: 20 Wynyard Street, Devonport, Auckland, 0624 New Zealand
Office & delivery address used from 05 Mar 2024
Address #5: 20 Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & service address used from 13 Mar 2024
Principal place of activity
L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Mar 2014 to 01 Apr 2016
Address #2: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 17 Mar 2010 to 11 Mar 2014
Address #3: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Registered & physical address used from 29 Jun 2009 to 17 Mar 2010
Address #4: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 29 Jun 2009
Address #5: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 04 Feb 2004 to 23 Oct 2007
Address #6: 97-101 Hobson Street, Auckland
Physical address used from 01 Jul 1997 to 04 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mckellar, Valerie Anne |
Rd 1 Warkworth 0981 New Zealand |
20 Sep 1991 - |
Individual | Mckellar, Brendan Joseph |
Rd 1 Warkworth 0981 New Zealand |
28 Jan 2004 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Norton, Jaime Marlene |
Wanaka Wanaka 9305 New Zealand |
27 Apr 2022 - |
Individual | Norton, Jonathan Oliver Mark |
Wanaka Wanaka 9305 New Zealand |
31 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Jaime Marlene |
Torbay Auckland 0630 New Zealand |
31 Jul 2015 - 27 Apr 2022 |
Individual | Mckellar, Brendan Joseph |
Takapuna Auckland 0622 New Zealand |
20 Dec 2004 - 31 Jul 2015 |
Individual | Sclater, James Matheson |
Hauraki Auckland 0622 New Zealand |
20 Dec 2004 - 31 Jul 2015 |
Individual | Mckellar, Valerie Anne |
Takapuna Auckland 0622 New Zealand |
20 Dec 2004 - 31 Jul 2015 |
Valerie Anne Mckellar - Director
Appointment date: 07 Apr 2009
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 05 Mar 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jun 2021
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 01 Mar 2011
Jonathan Oliver Mark Norton - Director
Appointment date: 21 Jul 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 19 Jan 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 21 Jul 2015
Brendan Joseph Mckellar - Director (Inactive)
Appointment date: 10 Jun 1997
Termination date: 07 Jan 2016
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 04 Mar 2011
Christopher John Dickinson - Director (Inactive)
Appointment date: 21 Nov 1991
Termination date: 12 Jan 2001
Address: Devonport, Auckland,
Address used since 21 Nov 1991
Kevin Anthony Haynes - Director (Inactive)
Appointment date: 21 Nov 1991
Termination date: 10 Jun 1997
Address: Mairangi Bay,
Address used since 21 Nov 1991
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street
C157 Limited
Level 8
Di Bella Coffee Nz Limited
Level 5
Espresso Workshop Roastery Limited
Level 3, 16 College Hill
The Coffee Brewmasters Limited
110 Symonds Street
Ucc Coffee New Zealand Limited
C/- Bell Gully, Level 22, Vero Centre
Zeke's Serious Coffee Limited
3 Pompalier Terrace