Shortcuts

Suntory Beverage & Food New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000009478
NZBN
913026
Company Number
Registered
Company Status
C121150
Industry classification code
Soft Drink Mfg
Industry classification description
Current address
86 Plunket Avenue
Manukau
Auckland, New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Jun 2006
86 Plunket Avenue
Manukau
Auckland New Zealand
Physical & registered & service address used since 05 Jul 2006
P O Box 76-202
Manukau City
Auckland 2104
New Zealand
Postal address used since 29 Jun 2021

Suntory Beverage & Food New Zealand Limited, a registered company, was incorporated on 16 Jun 1998. 9429000009478 is the NZBN it was issued. "Soft drink mfg" (business classification C121150) is how the company was classified. The company has been managed by 39 directors: Tsutomu Santoki - an active director whose contract began on 01 Apr 2021,
Peter H. - an active director whose contract began on 05 Nov 2024,
Jahanzeb Qayum Khan - an active director whose contract began on 20 Jan 2025,
Daisuke Minato - an active director whose contract began on 17 Mar 2025,
Darren Fullerton - an inactive director whose contract began on 14 Apr 2020 and was terminated on 01 Apr 2025.
Last updated on 01 Jun 2025, BizDb's data contains detailed information about 1 address: 86 Plunket Avenue, Manukau, Auckland, 2104 (type: registered, service).
Suntory Beverage & Food New Zealand Limited had been using Level 1, 33 Federal Street, Auckland as their registered address up until 20 Mar 2025.
Previous names used by the company, as we managed to find at BizDb, included: from 25 Jun 1998 to 30 Jun 2017 they were called Frucor Beverages Limited, from 16 Jun 1998 to 25 Jun 1998 they were called Critic Holdings Limited.
A single entity controls all company shares (exactly 23876875 shares) - Suntory Beverage & Food Limited - located at 2104, 3-1-1 Shibaura, Minato Ku, Tokyo.

Addresses

Other active addresses

Address #4: Level 1, 33 Federal Street, Auckland, 1010 New Zealand

Records & shareregister address used from 23 Jan 2025

Address #5: 86 Plunket Avenue, Manukau, Auckland, 2104 New Zealand

Shareregister & records address used from 11 Mar 2025

Address #6: 86 Plunket Avenue, Manukau, Auckland, 2104 New Zealand

Registered & service address used from 20 Mar 2025

Principal place of activity

86 Plunket Avenue, Manukau, Auckland, 2104 New Zealand


Previous addresses

Address #1: Level 1, 33 Federal Street, Auckland, 1010 New Zealand

Registered & service address used from 31 Jan 2025 to 20 Mar 2025

Address #2: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23 - 29 Albert

Registered address used from 12 Apr 2000 to 05 Jul 2006

Address #3: 97 Plunket Ave, Wiri, Auckland

Physical address used from 16 Jul 1999 to 05 Jul 2006

Address #4: Level 18, West Plaza, 1 - 3 Albert Street, Auckland

Registered address used from 16 Jul 1999 to 12 Apr 2000

Address #5: Level 18, West Plaza, 1 - 3 Albert St, Auckland

Physical address used from 16 Jul 1999 to 16 Jul 1999

Address #6: 97 Plunket Avenue, Wri, Auckland

Registered address used from 19 Dec 1998 to 16 Jul 1999

Address #7: 97 Plunket Avenue, Wiri

Physical address used from 19 Dec 1998 to 16 Jul 1999

Address #8: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23 - 29 Albert

Registered & physical address used from 05 Aug 1998 to 19 Dec 1998

Contact info
64 250 0100
Phone
frucor.reception@frucorsuntory.com
Email
https://www.frucorsuntory.com/
29 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 23876875

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 11 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 23876875
Other (Other) Suntory Beverage & Food Limited 3-1-1 Shibaura, Minato Ku
Tokyo
108-8503
Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Suntory Holdings Limited
Entity Frucor Beverages Group Limited
Shareholder NZBN: 9429037819125
Company Number: 913626
Individual Cowsill, Mark Epsom
Auckland
Individual Cowsill, John Epsom
Auckland
Entity Frucor Beverages Group Limited
Shareholder NZBN: 9429037819125
Company Number: 913626
Other Null - Suntory Holdings Limited
Individual Cowsill, Beth Epsom
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Suntory Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Tsutomu Santoki - Director

Appointment date: 01 Apr 2021

ASIC Name: Suntory Beverage & Food Australia Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address used since 03 Aug 2022

Address: Yokohama City, Kanagawa Prefecture, 222-0037 Japan

Address used since 01 Apr 2021


Peter H. - Director

Appointment date: 05 Nov 2024


Jahanzeb Qayum Khan - Director

Appointment date: 20 Jan 2025

Address: #01-06, Beaufort On Nassim, Singapore, 258380 Singapore

Address used since 11 Mar 2025

Address: Ho Chi Minh City, Vietnam

Address used since 20 Jan 2025


Daisuke Minato - Director

Appointment date: 17 Mar 2025

Address: #05-29, Singapore, 297722 Singapore

Address used since 17 Mar 2025


Darren Fullerton - Director (Inactive)

Appointment date: 14 Apr 2020

Termination date: 01 Apr 2025

ASIC Name: Frucor Suntory Australia Pty. Limited

Address: Caringbah South, Nsw, 2229 Australia

Address used since 14 Apr 2020

Address: North Strathfield, Nsw, 2137 Australia


Takayuki Sanno - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 20 Jan 2025

Address: #16-09, 2 Kim Seng Walk, Singapore, 239404 Singapore

Address used since 01 Oct 2022

Address: Bunkyo-ku, Tokyo, Japan

Address used since 01 Apr 2018


Chandrashekhar Arvind Mundlay - Director (Inactive)

Appointment date: 28 Apr 2023

Termination date: 28 Nov 2024

Address: #10-01, Singapore, 259820 Singapore

Address used since 28 Apr 2023


Kazuhiro Saito - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 28 Apr 2023

Address: Bunkyo-ku, Tokyo, 112-0002 Japan

Address used since 01 Apr 2019


Peter Lamb - Director (Inactive)

Appointment date: 15 Jan 2008

Termination date: 29 Apr 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Dec 2010


Toby Mckeever - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 01 Apr 2021

Address: Shibuya-ku, Tokyo, 150-0021 Japan

Address used since 01 Aug 2019


Jonathan Richard Moss - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 01 Apr 2020

ASIC Name: Frucor Suntory Australia Pty. Limited

Address: Lindfield, New South Wales, 2070 Australia

Address used since 30 Apr 2015

Address: North Strathfield, New South Wales, 2137 Australia

Address: North Strathfield, New South Wales, 2137 Australia


Tsutomu Santoki - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Aug 2019

Address: Yokohama City, Kanagawa, 222-0037 Japan

Address used since 01 Apr 2019


Louis Francois Gombert - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 01 Apr 2019

Address: 5-25 Nibancho Chiyoda-ku, Tokyo, 102-0084 Japan

Address used since 22 May 2017


Jin Otsuka - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 01 Apr 2019

Address: Kawasaki-shi, Kanagawa, Japan

Address used since 01 Apr 2017


Sota Fujikawa - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 01 Apr 2019

Address: Kawasaki, Kanagawa, Japan

Address used since 01 Apr 2017


Yuji Yamazaki - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 01 Apr 2019

Address: Nakahara-ku, Kawasaki-shi, Kanagawa, Japan

Address used since 01 Apr 2018


Haruhisa Inada - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 01 Apr 2018

Address: Ota-ku, Tokyo 145-0071, 145-0071 Japan

Address used since 29 Apr 2016


Saburo Kogo - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 01 Apr 2018

Address: Saitama, 332-0023 Japan

Address used since 29 Apr 2016


Olivier Lardier - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 01 Apr 2017

Address: Sun Hills Building, Minato-ku, Tokyo, Japan

Address used since 01 Apr 2014


Terrence Joseph Svenson - Director (Inactive)

Appointment date: 28 Apr 2015

Termination date: 01 Apr 2017

ASIC Name: Frucor Beverages (australia) Pty Ltd

Address: Nundah, Queensland, 4012 Australia

Address used since 28 Apr 2015

Address: North Strathfield, New South Wales, 2137 Australia

Address: North Strathfield, New South Wales, 2137 Australia


Kunimasa Himeno - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 01 Apr 2017

Address: Nerima-ku, Tokyo, Tokyo Japan

Address used since 30 Apr 2015


Nobuhiro Torii - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 29 Apr 2016

Address: Minato-ku, Tokyo, 108-0071 Japan

Address used since 25 Apr 2010


Makiko Ono - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 01 Sep 2015

Address: Aoba-ku, Yokohama, Kanagawa, 225-0002 Japan

Address used since 01 Apr 2013


Carl Anton Bergstrom - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 30 Apr 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 27 May 2011


Kimiya Onuki - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 30 Apr 2015

Address: Takatsu-ku, Kawasaki City, Kanagawa, 213-0032 Japan

Address used since 01 Sep 2011


Shinichiro Hizuka - Director (Inactive)

Appointment date: 31 Jul 2014

Termination date: 30 Apr 2015

Address: Nakahara-ku, Kawasaki-shi, Kanagawa, 211-0031 Japan

Address used since 31 Jul 2014


Kayo Okamoto - Director (Inactive)

Appointment date: 13 Jan 2011

Termination date: 31 Jul 2014

Address: Nakana-ku, Tokyo, 164-0001 Japan

Address used since 13 Jan 2011


Sachiko Yashiro - Director (Inactive)

Appointment date: 29 Jan 2013

Termination date: 01 Apr 2014

Address: Meguro-ku, Tokyo, 153-0052 Japan

Address used since 29 Jan 2013


Yuji Yamazaki - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 01 Apr 2013

Address: Nakahara-ku, Kawasaki-city, Kanagawa, 211-0012 Japan

Address used since 01 Apr 2012


Satoru Abe - Director (Inactive)

Appointment date: 13 Jan 2011

Termination date: 29 Jan 2013

Address: Aoba-ku, Yokohama-city, Kanagawa, 225-0002 Japan

Address used since 13 Jan 2011


Hong Sik Park - Director (Inactive)

Appointment date: 13 Jan 2011

Termination date: 01 Sep 2011

Address: Setagaya-ku, Tokyo, 157-0066 Japan

Address used since 13 Jan 2011


Mark Cowsill - Director (Inactive)

Appointment date: 16 May 2000

Termination date: 27 May 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Jun 2004


Kunimasa Himeno - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 13 Jan 2011

Address: Kodaira, Tokyo 187-0041, Japan,

Address used since 02 Feb 2009


Kenji Ichikawa - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 13 Jan 2011

Address: Sakae-ku, Yokohama, Kanagawa 247-0006, Japan,

Address used since 02 Feb 2009


Seiichiro H. - Director (Inactive)

Appointment date: 02 Apr 2009

Termination date: 13 Jan 2011


Francois Caquelin - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 15 Jan 2008

Address: 78 Xingguo Road, Shanghai 200040, P R China,

Address used since 28 Jun 2006


Francois-xavier Michel Marie Roger - Director (Inactive)

Appointment date: 04 Feb 2002

Termination date: 01 Feb 2006

Address: Singapore 307717,

Address used since 04 Feb 2002


Simon David Pillar - Director (Inactive)

Appointment date: 16 Jun 1998

Termination date: 04 Feb 2002

Address: Balmoral, Nsw 2088, Australia,

Address used since 16 Jun 1998


Richard Thomas Fyers - Director (Inactive)

Appointment date: 16 Jun 1998

Termination date: 16 May 2000

Address: Epsom, Auckland,

Address used since 16 Jun 1998

Nearby companies

Simply Squeezed Limited
86 Plunket Avenue

Arano Juices Limited
86 Plunket Avenue

Frucor Soft Drinks Limited
86 Plunket Avenue

Bct Imports Limited
89 Plunket Avenue

Deccan Intrepid Limited
5/17 Ryan Place

Polyflor New Zealand Limited
2 Narek Place