Shortcuts

Premier Beehive Nz

Type: Nz Unlimited Company (Ultd)
9429030670433
NZBN
3820621
Company Number
Registered
Company Status
C111170
Industry classification code
Meat Processing
Industry classification description
Current address
Level 22, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Aug 2020

Premier Beehive Nz was incorporated on 16 May 2012 and issued a New Zealand Business Number of 9429030670433. This registered ULTD company has been managed by 13 directors: Hugh Brent Eastwood - an active director whose contract began on 30 Mar 2015,
John Kenneth Berry - an active director whose contract began on 30 Mar 2015,
Jose Antonio Marinho Neto - an active director whose contract began on 13 Apr 2022,
Jamie Brian Eastley - an active director whose contract began on 31 Oct 2023,
Bruce Nicholas Sabatta - an inactive director whose contract began on 19 Jan 2018 and was terminated on 01 Jul 2023.
According to our data (updated on 24 Apr 2024), the company uses 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: physical, registered).
Until 21 Aug 2020, Premier Beehive Nz had been using 88 Shortland Street, Auckland Central, Auckland as their physical address.
BizDb identified previous aliases for the company: from 08 Jun 2012 to 22 Jan 2016 they were called Premier Beehive Nz Limited, from 10 May 2012 to 08 Jun 2012 they were called Mjb Limited.
A total of 48800000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Premier Beehive Holdco Pty Ltd (an other) located at Wacol, Queensland postcode 4076.
The 2nd group consists of 1 shareholder, holds 100% shares (exactly 48799900 shares) and includes
Premier Beehive Holdco Pty Ltd - located at Wacol, Queensland. Premier Beehive Nz was categorised as "Meat processing" (ANZSIC C111170).

Addresses

Previous address

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 May 2012 to 21 Aug 2020

Financial Data

Basic Financial info

Total number of Shares: 48800000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Other (Other) Premier Beehive Holdco Pty Ltd Wacol
Queensland
4076
Australia
Shares Allocation #2 Number of Shares: 48799900
Other (Other) Premier Beehive Holdco Pty Ltd Wacol
Queensland
4076
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Primo Meats Pty Limited
Company Number: ACN 002 727 166

Ultimate Holding Company

21 Jul 1991
Effective Date
Jbs Sa
Name
Public Limited Company
Type
91524515
Ultimate Holding Company Number
BR
Country of origin
Directors

Hugh Brent Eastwood - Director

Appointment date: 30 Mar 2015

ASIC Name: Primo Foods Pty Ltd

Address: New Farm, Queensland, 4005 Australia

Address used since 07 Jun 2023

Address: Chullora, Nsw, 2190 Australia

Address: Norman Park, Queenland, 4170 Australia

Address used since 29 Jun 2018

Address: Chullora, Nsw, 2190 Australia

Address: Bulimba, Qld, 4171 Australia

Address used since 23 Oct 2015


John Kenneth Berry - Director

Appointment date: 30 Mar 2015

ASIC Name: Primo Foods Pty Ltd

Address: Chullora, Nsw, 2190 Australia

Address: Chullora, Nsw, 2190 Australia

Address: Sunnybank, Queensland, 4109 Australia

Address used since 30 Mar 2015


Jose Antonio Marinho Neto - Director

Appointment date: 13 Apr 2022

ASIC Name: Primo Foods Pty Ltd

Address: Qld, 4065 Australia

Address used since 13 Apr 2022


Jamie Brian Eastley - Director

Appointment date: 31 Oct 2023

ASIC Name: Primo Foods Pty Ltd

Address: Kellyville, NSW 2155 Australia

Address used since 31 Oct 2023


Bruce Nicholas Sabatta - Director (Inactive)

Appointment date: 19 Jan 2018

Termination date: 01 Jul 2023

ASIC Name: Baybrick Pty. Ltd.

Address: Wacol, Qld, 4076 Australia

Address: Concord, Nsw, 2137 Australia

Address used since 19 Jan 2018


Edison Alvares - Director (Inactive)

Appointment date: 30 Mar 2015

Termination date: 12 Apr 2022

ASIC Name: Primo Foods Pty Ltd

Address: Chullora, Nsw, 2190 Australia

Address: Fig Tree Pocket, Queensland, 4069 Australia

Address used since 30 Mar 2015

Address: Taringa, Queensland, 4068 Australia

Address used since 29 Jun 2018

Address: Chullora, Nsw, 2190 Australia


James Dominic Cleary - Director (Inactive)

Appointment date: 10 Dec 2015

Termination date: 03 Oct 2017

ASIC Name: Jbs Australia Pty Limited

Address: Dawes Point, Sydney, Nsw, 2000 Australia

Address used since 10 Dec 2015

Address: Riverview, Queensland, 4303 Australia

Address: Riverview, Queensland, 4303 Australia


Anthony Joseph Pratt - Director (Inactive)

Appointment date: 30 Mar 2015

Termination date: 11 Jul 2016

ASIC Name: P & M Quality Smallgoods Pty Ltd

Address: Chullora, Nsw, 2190 Australia

Address: Sadliers Crossing, Queensland, 4305 Australia

Address used since 30 Mar 2015

Address: Chullora, Nsw, 2190 Australia


Samuel Charles Mcconnell - Director (Inactive)

Appointment date: 30 Mar 2015

Termination date: 04 Jul 2016

ASIC Name: P & M Quality Smallgoods Pty Ltd

Address: Chullora, Nsw, 2190 Australia

Address: Red Hill, Victoria, 3937 Australia

Address used since 30 Mar 2015

Address: Chullora, Nsw, 2190 Australia


Michael Joseph Doyle - Director (Inactive)

Appointment date: 30 Mar 2015

Termination date: 27 Jun 2016

ASIC Name: P & M Quality Smallgoods Pty Ltd

Address: Kenmore, Queensland, 4069 Australia

Address used since 30 Mar 2015

Address: Chullora, Nsw, 2190 Australia

Address: Chullora, Nsw, 2190 Australia


Robert Anthony Lederer - Director (Inactive)

Appointment date: 16 May 2012

Termination date: 30 Mar 2015

Address: Streatfield Road, Bellevue Hill, Nsw, 2023 Australia

Address used since 16 May 2012


Paul Lederer - Director (Inactive)

Appointment date: 16 May 2012

Termination date: 30 Mar 2015

Address: Wyuna Road, Point Piper, Nsw, 2027 Australia

Address used since 16 May 2012


John Robert Kippenberger - Director (Inactive)

Appointment date: 04 Jul 2012

Termination date: 30 Mar 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Jul 2012

Nearby companies
Similar companies

Affco Meats Limited
13th Floor Affco House

Counties Custom Killing Limited
Level 2, 1 College Hill Road

Duncan South Limited
Deloitte Touche Tohmatsu

Martinez Limited
Level 3a

Silver Fern Farms Limited
Level 37, Vero Centre

The Wanganui Abattoir Company Limited
Level 9