Ab-Inbev (Nz) Limited was registered on 21 Feb 2011 and issued an NZ business identifier of 9429031209311. The registered LTD company has been supervised by 19 directors: Peter Cammaerts - an active director whose contract began on 08 Dec 2020,
Kahn Gordon Jowsey - an active director whose contract began on 19 Aug 2021,
Michael Olsen - an inactive director whose contract began on 01 May 2023 and was terminated on 11 Sep 2023,
Sarah Elizabeth Homer - an inactive director whose contract began on 05 Jan 2021 and was terminated on 31 Aug 2021,
Hamish Jackson - an inactive director whose contract began on 01 Jan 2019 and was terminated on 23 Feb 2021.
According to BizDb's data (last updated on 25 May 2025), the company uses 4 addresses: 173 Arthur Street, Onehunga, Auckland, 1061 (registered address),
173 Arthur Street, Onehunga, Auckland, 1061 (service address),
911, Gisborne, Gisborne, 4040 (postal address),
91 Customhouse Street, Gisborne, Gisborne, 4010 (office address) among others.
Until 14 Mar 2025, Ab-Inbev (Nz) Limited had been using 91 Customhouse Street, Gisborne, Gisborne as their registered address.
BizDb identified other names used by the company: from 21 Feb 2011 to 10 Jun 2020 they were named Cub (New Zealand) Limited.
A total of 1905812 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1905812 shares are held by 1 entity, namely:
Budweiser Brewing Company Apac Ltd (an other) located at Cayman postcode 1111.
Other active addresses
Address #4: 173 Arthur Street, Onehunga, Auckland, 1061 New Zealand
Registered & service address used from 14 Mar 2025
Principal place of activity
91 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 91 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Registered & service address used from 06 Aug 2013 to 14 Mar 2025
Address #2: 91 Customhouse Street, Gisborne, 4010 New Zealand
Physical address used from 21 May 2013 to 06 Aug 2013
Address #3: 131 Waikoukou Valley Road, Waimauku, Waimauku, 0812 New Zealand
Registered address used from 30 May 2011 to 06 Aug 2013
Address #4: 131 Waikoukou Valley Road, Waimauku, Waimauku, 0812 New Zealand
Physical address used from 30 May 2011 to 21 May 2013
Address #5: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 21 Feb 2011 to 30 May 2011
Basic Financial info
Total number of Shares: 1905812
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1905812 | |||
| Other (Other) | Budweiser Brewing Company Apac Ltd |
Cayman 1111 Cayman Islands |
25 Sep 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Cub (nz) Holding Co Pty Ltd |
Southbank Victoria 3006 Australia |
21 Feb 2011 - 25 Sep 2019 |
Ultimate Holding Company
Peter Cammaerts - Director
Appointment date: 08 Dec 2020
Address: 67-1 Yeonhui-dong, Seodaemun-gu, Seoul, 03723 South Korea
Address used since 06 Mar 2025
Address: Kanagawa, 231-0827 Japan
Address used since 28 Sep 2021
Address: Kanagawa, 231-0003 Japan
Address used since 08 Dec 2020
Kahn Gordon Jowsey - Director
Appointment date: 19 Aug 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 19 Aug 2021
Michael Olsen - Director (Inactive)
Appointment date: 01 May 2023
Termination date: 11 Sep 2023
Address: Rd 1, Hamilton, 3493 New Zealand
Address used since 01 May 2023
Sarah Elizabeth Homer - Director (Inactive)
Appointment date: 05 Jan 2021
Termination date: 31 Aug 2021
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 05 Jan 2021
Hamish Jackson - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 23 Feb 2021
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 01 Jan 2019
Richard Goatcher - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 02 Dec 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Nov 2019
Zoe Solomon - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 15 Oct 2019
Address: Hawthorn, Vic, 3122 Australia
Address used since 01 Jan 2019
Peter Filipovic - Director (Inactive)
Appointment date: 07 Oct 2016
Termination date: 01 Jan 2019
ASIC Name: Cub Pty Ltd
Address: Hawthorn, 3122 Australia
Address used since 07 Oct 2016
Address: Southbank, 3006 Australia
Address: Southbank, 3006 Australia
Marcos Da Cunha Henriques Junior - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 01 Jan 2019
ASIC Name: Cub Pty Ltd
Address: Southbank, 3006 Australia
Address: Brighton, 3186 Australia
Address used since 23 Dec 2016
Address: Southbank, 3006 Australia
Craig Alan Katerberg - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 01 Jan 2019
ASIC Name: Cub Pty Ltd
Address: Southbank, 3006 Australia
Address: Malvern, 3144 Australia
Address used since 13 Jan 2017
Address: Southbank, 3006 Australia
Jan Eli Bert Craps - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 01 Jan 2019
ASIC Name: Cub Pty Ltd
Address: Southbank, 3006 Australia
Address: Brighton, Vic, 3186 Australia
Address used since 12 Sep 2018
Address: Southbank, 3006 Australia
Address: Brighton, 3186 Australia
Address used since 23 Dec 2016
Hamish Graham Jackson - Director (Inactive)
Appointment date: 14 Oct 2011
Termination date: 23 Dec 2016
Address: Rd2, Gisborne, 4010 New Zealand
Address used since 29 Jul 2013
Richard Goatcher - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 23 Dec 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Feb 2014
Grant William Peck - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 07 Oct 2016
Address: Berwick, Victoria, 3806 Australia
Address used since 01 Jul 2015
Judith Helen Smith - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 28 Feb 2014
Address: Gisborne, New Zealand
Address used since 13 May 2011
Brian Wilson Shanks - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 14 Oct 2011
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 12 May 2011
Oliver Horn - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 12 May 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2011
Claire Margaret Hobday - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 12 May 2011
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2011
Colin Stuart - Director (Inactive)
Appointment date: 22 Mar 2011
Termination date: 27 Mar 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Mar 2011
Petfoodnz International Limited
14 Kahutia Street
Three Rivers Medical Limited
75 Customhouse Street
Te Runanga O Paikea
C/o William & Kettle Building
Professional Fire & Fleet Maintenance Limited
86 Kahutia Street
Tairawhiti Rural Education Activities Programme (reap) Incorporated
142 Peel Street
A & R Leasing Limited
57 Customhouse Street