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 20 Apr 2024), the company registered 1 address: 911, Gisborne, Gisborne, 4040 (type: postal, office).
Until 06 Aug 2013, Ab-Inbev (Nz) Limited had been using 91 Customhouse Street, Gisborne as their physical address.
BizDb identified former names for the company: from 21 Feb 2011 to 10 Jun 2020 they were named Cub (New Zealand) Limited.
A total of 1905812 shares are allocated to 1 group (1 sole shareholder). In the first group, 1905812 shares are held by 1 entity, namely:
Budweiser Brewing Company Apac Ltd (an other) located at Cayman postcode 1111.
Principal place of activity
91 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 91 Customhouse Street, Gisborne, 4010 New Zealand
Physical address used from 21 May 2013 to 06 Aug 2013
Address #2: 131 Waikoukou Valley Road, Waimauku, Waimauku, 0812 New Zealand
Registered address used from 30 May 2011 to 06 Aug 2013
Address #3: 131 Waikoukou Valley Road, Waimauku, Waimauku, 0812 New Zealand
Physical address used from 30 May 2011 to 21 May 2013
Address #4: 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: 30 Jun 2023
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: 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