Asia Pacific Beverages Limited was started on 06 Apr 2010 and issued a New Zealand Business Number of 9429031638371. The registered LTD company has been run by 3 directors: Michael George Richards - an active director whose contract began on 06 Apr 2010,
Judith Marion Ternent Cooke - an active director whose contract began on 06 Apr 2010,
Neville Sheriyar Irani - an inactive director whose contract began on 26 May 2011 and was terminated on 14 Dec 2012.
As stated in our data (last updated on 06 Jun 2025), the company filed 1 address: 85 North Street, Greytown, 5712 (category: registered, service).
Up to 12 Jun 2015, Asia Pacific Beverages Limited had been using 19 Mcmaster Street, Greytown, Greytown as their physical address.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Richards, Michael George (an individual) located at Greytown postcode 5712.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Cooke, Judith Marion Ternent - located at Greytown.
Other active addresses
Address #4: Po Box 22, Greytown, Greytown, 5742 New Zealand
Postal address used from 02 Apr 2019
Address #5: 9 Mole Street, Greytown, Greytown, 5712 New Zealand
Office & delivery address used from 02 Apr 2019
Address #6: 85 North Street, Greytown, Greytown, 5712 New Zealand
Shareregister address used from 20 Apr 2023
Address #7: 85 North Street, Greytown, 5712 New Zealand
Registered & service address used from 01 May 2023
Principal place of activity
9 Mole Street, Greytown, Greytown, 5712 New Zealand
Previous addresses
Address #1: 19 Mcmaster Street, Greytown, Greytown, 5712 New Zealand
Physical address used from 02 May 2014 to 12 Jun 2015
Address #2: 19 Mcmaster Street, Greytown, Greytown, 5712 New Zealand
Registered address used from 02 May 2014 to 09 Jun 2015
Address #3: 122a Washington Avenue, Brooklyn, Wellington, 6021 New Zealand
Physical & registered address used from 24 Dec 2012 to 02 May 2014
Address #4: Level 11, 48 Emily Place, Auckland. 1010. New Zealand
Physical & registered address used from 02 Jun 2010 to 24 Dec 2012
Address #5: 6 King Edward Avenue, Epsom. 1023., Auckland.
Physical & registered address used from 06 Apr 2010 to 02 Jun 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 12 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | Richards, Michael George |
Greytown 5712 New Zealand |
06 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Individual | Cooke, Judith Marion Ternent |
Greytown 5712 New Zealand |
06 Apr 2010 - |
Michael George Richards - Director
Appointment date: 06 Apr 2010
Address: Greytown, Greytown, 5712 New Zealand
Address used since 20 Apr 2023
Address: Greytown, Greytown, 5712 New Zealand
Address used since 02 Apr 2016
Address: Greytown, Greytown, 5712 New Zealand
Address used since 26 Apr 2017
Judith Marion Ternent Cooke - Director
Appointment date: 06 Apr 2010
Address: Greytown, Greytown, 5712 New Zealand
Address used since 20 Apr 2023
Address: Greytown, Greytown, 5712 New Zealand
Address used since 26 Apr 2017
Address: Greytown, Greytown, 5712 New Zealand
Address used since 02 Apr 2016
Neville Sheriyar Irani - Director (Inactive)
Appointment date: 26 May 2011
Termination date: 14 Dec 2012
Address: Old Khareghat Colony, Hughes Road, Mumbai - Maharastra, 400 007 India
Address used since 26 May 2011
Greytown Christian Community Youth Trust
18 Mole Street
Contract Management 2006 Limited
86 Kuratawhiti Street
A & B Humphreys Limited
86 Kuratawhiti Street
Slater Properties Limited
87 Kuratawhiti Street
Pukemanu Boating And Fishing Club Incorporated
34 Mole Street
Lanky Hippo Publishing Limited
93 Kuratawhiti Street