Benjer Drinks Co Limited, a registered company, was started on 24 May 2000. 9429037248000 is the number it was issued. This company has been supervised by 9 directors: Paul Anthony Butson - an active director whose contract began on 03 Jul 2000,
Wayne Noble - an active director whose contract began on 17 Sep 2004,
Simon Nicholas Green - an active director whose contract began on 08 Sep 2023,
Graeme John Jackson - an active director whose contract began on 08 Sep 2023,
Leslie Hugh Wilson - an inactive director whose contract began on 03 Jul 2000 and was terminated on 22 Nov 2012.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, service).
Benjer Drinks Co Limited had been using Rapid 180 State Highway 7B, Cromwell as their registered address until 15 Jul 2020.
Previous names used by the company, as we identified at BizDb, included: from 24 May 2000 to 22 Aug 2014 they were named Alpine Gold (Central Otago) Limited.
A total of 17785192 shares are allocated to 7 shareholders (5 groups). The first group includes 4446297 shares (25 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0 per cent). Finally we have the next share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address #1: Rapid 180 State Highway 7b, Cromwell, 9310 New Zealand
Registered & physical address used from 13 Dec 2019 to 15 Jul 2020
Address #2: 202 Marine Drive, Lowry Bay, Lower Hutt, 5013 New Zealand
Registered & physical address used from 02 Dec 2019 to 13 Dec 2019
Address #3: 180 State Highway 8b, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 01 Nov 2019 to 02 Dec 2019
Address #4: 211 Ripponvale Road, Cromwell, 9384 New Zealand
Physical & registered address used from 05 Jul 2018 to 01 Nov 2019
Address #5: Level 1, Steamer Wharf Building, 88 Beach Street, Queentown New Zealand
Physical address used from 24 Oct 2008 to 05 Jul 2018
Address #6: Level 1, Steamer Wharf Building, 88 Beach Street, Queenstown, 9300 New Zealand
Registered address used from 24 Oct 2008 to 05 Jul 2018
Address #7: 62 Deveron Street, Invercargill
Physical address used from 04 Jan 2005 to 24 Oct 2008
Address #8: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Registered address used from 14 Feb 2003 to 24 Oct 2008
Address #9: Highway 8b, Cromwell
Physical address used from 17 Jan 2003 to 04 Jan 2005
Address #10: O'meara Accounting, 14 Linrosa Place, Cromwell
Registered address used from 17 Jan 2003 to 14 Feb 2003
Address #11: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Physical & registered address used from 30 Nov 2002 to 17 Jan 2003
Address #12: 283 Bannockburn Road, Cromwell
Registered address used from 30 Apr 2002 to 30 Nov 2002
Address #13: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin
Physical address used from 21 Feb 2001 to 21 Feb 2001
Address #14: 36 The Mall, Cromwell
Physical address used from 21 Feb 2001 to 30 Nov 2002
Address #15: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin
Registered address used from 21 Feb 2001 to 30 Apr 2002
Basic Financial info
Total number of Shares: 17785192
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4446297 | |||
Individual | Jackson, Tessa Joan |
Queenstown 9371 New Zealand |
06 Sep 2023 - |
Individual | Jackson, Graeme John |
Queenstown 9371 New Zealand |
06 Sep 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Green, Simon Nicholas |
Lake Hayes Queenstown 9304 New Zealand |
06 Sep 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jackson, Graeme John |
Queenstown 9371 New Zealand |
06 Sep 2023 - |
Shares Allocation #4 Number of Shares: 4446297 | |||
Individual | Green, Amy Victoria |
Lake Hayes Queenstown 9304 New Zealand |
06 Sep 2023 - |
Individual | Green, Simon Nicholas |
Lake Hayes Queenstown 9304 New Zealand |
06 Sep 2023 - |
Shares Allocation #5 Number of Shares: 8892596 | |||
Entity (NZ Limited Company) | P A Butson & Co Limited Shareholder NZBN: 9429040249117 |
65 Centennial Avenue Alexandra 9320 New Zealand |
24 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Noble, Wayne |
Cromwell 9310 New Zealand |
18 May 2022 - 06 Sep 2023 |
Individual | Noble, Sandra |
Cromwell 9310 New Zealand |
18 May 2022 - 06 Sep 2023 |
Individual | Levey, Tracy Anne |
Dunedin 9013 New Zealand |
03 Jan 2012 - 20 Dec 2018 |
Entity | Jereth Limited Shareholder NZBN: 9429033935003 Company Number: 1853943 |
Rd 2 Cromwell 9384 New Zealand |
17 May 2016 - 18 May 2022 |
Entity | Benger Gold (nz) Limited Shareholder NZBN: 9429037854669 Company Number: 905852 |
Cromwell Cromwell 9310 New Zealand |
24 May 2000 - 26 Jun 2018 |
Entity | Wilson Holdings Limited Shareholder NZBN: 9429040318097 Company Number: 144875 |
Dunedin 9016 |
24 May 2000 - 01 Jun 2018 |
Entity | Stolberg Investments Limited Shareholder NZBN: 9429039562746 Company Number: 359041 |
Level 1 Steamer Wharf Bldg 88 Beach Street, Queenstown New Zealand |
15 May 2013 - 01 Jun 2018 |
Entity | Jereth Limited Shareholder NZBN: 9429033935003 Company Number: 1853943 |
Rd 2 Cromwell 9384 New Zealand |
17 May 2016 - 18 May 2022 |
Entity | Jereth Limited Shareholder NZBN: 9429033935003 Company Number: 1853943 |
Rd 2 Cromwell 9384 New Zealand |
17 May 2016 - 18 May 2022 |
Entity | Jereth Limited Shareholder NZBN: 9429033935003 Company Number: 1853943 |
Cromwell 9310 New Zealand |
17 May 2016 - 18 May 2022 |
Individual | Noble, Wayne |
Cromwell |
19 Sep 2006 - 17 May 2016 |
Other | Amtex Corporation Ltd | 24 May 2000 - 07 Jan 2005 | |
Other | Null - Amtex Corporation Ltd | 24 May 2000 - 07 Jan 2005 | |
Other | Null - Alpine Resources Ltd | 24 May 2000 - 05 Nov 2011 | |
Entity | Alpine Resources Limited Shareholder NZBN: 9429039229335 Company Number: 466735 |
05 Nov 2011 - 15 May 2013 | |
Entity | Wilson Holdings Limited Shareholder NZBN: 9429040318097 Company Number: 144875 |
Dunedin 9016 |
24 May 2000 - 01 Jun 2018 |
Entity | Benger Gold (nz) Limited Shareholder NZBN: 9429037854669 Company Number: 905852 |
Cromwell Cromwell 9310 New Zealand |
24 May 2000 - 26 Jun 2018 |
Entity | Stolberg Investments Limited Shareholder NZBN: 9429039562746 Company Number: 359041 |
Level 1 Steamer Wharf Bldg 88 Beach Street, Queenstown New Zealand |
15 May 2013 - 01 Jun 2018 |
Other | Alpine Resources Ltd | 24 May 2000 - 05 Nov 2011 | |
Entity | Alpine Resources Limited Shareholder NZBN: 9429039229335 Company Number: 466735 |
05 Nov 2011 - 15 May 2013 |
Paul Anthony Butson - Director
Appointment date: 03 Jul 2000
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 25 Aug 2016
Wayne Noble - Director
Appointment date: 17 Sep 2004
Address: Cromwell, 9310 New Zealand
Address used since 01 Dec 2020
Address: Cromwell, 9350 New Zealand
Address used since 07 Jul 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 21 Nov 2019
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 31 Oct 2016
Simon Nicholas Green - Director
Appointment date: 08 Sep 2023
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 08 Sep 2023
Graeme John Jackson - Director
Appointment date: 08 Sep 2023
Address: Queenstown, 9371 New Zealand
Address used since 08 Sep 2023
Leslie Hugh Wilson - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 22 Nov 2012
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 01 Nov 2007
Mark Alistair Simmonds - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 21 Jun 2010
Address: Clyde,
Address used since 03 Jul 2000
Bruce Alexander Mcgregor - Director (Inactive)
Appointment date: 24 May 2000
Termination date: 30 Jul 2004
Address: Dunbarton,
Address used since 24 May 2000
John Francis Ward - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 04 Dec 2003
Address: Invercargill,
Address used since 31 Oct 2000
William Whitaker - Director (Inactive)
Appointment date: 18 Sep 2000
Termination date: 18 Apr 2001
Address: Tapanui,
Address used since 18 Sep 2000
Westwood Capital Partners Limited
1st Floor, Block D
Kopuwai Investments Limited
1st Floor, Block D
Bakerloo Holdings Limited
Level 1, Block D
The Mountaineer Limited
1st Floor, Block D
Wimbledon Investments Limited
1st Floor, Block D
Coronet Property Investments Limited
1st Floor, Block D