Shortcuts

Bega Dairy And Drinks (nz) Limited

Type: NZ Limited Company (Ltd)
9429037260279
NZBN
1035696
Company Number
Removed
Company Status
F360310
Industry classification code
Dairy Product Wholesaling
Industry classification description
Current address
Floor 8 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Aug 2020

Bega Dairy and Drinks (Nz) Limited, a removed company, was registered on 22 May 2000. 9429037260279 is the number it was issued. "Dairy product wholesaling" (ANZSIC F360310) is how the company is classified. The company has been managed by 22 directors: Katina Karabatsas - an active director whose contract began on 02 Dec 2013,
Peter Maxwell Findlay - an active director whose contract began on 25 Jan 2021,
Brett Gregory Kelly - an active director whose contract began on 25 Jan 2021,
Gunther Gangolf Burghardt - an active director whose contract began on 10 Jan 2023,
Paul Simon Van Heerwaarden - an inactive director whose contract began on 25 Jan 2021 and was terminated on 10 Jan 2023.
Updated on 04 Jun 2023, our data contains detailed information about 1 address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Bega Dairy and Drinks (Nz) Limited had been using Suite 9, Level 6, 203 Queen Street, Auckland as their physical address up until 25 Aug 2020.
More names for this company, as we found at BizDb, included: from 20 Jul 2011 to 23 Feb 2021 they were named Lion - Dairy & Drinks (Nz) Limited, from 22 May 2006 to 20 Jul 2011 they were named National Foods (New Zealand) Limited and from 22 May 2000 to 22 May 2006 they were named National Foods International Fine Foods Limited.
A single entity controls all company shares (exactly 5000000 shares) - 051 195 067 - National Foods Holdings Limited - located at 1010, 68 York Street, Sydney Nsw.

Addresses

Previous addresses

Address: Suite 9, Level 6, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 May 2020 to 25 Aug 2020

Address: 27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 05 Sep 2018 to 28 May 2020

Address: 100 Highbury Avenue, Palmerston North New Zealand

Physical address used from 23 May 2000 to 05 Sep 2018

Address: 100 Highbury Avenue, Palmerston North New Zealand

Registered address used from 22 May 2000 to 05 Sep 2018

Contact info
rosie.carnegie@lionco.com
Email
Madelaine.Hearne@bega.com.au
Email
Brett.Kelly@bega.com.au
26 Aug 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 02 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Other (Other) 051 195 067 - National Foods Holdings Limited 68 York Street
Sydney Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lion - Dairy & Drinks (nz) Holdings Limited
Shareholder NZBN: 9429037260347
Company Number: 1035697
Entity Lion - Dairy & Drinks (nz) Holdings Limited
Shareholder NZBN: 9429037260347
Company Number: 1035697

Ultimate Holding Company

24 Jan 2021
Effective Date
Bega Cheese Limited
Name
Bega Cheese Limited
Type
8358503
Ultimate Holding Company Number
AU
Country of origin
Directors

Katina Karabatsas - Director

Appointment date: 02 Dec 2013

ASIC Name: Lion-dairy & Drinks Pty Ltd

Address: 68 York Street, Sydney Nsw, 2000 Australia

Address: Carnegie Vic, 3163 Australia

Address used since 02 Dec 2013

Address: 68 York Street, Sydney Nsw, 2000 Australia


Peter Maxwell Findlay - Director

Appointment date: 25 Jan 2021

ASIC Name: Dairy Farmers Pty Limited

Address: Malvern, 3144 Australia

Address used since 25 Jan 2021

Address: Bega Nsw, 2550 Australia


Brett Gregory Kelly - Director

Appointment date: 25 Jan 2021

ASIC Name: Dairy Farmers Pty Limited

Address: Bega Nsw, 2550 Australia

Address: 15 Reid Street, Merimbula Nsw, 2548 Australia

Address used since 25 Jan 2021


Gunther Gangolf Burghardt - Director

Appointment date: 10 Jan 2023

ASIC Name: Bdd Australia Pty Ltd

Address: Narrabeen, 2101 Australia

Address used since 10 Jan 2023


Paul Simon Van Heerwaarden - Director (Inactive)

Appointment date: 25 Jan 2021

Termination date: 10 Jan 2023

ASIC Name: Dairy Farmers Pty Limited

Address: Bega Nsw, 2550 Australia

Address: Williamstown Vic, 3016 Australia

Address used since 25 Jan 2021


Ekaterini Karabatsas - Director (Inactive)

Appointment date: 02 Dec 2013

Termination date: 23 Feb 2021

ASIC Name: Lion-dairy & Drinks Pty Ltd

Address: Carnegie Vic, 3163 Australia

Address used since 02 Dec 2013

Address: 68 York Street, Sydney Nsw, 2000 Australia


Mark Darryl Leitch - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 23 Feb 2021

ASIC Name: Ld&d Australia Pty Ltd

Address: 68 York Street, New South Wales, 2000 Australia

Address: Williamstown, Victoria, 3016 Australia

Address used since 05 Oct 2020

Address: Williamstown, Victoria, 3016 Australia

Address used since 01 Jan 2018


Peter Michael West - Director (Inactive)

Appointment date: 29 Jan 2014

Termination date: 01 Jan 2018

ASIC Name: Lion-dairy & Drinks Pty Ltd

Address: 68 York Street, Sydney Nsw, 2000 Australia

Address: Armadale, 3143 Australia

Address used since 29 Jan 2014

Address: 68 York Street, Sydney Nsw, 2000 Australia


Peter Noel Kean - Director (Inactive)

Appointment date: 25 Mar 2011

Termination date: 29 Jan 2014

Address: Brighton Vic, 3186 Australia

Address used since 09 Dec 2011


Shane Anthony Comley - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 01 Dec 2013

Address: Malvern East, Victoria, 3145 Australia

Address used since 01 Sep 2011


Michael Steane Harley - Director (Inactive)

Appointment date: 05 Mar 2009

Termination date: 06 May 2011

Address: Brighton East, Vic 3187, Australia,

Address used since 05 Mar 2009


Andrew Maxwell Reeves - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 25 Mar 2011

Address: Clifton Gardens Nsw 2088, Australia,

Address used since 12 May 2010


Michael John Read - Director (Inactive)

Appointment date: 22 May 2000

Termination date: 12 May 2010

Address: Canterbury, Vic 3126, Australia,

Address used since 22 May 2000


David Andrew Lambert - Director (Inactive)

Appointment date: 20 Aug 2002

Termination date: 21 Oct 2009

Address: Bullengarook, Vic. 3437, Australia,

Address used since 05 Mar 2009


Ashley James Waugh - Director (Inactive)

Appointment date: 11 Nov 2005

Termination date: 05 Mar 2009

Address: Glen Iris Vic 3146, Australia,

Address used since 11 Nov 2005


Keith Mentiplay - Director (Inactive)

Appointment date: 17 Apr 2007

Termination date: 05 Mar 2009

Address: Brighton Vic 3186, Australia,

Address used since 17 Apr 2007


Neil Alexander Kearney - Director (Inactive)

Appointment date: 08 Aug 2005

Termination date: 17 Apr 2007

Address: East Malvern Vic 3145, Australia,

Address used since 08 Aug 2005


Peter Maxwell Margin - Director (Inactive)

Appointment date: 14 Aug 2003

Termination date: 11 Nov 2005

Address: Hampton, Victoria 3188, Australia,

Address used since 14 Aug 2003


Daniel Lancelot Lucas - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 31 Aug 2005

Address: Malvern, Victoria 3144, Australia,

Address used since 29 Apr 2004


Clive Anthony Hooke - Director (Inactive)

Appointment date: 08 Mar 2002

Termination date: 01 Mar 2004

Address: Wheelers Hill, Vic 3150, Australia,

Address used since 08 Mar 2002


Maxwell Gilbert Ould - Director (Inactive)

Appointment date: 08 Mar 2002

Termination date: 24 Jul 2003

Address: Beaumaris, Victoria 3193, Australia,

Address used since 08 Mar 2002


Janice Barbara Van Reyk - Director (Inactive)

Appointment date: 22 May 2000

Termination date: 24 May 2002

Address: South Melbourne, Vic 3205, Australia,

Address used since 22 May 2000

Nearby companies

Te Aroha Noa Community Services Trust
12 Brentwood Avenue

Legacy Centre
86-92 Highbury Avenue

Dhruvi Trustee Limited
101 Highbury Avenue

Brown House Outdoor Educational Society
Takaro School

Sonus Holdings Limited
54 Pembroke Street

Chea Se & Sinat Limited
125 Botanical Road