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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Other (Other) | 051 195 067 - National Foods Holdings Limited |
68 York Street Sydney Nsw 2000 Australia |
24 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lion - Dairy & Drinks (nz) Holdings Limited Shareholder NZBN: 9429037260347 Company Number: 1035697 |
22 May 2000 - 24 Sep 2015 | |
Entity | Lion - Dairy & Drinks (nz) Holdings Limited Shareholder NZBN: 9429037260347 Company Number: 1035697 |
22 May 2000 - 24 Sep 2015 |
Ultimate Holding Company
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
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
Aberdeen Enterprises Limited
-
He's Wright Limited
69 Renall Street
Healthy Start (nz) Limited
Suite 3b Wicksteed Terrace
Limitless Holdings Limited
633 Main Street
Southern Cross International Import And Export Trade Limited
75b Waterloo Crescent