Shortcuts

Beam Suntory Nz Limited

Type: NZ Limited Company (Ltd)
9429037408657
NZBN
1006941
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360610
Industry classification code
Beer, Wine And Spirit Wholesaling
Industry classification description
Current address
Level 8, Aig Building, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Oct 2020

Beam Suntory Nz Limited, a registered company, was incorporated on 23 Dec 1999. 9429037408657 is the NZBN it was issued. "Beer, wine and spirit wholesaling" (business classification F360610) is how the company is classified. This company has been managed by 24 directors: Mark Roland Hill - an active director whose contract started on 20 Oct 2015,
Sarah Elizabeth Knight - an active director whose contract started on 17 Dec 2019,
Andrea Helen Parker - an inactive director whose contract started on 12 Jul 2019 and was terminated on 27 Apr 2023,
John Richard Connall Rosair - an inactive director whose contract started on 20 Oct 2015 and was terminated on 31 Dec 2020,
Bevan William Adin - an inactive director whose contract started on 31 Mar 2011 and was terminated on 20 Oct 2015.
Last updated on 02 Mar 2024, our data contains detailed information about 1 address: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 (types include: registered, physical).
Beam Suntory Nz Limited had been using 125 The Strand, Parnell, Auckland as their physical address up until 14 Oct 2020.
Other names used by this company, as we managed to find at BizDb, included: from 31 Mar 2009 to 09 Nov 2015 they were called Beam Global (Nz) Limited, from 23 Dec 1999 to 31 Mar 2009 they were called Maxxium New Zealand Limited.

Addresses

Principal place of activity

125 The Strand, Parnell, Auckland, 1010 New Zealand


Previous addresses

Address: 125 The Strand, Parnell, Auckland, 1010 New Zealand

Physical & registered address used from 14 Dec 2016 to 14 Oct 2020

Address: Level 5, 25 Teed Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 06 Dec 2010 to 14 Dec 2016

Address: 25 Teed Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 03 Dec 2010 to 06 Dec 2010

Address: 15 Shea Terrace, Takapuna, Auckland New Zealand

Registered & physical address used from 23 Dec 2002 to 03 Dec 2010

Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Registered address used from 22 Dec 2000 to 23 Dec 2002

Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Registered address used from 12 Apr 2000 to 22 Dec 2000

Address: Unit 3, 2b William Pickering Drive, Albany, Auckland

Physical address used from 23 Dec 1999 to 23 Dec 2002

Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Physical address used from 23 Dec 1999 to 23 Dec 1999

Contact info
64 9 9158469
Phone
kylie.glew@beamsuntory.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10578000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10578000
Other (Other) Beam Netherlands Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Quatuor International B.v
Other Quatuor International B.v

Ultimate Holding Company

17 Nov 2020
Effective Date
Suntory Holdings Limited
Name
Limited Company
Type
138421824
Ultimate Holding Company Number
JP
Country of origin
2-1-40, Dojimahama
Kitaku
Osaka 530-8203
Japan
Address
Directors

Mark Roland Hill - Director

Appointment date: 20 Oct 2015

ASIC Name: Beam Suntory Australia Pty Ltd

Address: P.o. Box 20547 World Square Nsw 2002, Nsw 2000, Australia

Address: 49 Frenchs Forest Road, Frenchs Forest, Nsw, 2086 Australia

Address: Seaforth, Nsw, 2092 Australia

Address used since 20 Oct 2015


Sarah Elizabeth Knight - Director

Appointment date: 17 Dec 2019

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 17 Dec 2019


Andrea Helen Parker - Director (Inactive)

Appointment date: 12 Jul 2019

Termination date: 27 Apr 2023

ASIC Name: Beam Suntory Australia Pty Ltd

Address: St Ives, Nsw, 2075 Australia

Address used since 22 Jun 2022

Address: Nsw 2000 P.o. Box 20547, World Square, Nsw 2002, Australia

Address: Waverton, Nsw, 2060 Australia

Address used since 12 Jul 2019


John Richard Connall Rosair - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 31 Dec 2020

ASIC Name: Beam Suntory Australia Pty Ltd

Address: Collaroy, Nsw, 2097 Australia

Address used since 20 Oct 2015

Address: Sydney, Nsw 2000, 2086 Australia

Address: 49 Frenchs Forest Road, Frenchs Forest, Nsw, 2086 Australia


Bevan William Adin - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 20 Oct 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Sep 2012


Peter Harold Gunning - Director (Inactive)

Appointment date: 22 Jan 2014

Termination date: 20 Oct 2015

Address: Lavender Bay, New South Wales, 2060 Australia

Address used since 01 Nov 2014


Nicholas Ian Fink - Director (Inactive)

Appointment date: 30 Sep 2013

Termination date: 15 May 2015

Address: Northbridge, Nsw, 2063 Australia

Address used since 20 Feb 2014


Steven Paul Inch - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 22 Jan 2014

Address: Narraweena, New South Wales, 2099 Australia

Address used since 01 Nov 2013


Philip David Baldock - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 30 Sep 2013

Address: Narrabeen, New South Wales 2101, Australia

Address used since 12 Nov 2012


Donard Patrick Thomas Gaynor - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 31 Mar 2011

Address: Jersey 07076, United States Of America,

Address used since 30 Mar 2009


James Denham Shale - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 30 Mar 2009

Address: 10 Miccleton Road, Remuera, Auckland,

Address used since 18 May 2006


Marc Victor Tillon - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 30 Mar 2009

Address: 5590 Ciney, Belgium,

Address used since 14 Mar 2006


Philip Ian Robinson - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 30 Mar 2009

Address: Herne Bay, Auckland,

Address used since 01 Apr 2006


Richard Wonders - Director (Inactive)

Appointment date: 31 Mar 2007

Termination date: 30 Mar 2009

Address: Haberfield, Sydney, Nsw 2045,

Address used since 31 Mar 2007


Gilbert Iain Abercrombie - Director (Inactive)

Appointment date: 13 Jan 2006

Termination date: 31 Mar 2007

Address: Killara, Nsw 2071, Australia,

Address used since 13 Jan 2006


Etienne De Salins - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 01 Apr 2006

Address: Milford, Auckland,

Address used since 28 Nov 2003


Benjamin Van Doesburgh - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 14 Mar 2006

Address: 2243 Em Wassanaar, The Netherlands,

Address used since 01 Apr 2005


Rebecca Dee - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 13 Jan 2006

Address: Annandale, Nsw 2038, Australia,

Address used since 28 Nov 2003


Guillaume Penot - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 31 Mar 2005

Address: Neuilly, France,

Address used since 01 May 2004


Gregory Wilfred Bugden - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 28 Nov 2003

Address: Beecroft, New South Wales, Australia,

Address used since 23 Dec 1999


Guillaume Marie Maurice Penot - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 28 Nov 2003

Address: Grand Garden, 61 South Bay Road, Hong Kong,

Address used since 23 Dec 1999


Iain Gilbert Abercrombie - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 28 Nov 2003

Address: Takapuna, Auckland,

Address used since 23 Dec 1999


Luc Robert - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 28 Mar 2003

Address: 101 Repulse Road, Hong Kong,

Address used since 23 Dec 1999


Andrew Cameron Le Lievre - Director (Inactive)

Appointment date: 23 Dec 1999

Termination date: 14 May 2001

Address: Wahroonga, New South Wales 2076, Australia,

Address used since 23 Dec 1999

Nearby companies

Ecostore Company Limited
2/125 The Strand

Pineapple Heads Limited
125 The Strand

Good Food Cafe Limited
125 The Strand

Good Food Store Limited
125 The Strand

Peton Villas Limited
125 The Strand

Peton Lodge Limited
125 The Strand

Similar companies

Ace Health Limited
29 Beach Road

Eurovintage Limited
Level 22, Vero Centre

Hapa Distributions Limited
24 Augustus Terrace

Negociants New Zealand Limited
130-138 St Georges Bay Rd

Progressive International Limited
20b The Strand

Vintage Wines & Spirits Limited
2 Balfour Road