Shortcuts

The Better Drinks Co Limited

Type: NZ Limited Company (Ltd)
9429037535193
NZBN
969423
Company Number
Registered
Company Status
Current address
Level 1, 96 St George's Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 01 Feb 2019

The Better Drinks Co Limited, a registered company, was registered on 15 Jul 1999. 9429037535193 is the number it was issued. This company has been supervised by 18 directors: Roland Van Bommel - an active director whose contract started on 28 Sep 2016,
Kazushi Tosa - an active director whose contract started on 21 Dec 2022,
Amanda Jane Sellers - an active director whose contract started on 27 Jun 2023,
Robert Iervasi - an inactive director whose contract started on 21 Dec 2011 and was terminated on 09 Jun 2023,
Kenshi Horigome - an inactive director whose contract started on 01 Feb 2022 and was terminated on 31 Jan 2023.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 96 St George's Bay Road, Parnell, Auckland, 1052 (category: physical, registered).
The Better Drinks Co Limited had been using Suite 1, Axis Building, 1 Cleveland Road, Parnell, Auckland as their physical address until 01 Feb 2019.
Previous aliases used by the company, as we found at BizDb, included: from 27 Jul 2005 to 31 May 2013 they were named Charlie's Trading Company Limited, from 21 Jul 1999 to 27 Jul 2005 they were named Charlies Trading Company Limited and from 15 Jul 1999 to 21 Jul 1999 they were named Daily O Limited.
A total of 96319745 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 96319744 shares (100%).

Addresses

Previous addresses

Address: Suite 1, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 17 Apr 2013 to 01 Feb 2019

Address: 87 Henderson Valley Rd, Waitakere City New Zealand

Physical & registered address used from 08 Jun 2006 to 17 Apr 2013

Address: Level 1, 125 The Strand, Parnell

Registered & physical address used from 15 Feb 2006 to 08 Jun 2006

Address: Offices Of Trifunovich & Co, Level 2, 24 Manukau Road, Newmarket, Auckland

Registered address used from 07 Jul 2001 to 15 Feb 2006

Address: Offices Of Trifunovich & Co, Level 2, 24 Manukau Road, Newmarket, Auckland

Physical address used from 07 Jul 2001 to 07 Jul 2001

Address: Offices Of Trifunovich & Co, Level 2, 24 Manukau Road, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 07 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 96319745

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Asahi Holdings (australia) Pty Limited Southbank
Victoria
3006
Australia
Shares Allocation #2 Number of Shares: 96319744
Other (Other) Asahi Holdings (australia) Pty Limited Southbank
Victoria
3006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nzcsd
Individual Underwood, Stephen Remuera
Auckland
1050
New Zealand
Individual Underwood, Stephen Remuera
Auckland
Individual Urquhart, James Ian Sumner
Christchurch
8081
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Individual Ellis, Christopher Remuera
Auckland
1050
New Zealand
Individual Neal, Simon Paul Angus Westmere
Auckland
Entity Ambrosia Trustees Limited
Shareholder NZBN: 9429035431138
Company Number: 1505950
Entity Collins Asset Management Limited
Shareholder NZBN: 9429038707216
Company Number: 625426
Entity Shelf Company 1966 Limited
Shareholder NZBN: 9429036762439
Company Number: 1163847
Entity Guardian Trust Investment Nominees Limited
Shareholder NZBN: 9429040604756
Company Number: 76900
Entity Sinclair Long Term Holdings Limited
Shareholder NZBN: 9429037229351
Company Number: 1041704
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Individual Jacomb, Michael John Maidstone
Upper Hutt
5018
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Lepionka, Stefan John Herne Bay
Auckland
1011
New Zealand
Individual Hughes, Nigel Warren Herne Bay
Auckland
Entity Shelf Company 1966 Limited
Shareholder NZBN: 9429036762439
Company Number: 1163847
Entity Camscot Farms Limited
Shareholder NZBN: 9429038597466
Company Number: 651049
Individual Harte, Matthew Palmerston North
5301
New Zealand
Individual Ellis, Marc Christopher Gwynne Remuera
Auckland
Individual Lepionka, Stefan John Herne Bay
Auckland
Individual Ellis, Christopher Hugh Trelawney Remuera
Auckland
Entity Guardian Trust Investment Nominees Limited
Shareholder NZBN: 9429040604756
Company Number: 76900
Entity Collins Asset Management Limited
Shareholder NZBN: 9429038707216
Company Number: 625426
Entity Emerald Group Limited
Shareholder NZBN: 9429038542992
Company Number: 662207
Individual Neal, Paul Edgar Titahi Bay
Wellington
Individual Van Arkel, Eduard Koert 701/10 Middleton Road
Remuera, Auckland
1050
New Zealand
Individual Neal, Paul Westmere
Auckland
1022
New Zealand
Entity Blue Inco Limited
Shareholder NZBN: 9429033428734
Company Number: 1937619
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Entity Roa Investments Limited
Shareholder NZBN: 9429036841509
Company Number: 1149627
Entity Sinclair Long Term Holdings Limited
Shareholder NZBN: 9429037229351
Company Number: 1041704
Other Null - Gower Management Group Ltd
Other Null - Accident Compensation Corporation A/c
Other Null - Nzcsd
Entity Emerald Group Limited
Shareholder NZBN: 9429038542992
Company Number: 662207
Entity Camscot Farms Limited
Shareholder NZBN: 9429038597466
Company Number: 651049
Entity Blue Inco Limited
Shareholder NZBN: 9429033428734
Company Number: 1937619
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Entity Roa Investments Limited
Shareholder NZBN: 9429036841509
Company Number: 1149627
Individual Neal, Simon Westmere
Auckland
1022
New Zealand
Individual Hughes, Nigel Herne Bay
Auckland
1011
New Zealand
Director Stefan John Lepionka Herne Bay
Auckland
1011
New Zealand
Individual Ellis, Marc Christopher Gwynne Remuera
Auckland
1050
New Zealand
Other Gower Management Group Ltd
Other Accident Compensation Corporation A/c
Entity Ambrosia Trustees Limited
Shareholder NZBN: 9429035431138
Company Number: 1505950

Ultimate Holding Company

02 Jun 2019
Effective Date
Asahi Holdings (australia) Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Roland Van Bommel - Director

Appointment date: 28 Sep 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 14 Feb 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 28 Sep 2016


Kazushi Tosa - Director

Appointment date: 21 Dec 2022

ASIC Name: Asahi Beverages Australia Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 21 Dec 2022


Amanda Jane Sellers - Director

Appointment date: 27 Jun 2023

ASIC Name: Asahi Beverages Australia Pty Ltd

Address: Glen Iris, Melbourne, Victoria, 3146 Australia

Address used since 27 Jun 2023


Robert Iervasi - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 09 Jun 2023

Address: Deepdene, VIC 3103 Australia

Address used since 27 Sep 2016


Kenshi Horigome - Director (Inactive)

Appointment date: 01 Feb 2022

Termination date: 31 Jan 2023

ASIC Name: Asahi Holdings (australia) Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Southbank, Victoria, 3006 Australia

Address used since 01 Feb 2022


Kazutomo Tamesada - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 31 Jan 2022

ASIC Name: Asahi Beverages Pty Ltd

Address: Southbank, Melbourne, Victoria, 3006 Australia

Address: South Melbourne, Victoria, 3205 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 06 Jun 2016

Address: South Melbourne, Victoria, 3205 Australia


Kanemitsu Mori - Director (Inactive)

Appointment date: 11 Mar 2015

Termination date: 28 Sep 2016

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 01 May 2015


Takashi Fujisaki - Director (Inactive)

Appointment date: 04 Apr 2014

Termination date: 19 May 2016

Address: Southbank, Victoria, 3006 Australia

Address used since 04 Apr 2014


Stefan John Lepionka - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 31 Dec 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Mar 2010


David Beguely - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 11 Mar 2015

Address: Brighton, Melbourne, VIC 3186 Australia

Address used since 12 Mar 2013


Kaoru Sakita - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 04 Apr 2014

Address: South Bank, Melbourne, Victoria, 3006 Australia

Address used since 07 Feb 2014


Eduart Koert Van Arkel - Director (Inactive)

Appointment date: 15 Jul 2005

Termination date: 30 Aug 2011

Address: 701/10 Middleton Road, Remuera, Auckland,

Address used since 15 Jul 2005


Timothy John Cook - Director (Inactive)

Appointment date: 08 Oct 2007

Termination date: 30 Aug 2011

Address: Herne Bay, 1011 New Zealand

Address used since 08 Oct 2007


Roger Hamilton Gower - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 25 Jul 2006

Address: Remuera,

Address used since 20 Feb 2002


Brent Douglas King - Director (Inactive)

Appointment date: 15 Jul 2005

Termination date: 25 Jul 2006

Address: Mairangi Bay, Auckland,

Address used since 15 Jul 2005


Marc Christopher Gwynne Ellis - Director (Inactive)

Appointment date: 22 Aug 2001

Termination date: 26 Aug 2005

Address: Remuera, Auckland,

Address used since 22 Aug 2001


Simon Paul Angus Neal - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 15 Jul 2005

Address: Westmere, Auckland,

Address used since 28 May 2004


Campbell Douglas Gower - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 28 Feb 2002

Address: Kelburn, Wellington,

Address used since 01 Dec 1999

Nearby companies

Sanderson Gallery Limited
Suite 9, Level 2

Mr Vintage Limited
Suite 9, Level 2

Orb Medical Limited
Unit 9, Level 2, The Axis Building

Formis Limited
Suite 1.9, 1 Cleveland Road

Challenger Brands Limited
Suite 9, Level 2, Axis Building

Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building