Shortcuts

The Associated Bottlers Co Limited

Type: NZ Limited Company (Ltd)
9429040751696
NZBN
41377
Company Number
Registered
Company Status
010006597
GST Number
Current address
Building 8, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 11 Aug 2010
Building 8, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 12 Aug 2010
P O Box 23281
Hunters Corner
Auckland 2155
New Zealand
Postal address used since 06 Jul 2020

The Associated Bottlers Co Limited, a registered company, was registered on 02 Sep 1920. 9429040751696 is the NZBN it was issued. The company has been managed by 47 directors: Linda Rose Waddington-Miller - an active director whose contract began on 20 Sep 2021,
Darron Michael Curphey - an active director whose contract began on 31 Jul 2022,
Lisa Marie Matchett - an active director whose contract began on 26 Jan 2023,
John Charles Joseph Steiner - an active director whose contract began on 19 May 2023,
Matthew John Anderson - an inactive director whose contract began on 01 May 2021 and was terminated on 19 May 2023.
Updated on 03 May 2024, the BizDb data contains detailed information about 1 address: P O Box 23281, Hunters Corner, Auckland, 2155 (type: postal, office).
The Associated Bottlers Co Limited had been using 11 Springs Road, East Tamaki, Auckland as their registered address up until 11 Aug 2010.
A total of 3300 shares are allocated to 2 shareholders (2 groups). The first group consists of 1650 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1650 shares (50%).

Addresses

Other active addresses

Address #4: Building 8, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Office & delivery address used from 06 Jul 2020

Principal place of activity

Building 8, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 11 Springs Road, East Tamaki, Auckland New Zealand

Registered address used from 13 May 2004 to 11 Aug 2010

Address #2: 11 Springs Road, East Tamaki, Auckland New Zealand

Physical address used from 13 May 2004 to 12 Aug 2010

Address #3: 127 Kolmar Road, Papatoetoe, Auckland

Physical address used from 01 Jul 1997 to 13 May 2004

Address #4: 106 Springs Road, East Tamaki, Auckland

Registered address used from 13 May 1996 to 13 May 2004

Contact info
64 09 2722635
06 Jul 2020 Phone
philip@associatedbottlers.co.nz
04 Jul 2022 nzbn-reserved-invoice-email-address-purpose
philip@associatedbottlers.co.nz
06 Jul 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3300

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1650
Other (Other) 128 004 268 - Lion Pty Ltd Sydney, Nsw
2000
Australia
Shares Allocation #2 Number of Shares: 1650
Entity (NZ Limited Company) Db Breweries Limited
Shareholder NZBN: 9429040638492
Otahuhu
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Directors

Linda Rose Waddington-miller - Director

Appointment date: 20 Sep 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Sep 2021


Darron Michael Curphey - Director

Appointment date: 31 Jul 2022

Address: Tamahere, Rd3, Hamilton, 3283 New Zealand

Address used since 31 Jul 2022


Lisa Marie Matchett - Director

Appointment date: 26 Jan 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 26 Jan 2023


John Charles Joseph Steiner - Director

Appointment date: 19 May 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 19 May 2023


Matthew John Anderson - Director (Inactive)

Appointment date: 01 May 2021

Termination date: 19 May 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 May 2021


Krithik Ranganathan - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 16 Sep 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Oct 2020


Christopher Charles Kerr - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 31 Jul 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 20 May 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2018


Christopher Francis Flynn - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 20 Sep 2021

Address: Whitford, Auckland, 2571 New Zealand

Address used since 05 Apr 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 16 May 2016


Nicholas John Barnes - Director (Inactive)

Appointment date: 01 Jun 2019

Termination date: 26 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2019


Witold Antoni Kramarz - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 01 Oct 2020

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 10 Jun 2016


Misha Shliapnikoff - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 31 May 2019

Address: Strathfield, Sydney, 2135 Australia

Address used since 26 Feb 2019

Address: Strathfield, Sydney, 2135 New Zealand

Address used since 01 Oct 2017


Eduardo Quintana Figueroa - Director (Inactive)

Appointment date: 15 May 2017

Termination date: 28 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 May 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 18 Aug 2017


Mark Francis Toomey - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 31 Jul 2017

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 29 Jan 2016


Charl Marais - Director (Inactive)

Appointment date: 21 Aug 2013

Termination date: 15 May 2017

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 21 Aug 2013


Niels Jochem Westpalm Van Hoorn Van Burgh - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 10 Jun 2016

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 12 Nov 2015


Rory John Glass - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 16 May 2016

Address: Rd 1, Howick, 2571 New Zealand

Address used since 29 Jan 2016


George Bearzot - Director (Inactive)

Appointment date: 17 Jul 2012

Termination date: 29 Jan 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Dec 2012


David Fallu - Director (Inactive)

Appointment date: 28 Sep 2012

Termination date: 29 Jan 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Nov 2012


Robert Michael Richardson - Director (Inactive)

Appointment date: 25 Mar 2011

Termination date: 06 Aug 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Mar 2011


Steven John Cooper - Director (Inactive)

Appointment date: 10 Dec 2009

Termination date: 12 Jul 2013

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 09 Feb 2011


Gavin James Hucker - Director (Inactive)

Appointment date: 17 Jul 2009

Termination date: 28 Sep 2012

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 17 Dec 2010


Wayne Bruce Boxshall - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 17 Jul 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Dec 2011


Ian Geoffrey Roberts - Director (Inactive)

Appointment date: 15 Feb 2010

Termination date: 14 Dec 2011

Address: Glendowie 1071,

Address used since 15 Feb 2010


Noel Robert Thomson - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 25 Mar 2011

Address: Northcross, North Shore City, 0632 New Zealand

Address used since 30 Jul 2010


Jeremy James Livingston - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 30 Jul 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Apr 2005


Julian Steele Scott - Director (Inactive)

Appointment date: 18 Feb 2008

Termination date: 31 Dec 2009

Address: Epsom 1023, Auckland,

Address used since 18 Feb 2008


Hamish William Stevens - Director (Inactive)

Appointment date: 04 Aug 1999

Termination date: 10 Dec 2009

Address: Howick, Auckland,

Address used since 28 Nov 2003


Jonathan Carl Klouwens - Director (Inactive)

Appointment date: 12 Sep 2005

Termination date: 12 Dec 2008

Address: Herne Bay, Auckland,

Address used since 12 Sep 2005


Selwyn Ross Taylor - Director (Inactive)

Appointment date: 18 Feb 1997

Termination date: 11 Feb 2008

Address: Kohimarama, Auckland,

Address used since 21 May 2003

Address: Orakei,

Address used since 18 Feb 1997


James Gough - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 27 Apr 2005

Address: St Heliers, Auckland,

Address used since 10 May 2004


Thomas Minoru Ikeda - Director (Inactive)

Appointment date: 22 Apr 2004

Termination date: 21 Jan 2005

Address: St Johns, Auckland,

Address used since 22 Apr 2004


William Clifford Webb - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 23 Apr 2004

Address: Browns Bay, Auckland,

Address used since 20 Oct 2000


David Ross Warren - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 31 Mar 2004

Address: Drury,

Address used since 28 Nov 1991


Garry William Harley Croy - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 13 Dec 2000

Address: Bucklands Beach,

Address used since 28 Nov 1991


Fiona Margaret Harnett - Director (Inactive)

Appointment date: 05 Sep 2000

Termination date: 13 Dec 2000

Address: Ellerslie, Auckland,

Address used since 05 Sep 2000


Richard Allan Young - Director (Inactive)

Appointment date: 22 Mar 1996

Termination date: 29 Aug 2000

Address: Manurewa,

Address used since 22 Mar 1996


Mark Ross Manson - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 09 Jul 1999

Address: Rd 1, Cambridge,

Address used since 30 Apr 1997


Lucas Nicholas Elias Bunt - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 30 Apr 1997

Address: Halfmoon Bay, Auckland,

Address used since 02 Sep 1994


Barry John Cole - Director (Inactive)

Appointment date: 17 May 1995

Termination date: 15 Feb 1997

Address: Raureka, Hastings,

Address used since 17 May 1995


Mark Ross Manson - Director (Inactive)

Appointment date: 16 Sep 1994

Termination date: 22 Mar 1996

Address: Howick,

Address used since 16 Sep 1994


Brent Edwin Appleton - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 16 Oct 1995

Address: Albany,

Address used since 28 Nov 1991


Brent Wright - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 17 May 1995

Address: Havelock North,

Address used since 21 Oct 1993


Stephen Frederick Lewis - Director (Inactive)

Appointment date: 11 May 1993

Termination date: 16 Sep 1994

Address: Conifer Grove, Auckland,

Address used since 11 May 1993


Colin William Hair - Director (Inactive)

Appointment date: 11 May 1993

Termination date: 02 Sep 1994

Address: Takapuna,

Address used since 11 May 1993


Anthony William Davies - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 01 Sep 1993

Address: Havelock North,

Address used since 28 Nov 1991


Warwick John Russell - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 07 May 1993

Address: Halfmoon Bay,

Address used since 28 Nov 1991


Kerry Patrick O'neill - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 07 May 1993

Address: Epsom,

Address used since 28 Nov 1991

Nearby companies

Duncansby Road Holdings Limited
5/15 Accent Drive

Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive

Ever Pine Investment Limited
Unit 8, 15 Accent Drive

Jcl Contractors Limited
1st Floor, Unit 5

Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside

Zeng Trustee Limited
1-15 Accent Drive