The Bottling Company Limited, a registered company, was started on 06 May 2016. 9429042339021 is the NZBN it was issued. "Contract packing or filling - except fresh fruit, fresh vegetables, meat, poultry, fish or peat" (business classification N732020) is how the company was classified. This company has been supervised by 6 directors: Stefan Maurice Newman - an active director whose contract started on 27 Jun 2016,
Alan Paul Terris - an active director whose contract started on 27 Jun 2016,
Richard Wilkin Olliver - an active director whose contract started on 18 Dec 2016,
Benjamin David Morris - an active director whose contract started on 27 Oct 2021,
Matthew Elrick - an inactive director whose contract started on 27 Jun 2016 and was terminated on 01 Jun 2023.
Last updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: 1 Hutcheson Street, Mayfield, Blenheim, 7201 (category: registered, physical).
The Bottling Company Limited had been using 1 Hutcheson Street, Mayfield, Blenheim as their physical address until 29 Apr 2020.
A total of 940 shares are allocated to 4 shareholders (4 groups). The first group includes 121 shares (12.87 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 273 shares (29.04 per cent). Finally there is the third share allotment (273 shares 29.04 per cent) made up of 1 entity.
Previous addresses
Address: 1 Hutcheson Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 13 Jul 2016 to 29 Apr 2020
Address: 21 Bells Road, Rd 2, Blenheim, 7272 New Zealand
Registered & physical address used from 06 May 2016 to 13 Jul 2016
Basic Financial info
Total number of Shares: 940
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 121 | |||
Entity (NZ Limited Company) | Ridgeback Trustees Limited Shareholder NZBN: 9429034666074 |
Yelverton Blenheim 7201 New Zealand |
08 Jun 2018 - |
Shares Allocation #2 Number of Shares: 273 | |||
Entity (NZ Limited Company) | 4 Newmans Limited Shareholder NZBN: 9429042436669 |
Redwoodtown Blenheim 7201 New Zealand |
23 Aug 2016 - |
Shares Allocation #3 Number of Shares: 273 | |||
Entity (NZ Limited Company) | Hooker Bros 2019 Limited Shareholder NZBN: 9429047228931 |
New Plymouth 4382 New Zealand |
08 Mar 2019 - |
Shares Allocation #4 Number of Shares: 273 | |||
Entity (NZ Limited Company) | Southern Ocean Limited Shareholder NZBN: 9429032571424 |
Mount Eden Auckland 1024 New Zealand |
27 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Bottling Company Limited Shareholder NZBN: 9429042339021 Company Number: 5990707 |
14 Jun 2023 - 29 Jun 2023 | |
Individual | Elrick, Matthew |
Witherlea Blenheim 7201 New Zealand |
23 Aug 2016 - 14 Jun 2023 |
Entity | Hooker Bros. Investments Limited Shareholder NZBN: 9429039525178 Company Number: 368981 |
New Plymouth New Plymouth 4312 New Zealand |
23 Aug 2016 - 08 Mar 2019 |
Individual | Reid, Neil |
Rd 1 Upper Moutere 7173 New Zealand |
23 Nov 2016 - 27 Oct 2021 |
Individual | Reid, Neil |
Rd 1 Upper Moutere 7173 New Zealand |
23 Nov 2016 - 27 Oct 2021 |
Entity | Flaxmere Trustees Limited Shareholder NZBN: 9429033028545 Company Number: 2058766 |
06 May 2016 - 23 Nov 2016 | |
Entity | Hooker Bros. Investments Limited Shareholder NZBN: 9429039525178 Company Number: 368981 |
New Plymouth New Plymouth 4312 New Zealand |
23 Aug 2016 - 08 Mar 2019 |
Entity | Flaxmere Trustees Limited Shareholder NZBN: 9429033028545 Company Number: 2058766 |
06 May 2016 - 23 Nov 2016 |
Stefan Maurice Newman - Director
Appointment date: 27 Jun 2016
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 27 Jun 2016
Alan Paul Terris - Director
Appointment date: 27 Jun 2016
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 18 Apr 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 27 Jun 2016
Richard Wilkin Olliver - Director
Appointment date: 18 Dec 2016
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 18 Apr 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 18 Dec 2016
Benjamin David Morris - Director
Appointment date: 27 Oct 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Oct 2021
Matthew Elrick - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 01 Jun 2023
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 27 Jun 2016
Miriam Joan Radich - Director (Inactive)
Appointment date: 06 May 2016
Termination date: 27 Jun 2016
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 06 May 2016
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House
Bastion Pacific Nz Limited
233 Broadway Avenue
Brent Nunns Contractors Limited
115 Hill Road
Prepack Limited
140 John F Kennedy Drive
Rheo Pak Limited
241 Stanton Road
The Rai Bottling Company Limited
155 Milton Street