General information

Benjer Drinks Co Limited

Type: NZ Limited Company (Ltd)
9429037248000
New Zealand Business Number
1038391
Company Number
Registered
Company Status

Benjer Drinks Co Limited (issued a business number of 9429037248000) was launched on 24 May 2000. 4 addresses are in use by the company: Level 1, 65 Centennial Avenue, Alexandra, 9320 (type: registered, service). Rapid 180 State Highway 7B, Cromwell had been their registered address, up to 15 Jul 2020. Benjer Drinks Co Limited used other names, namely: Alpine Gold (Central Otago) Limited from 24 May 2000 to 22 Aug 2014. 17785192 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 4446297 shares (25% of shares), namely:
Jackson, Tessa Joan (an individual) located at Queenstown postcode 9371,
Jackson, Graeme John (an individual) located at Queenstown postcode 9371. When considering the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Green, Simon Nicholas (an individual) - located at Lake Hayes, Queenstown. The next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Jackson, Graeme John, located at Queenstown (an individual). Our database was updated on 03 Apr 2024.

Current address Type Used since
Rapid 180 State Highway 8b, Cromwell, 9310 Registered & physical & service 15 Jul 2020
Level 1, 65 Centennial Avenue, Alexandra, 9320 Registered & service 15 Sep 2023
Directors
Name and Address Role Period
Paul Anthony Butson
Kawarau Falls, Queenstown, 9300
Address used since 25 Aug 2016
Director 03 Jul 2000 - current
Wayne Noble
Cromwell, 9310
Address used since 01 Dec 2020
Cromwell, 9350
Address used since 07 Jul 2020
Lowry Bay, Lower Hutt, 5013
Address used since 21 Nov 2019
Rd 2, Cromwell, 9384
Address used since 31 Oct 2016
Director 17 Sep 2004 - current
Simon Nicholas Green
Lake Hayes, Queenstown, 9304
Address used since 08 Sep 2023
Director 08 Sep 2023 - current
Graeme John Jackson
Queenstown, 9371
Address used since 08 Sep 2023
Director 08 Sep 2023 - current
Leslie Hugh Wilson
Saint Clair, Dunedin, 9012
Address used since 01 Nov 2007
Director 03 Jul 2000 - 22 Nov 2012
Mark Alistair Simmonds
Clyde,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 21 Jun 2010
Bruce Alexander Mcgregor
Dunbarton,
Address used since 24 May 2000
Director 24 May 2000 - 30 Jul 2004
John Francis Ward
Invercargill,
Address used since 31 Oct 2000
Director 31 Oct 2000 - 04 Dec 2003
William Whitaker
Tapanui,
Address used since 18 Sep 2000
Director 18 Sep 2000 - 18 Apr 2001
Addresses
Previous address Type Period
Rapid 180 State Highway 7b, Cromwell, 9310 Registered & physical 13 Dec 2019 - 15 Jul 2020
202 Marine Drive, Lowry Bay, Lower Hutt, 5013 Registered & physical 02 Dec 2019 - 13 Dec 2019
180 State Highway 8b, Cromwell, Cromwell, 9310 Physical & registered 01 Nov 2019 - 02 Dec 2019
211 Ripponvale Road, Cromwell, 9384 Physical & registered 05 Jul 2018 - 01 Nov 2019
Level 1, Steamer Wharf Building, 88 Beach Street, Queentown Physical 24 Oct 2008 - 05 Jul 2018
Level 1, Steamer Wharf Building, 88 Beach Street, Queenstown, 9300 Registered 24 Oct 2008 - 05 Jul 2018
62 Deveron Street, Invercargill Physical 04 Jan 2005 - 24 Oct 2008
Ward Wilson Ltd, 62 Deveron Street, Invercargill Registered 14 Feb 2003 - 24 Oct 2008
Highway 8b, Cromwell Physical 17 Jan 2003 - 04 Jan 2005
O'meara Accounting, 14 Linrosa Place, Cromwell Registered 17 Jan 2003 - 14 Feb 2003
Ward Wilson Ltd, 62 Deveron Street, Invercargill Physical & registered 30 Nov 2002 - 17 Jan 2003
283 Bannockburn Road, Cromwell Registered 30 Apr 2002 - 30 Nov 2002
C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin Physical 21 Feb 2001 - 21 Feb 2001
36 The Mall, Cromwell Physical 21 Feb 2001 - 30 Nov 2002
C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin Registered 21 Feb 2001 - 30 Apr 2002
Financial Data
Financial info
17785192
Total number of Shares
July
Annual return filing month
09 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4446297
Shareholder Name Address Period
Jackson, Tessa Joan
Individual
Queenstown
9371
06 Sep 2023 - current
Jackson, Graeme John
Individual
Queenstown
9371
06 Sep 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Green, Simon Nicholas
Individual
Lake Hayes
Queenstown
9304
06 Sep 2023 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Jackson, Graeme John
Individual
Queenstown
9371
06 Sep 2023 - current
Shares Allocation #4 Number of Shares: 4446297
Shareholder Name Address Period
Green, Amy Victoria
Individual
Lake Hayes
Queenstown
9304
06 Sep 2023 - current
Green, Simon Nicholas
Individual
Lake Hayes
Queenstown
9304
06 Sep 2023 - current
Shares Allocation #5 Number of Shares: 8892596
Shareholder Name Address Period
P A Butson & Co Limited
Shareholder NZBN: 9429040249117
Entity (NZ Limited Company)
65 Centennial Avenue
Alexandra
9320
24 May 2000 - current

Historic shareholders

Shareholder Name Address Period
Noble, Wayne
Director
Cromwell
9310
18 May 2022 - 06 Sep 2023
Noble, Sandra
Individual
Cromwell
9310
18 May 2022 - 06 Sep 2023
Levey, Tracy Anne
Individual
Dunedin
9013
03 Jan 2012 - 20 Dec 2018
Jereth Limited
Shareholder NZBN: 9429033935003
Company Number: 1853943
Entity
Rd 2
Cromwell
9384
17 May 2016 - 18 May 2022
Benger Gold (nz) Limited
Shareholder NZBN: 9429037854669
Company Number: 905852
Entity
Cromwell
Cromwell
9310
24 May 2000 - 26 Jun 2018
Wilson Holdings Limited
Shareholder NZBN: 9429040318097
Company Number: 144875
Entity
Dunedin 9016
24 May 2000 - 01 Jun 2018
Stolberg Investments Limited
Shareholder NZBN: 9429039562746
Company Number: 359041
Entity
Level 1 Steamer Wharf Bldg
88 Beach Street, Queenstown
15 May 2013 - 01 Jun 2018
Jereth Limited
Shareholder NZBN: 9429033935003
Company Number: 1853943
Entity
Rd 2
Cromwell
9384
17 May 2016 - 18 May 2022
Jereth Limited
Shareholder NZBN: 9429033935003
Company Number: 1853943
Entity
Rd 2
Cromwell
9384
17 May 2016 - 18 May 2022
Jereth Limited
Shareholder NZBN: 9429033935003
Company Number: 1853943
Entity
Cromwell
9310
17 May 2016 - 18 May 2022
Noble, Wayne
Individual
Cromwell
19 Sep 2006 - 17 May 2016
Amtex Corporation Ltd
Other
24 May 2000 - 07 Jan 2005
Null - Amtex Corporation Ltd
Other
24 May 2000 - 07 Jan 2005
Null - Alpine Resources Ltd
Other
24 May 2000 - 05 Nov 2011
Alpine Resources Limited
Shareholder NZBN: 9429039229335
Company Number: 466735
Entity
05 Nov 2011 - 15 May 2013
Wilson Holdings Limited
Shareholder NZBN: 9429040318097
Company Number: 144875
Entity
Dunedin 9016
24 May 2000 - 01 Jun 2018
Benger Gold (nz) Limited
Shareholder NZBN: 9429037854669
Company Number: 905852
Entity
Cromwell
Cromwell
9310
24 May 2000 - 26 Jun 2018
Stolberg Investments Limited
Shareholder NZBN: 9429039562746
Company Number: 359041
Entity
Level 1 Steamer Wharf Bldg
88 Beach Street, Queenstown
15 May 2013 - 01 Jun 2018
Alpine Resources Ltd
Other
24 May 2000 - 05 Nov 2011
Alpine Resources Limited
Shareholder NZBN: 9429039229335
Company Number: 466735
Entity
05 Nov 2011 - 15 May 2013
Location
Companies nearby
Westwood Capital Partners Limited
1st Floor, Block D
Kopuwai Investments Limited
1st Floor, Block D
Bakerloo Holdings Limited
Level 1, Block D
The Mountaineer Limited
Level 1, Steamer Wharf Building
Wimbledon Investments Limited
1st Floor, Block D