Beam Suntory Nz Limited (issued an NZBN of 9429037408657) was started on 23 Dec 1999. 2 addresses are in use by the company: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 (type: registered, physical). 125 The Strand, Parnell, Auckland had been their physical address, up until 14 Oct 2020. Beam Suntory Nz Limited used more names, namely: Beam Global (Nz) Limited from 31 Mar 2009 to 09 Nov 2015, Maxxium New Zealand Limited (23 Dec 1999 to 31 Mar 2009). 10578000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10578000 shares (100 per cent of shares). ""Beer, wine and spirit wholesaling"" (business classification F360610) is the classification the ABS issued Beam Suntory Nz Limited. Our data was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 | Registered & physical & service | 14 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Mark Roland Hill
P.o. Box 20547 World Square Nsw 2002, Nsw 2000,
Address used since 01 Jan 1970
49 Frenchs Forest Road, Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 20 Oct 2015 |
Director | 20 Oct 2015 - current |
Sarah Elizabeth Knight
Sandringham, Auckland, 1025
Address used since 17 Dec 2019 |
Director | 17 Dec 2019 - current |
Andrea Helen Parker
St Ives, Nsw, 2075
Address used since 22 Jun 2022
Nsw 2000 P.o. Box 20547, World Square, Nsw 2002,
Address used since 01 Jan 1970
Waverton, Nsw, 2060
Address used since 12 Jul 2019 |
Director | 12 Jul 2019 - 27 Apr 2023 |
John Richard Connall Rosair
Collaroy, Nsw, 2097
Address used since 20 Oct 2015
Sydney, Nsw 2000, 2086
Address used since 01 Jan 1970
49 Frenchs Forest Road, Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970 |
Director | 20 Oct 2015 - 31 Dec 2020 |
Bevan William Adin
Grey Lynn, Auckland, 1021
Address used since 20 Sep 2012 |
Director | 31 Mar 2011 - 20 Oct 2015 |
Peter Harold Gunning
Lavender Bay, New South Wales, 2060
Address used since 01 Nov 2014 |
Director | 22 Jan 2014 - 20 Oct 2015 |
Nicholas Ian Fink
Northbridge, Nsw, 2063
Address used since 20 Feb 2014 |
Director | 30 Sep 2013 - 15 May 2015 |
Steven Paul Inch
Narraweena, New South Wales, 2099
Address used since 01 Nov 2013 |
Director | 30 Mar 2009 - 22 Jan 2014 |
Philip David Baldock
Narrabeen, New South Wales 2101,
Address used since 12 Nov 2012 |
Director | 30 Mar 2009 - 30 Sep 2013 |
Donard Patrick Thomas Gaynor
Jersey 07076, United States Of America,
Address used since 30 Mar 2009 |
Director | 30 Mar 2009 - 31 Mar 2011 |
James Denham Shale
10 Miccleton Road, Remuera, Auckland,
Address used since 18 May 2006 |
Director | 23 Dec 1999 - 30 Mar 2009 |
Marc Victor Tillon
5590 Ciney, Belgium,
Address used since 14 Mar 2006 |
Director | 14 Mar 2006 - 30 Mar 2009 |
Philip Ian Robinson
Herne Bay, Auckland,
Address used since 01 Apr 2006 |
Director | 01 Apr 2006 - 30 Mar 2009 |
Richard Wonders
Haberfield, Sydney, Nsw 2045,
Address used since 31 Mar 2007 |
Director | 31 Mar 2007 - 30 Mar 2009 |
Gilbert Iain Abercrombie
Killara, Nsw 2071, Australia,
Address used since 13 Jan 2006 |
Director | 13 Jan 2006 - 31 Mar 2007 |
Etienne De Salins
Milford, Auckland,
Address used since 28 Nov 2003 |
Director | 28 Nov 2003 - 01 Apr 2006 |
Benjamin Van Doesburgh
2243 Em Wassanaar, The Netherlands,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 14 Mar 2006 |
Rebecca Dee
Annandale, Nsw 2038, Australia,
Address used since 28 Nov 2003 |
Director | 28 Nov 2003 - 13 Jan 2006 |
Guillaume Penot
Neuilly, France,
Address used since 01 May 2004 |
Director | 01 May 2004 - 31 Mar 2005 |
Gregory Wilfred Bugden
Beecroft, New South Wales, Australia,
Address used since 23 Dec 1999 |
Director | 23 Dec 1999 - 28 Nov 2003 |
Guillaume Marie Maurice Penot
Grand Garden, 61 South Bay Road, Hong Kong,
Address used since 23 Dec 1999 |
Director | 23 Dec 1999 - 28 Nov 2003 |
Iain Gilbert Abercrombie
Takapuna, Auckland,
Address used since 23 Dec 1999 |
Director | 23 Dec 1999 - 28 Nov 2003 |
Luc Robert
101 Repulse Road, Hong Kong,
Address used since 23 Dec 1999 |
Director | 23 Dec 1999 - 28 Mar 2003 |
Andrew Cameron Le Lievre
Wahroonga, New South Wales 2076, Australia,
Address used since 23 Dec 1999 |
Director | 23 Dec 1999 - 14 May 2001 |
125 The Strand , Parnell , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
125 The Strand, Parnell, Auckland, 1010 | Physical & registered | 14 Dec 2016 - 14 Oct 2020 |
Level 5, 25 Teed Street, Newmarket, Auckland, 1023 | Registered & physical | 06 Dec 2010 - 14 Dec 2016 |
25 Teed Street, Newmarket, Auckland, 1023 | Physical & registered | 03 Dec 2010 - 06 Dec 2010 |
15 Shea Terrace, Takapuna, Auckland | Registered & physical | 23 Dec 2002 - 03 Dec 2010 |
C/- Kensington Swan, 22 Fanshawe Street, Auckland | Registered | 22 Dec 2000 - 23 Dec 2002 |
C/- Kensington Swan, 22 Fanshawe Street, Auckland | Registered | 12 Apr 2000 - 22 Dec 2000 |
Unit 3, 2b William Pickering Drive, Albany, Auckland | Physical | 23 Dec 1999 - 23 Dec 2002 |
C/- Kensington Swan, 22 Fanshawe Street, Auckland | Physical | 23 Dec 1999 - 23 Dec 1999 |
Shareholder Name | Address | Period |
---|---|---|
Beam Netherlands Bv Other (Other) |
05 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Quatuor International B.v Other |
23 Dec 1999 - 27 Jun 2010 | |
Quatuor International B.v Other |
23 Dec 1999 - 27 Jun 2010 |
Effective Date | 17 Nov 2020 |
Name | Suntory Holdings Limited |
Type | Limited Company |
Ultimate Holding Company Number | 138421824 |
Country of origin | JP |
Address |
2-1-40, Dojimahama Kitaku Osaka 530-8203 |
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 |
Vintage Wines & Spirits Limited 3/387 Parnell Rd |
Francoli Holdings (nz) Limited Level 11, Harbour View Building |
Stolen Spirits NZ Limited 42 Airedale Street |
Wine Cave New Zealand Limited 104 Carlton Gore Road |
En Primeur Limited 116 Wellesley Street |
Wine Circle Limited Level 6, 135 Broadway |