General information

Beam Suntory NZ Limited

Type: NZ Limited Company (Ltd)
9429037408657
New Zealand Business Number
1006941
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F360610 - "beer, Wine And Spirit Wholesaling"
Industry classification codes with description

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
Contact info
64 9 9158469
Phone (Phone)
kylie.glew@beamsuntory.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
10578000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
20 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10578000
Shareholder Name Address Period
Beam Netherlands Bv
Other (Other)
05 Jul 2006 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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