General information

The Associated Bottlers Co Limited

Type: NZ Limited Company (Ltd)
9429040751696
New Zealand Business Number
41377
Company Number
Registered
Company Status
010006597
GST Number

The Associated Bottlers Co Limited (issued an NZ business number of 9429040751696) was incorporated on 02 Sep 1920. 5 addresess are currently in use by the company: P O Box 23281, Hunters Corner, Auckland, 2155 (type: postal, office). 11 Springs Road, East Tamaki, Auckland had been their registered address, up to 11 Aug 2010. 3300 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1650 shares (50% of shares), namely:
128 004 268 - Lion Pty Ltd (an other) located at Sydney, Nsw postcode 2000. When considering the second group, a total of 1 shareholder holds 50% of all shares (1650 shares); it includes
Db Breweries Limited (an entity) - located at Otahuhu, Auckland. Our information was last updated on 24 Mar 2024.

Current address Type Used since
Building 8, 15 Accent Drive, East Tamaki, Auckland, 2013 Registered 11 Aug 2010
Building 8, 15 Accent Drive, East Tamaki, Auckland, 2013 Physical & service 12 Aug 2010
P O Box 23281, Hunters Corner, Auckland, 2155 Postal 06 Jul 2020
Building 8, 15 Accent Drive, East Tamaki, Auckland, 2013 Office & delivery 06 Jul 2020
Contact info
64 09 2722635
Phone (Phone)
philip@associatedbottlers.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
philip@associatedbottlers.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Linda Rose Waddington-miller
Mount Eden, Auckland, 1024
Address used since 20 Sep 2021
Director 20 Sep 2021 - current
Darron Michael Curphey
Tamahere, Rd3, Hamilton, 3283
Address used since 31 Jul 2022
Director 31 Jul 2022 - current
Lisa Marie Matchett
Howick, Auckland, 2014
Address used since 26 Jan 2023
Director 26 Jan 2023 - current
John Charles Joseph Steiner
Havelock North, Havelock North, 4130
Address used since 19 May 2023
Director 19 May 2023 - current
Matthew John Anderson
Ponsonby, Auckland, 1011
Address used since 01 May 2021
Director 01 May 2021 - 19 May 2023
Krithik Ranganathan
Murrays Bay, Auckland, 0630
Address used since 01 Oct 2020
Director 01 Oct 2020 - 16 Sep 2022
Christopher Charles Kerr
Mission Bay, Auckland, 1071
Address used since 20 May 2021
St Heliers, Auckland, 1071
Address used since 01 Oct 2020
St Heliers, Auckland, 1071
Address used since 01 Dec 2018
Director 01 Nov 2018 - 31 Jul 2022
Christopher Francis Flynn
Whitford, Auckland, 2571
Address used since 05 Apr 2019
Mellons Bay, Auckland, 2014
Address used since 16 May 2016
Director 16 May 2016 - 20 Sep 2021
Nicholas John Barnes
Remuera, Auckland, 1050
Address used since 01 Jun 2019
Director 01 Jun 2019 - 26 Feb 2021
Witold Antoni Kramarz
Saint Johns, Auckland, 1072
Address used since 10 Jun 2016
Director 10 Jun 2016 - 01 Oct 2020
Misha Shliapnikoff
Strathfield, Sydney, 2135
Address used since 26 Feb 2019
Strathfield, Sydney, 2135
Address used since 01 Oct 2017
Director 01 Oct 2017 - 31 May 2019
Eduardo Quintana Figueroa
Remuera, Auckland, 1050
Address used since 15 May 2017
Kohimarama, Auckland, 1071
Address used since 18 Aug 2017
Director 15 May 2017 - 28 Sep 2018
Mark Francis Toomey
Eden Terrace, Auckland, 1010
Address used since 29 Jan 2016
Director 29 Jan 2016 - 31 Jul 2017
Charl Marais
Eastern Beach, Auckland, 2012
Address used since 21 Aug 2013
Director 21 Aug 2013 - 15 May 2017
Niels Jochem Westpalm Van Hoorn Van Burgh
Saint Johns, Auckland, 1072
Address used since 12 Nov 2015
Director 01 Oct 2013 - 10 Jun 2016
Rory John Glass
Rd 1, Howick, 2571
Address used since 29 Jan 2016
Director 29 Jan 2016 - 16 May 2016
George Bearzot
St Heliers, Auckland, 1071
Address used since 14 Dec 2012
Director 17 Jul 2012 - 29 Jan 2016
David Fallu
Parnell, Auckland, 1052
Address used since 21 Nov 2012
Director 28 Sep 2012 - 29 Jan 2016
Robert Michael Richardson
St Heliers, Auckland, 1071
Address used since 25 Mar 2011
Director 25 Mar 2011 - 06 Aug 2013
Steven John Cooper
Royal Oak, Auckland, 1023
Address used since 09 Feb 2011
Director 10 Dec 2009 - 12 Jul 2013
Gavin James Hucker
Kohimarama, Auckland, 1071
Address used since 17 Dec 2010
Director 17 Jul 2009 - 28 Sep 2012
Wayne Bruce Boxshall
St Heliers, Auckland, 1071
Address used since 14 Dec 2011
Director 14 Dec 2011 - 17 Jul 2012
Ian Geoffrey Roberts
Glendowie 1071,
Address used since 15 Feb 2010
Director 15 Feb 2010 - 14 Dec 2011
Noel Robert Thomson
Northcross, North Shore City, 0632
Address used since 30 Jul 2010
Director 30 Jul 2010 - 25 Mar 2011
Jeremy James Livingston
Remuera, Auckland, 1050
Address used since 27 Apr 2005
Director 27 Apr 2005 - 30 Jul 2010
Julian Steele Scott
Epsom 1023, Auckland,
Address used since 18 Feb 2008
Director 18 Feb 2008 - 31 Dec 2009
Hamish William Stevens
Howick, Auckland,
Address used since 28 Nov 2003
Director 04 Aug 1999 - 10 Dec 2009
Jonathan Carl Klouwens
Herne Bay, Auckland,
Address used since 12 Sep 2005
Director 12 Sep 2005 - 12 Dec 2008
Selwyn Ross Taylor
Kohimarama, Auckland,
Address used since 21 May 2003
Orakei,
Address used since 18 Feb 1997
Director 18 Feb 1997 - 11 Feb 2008
James Gough
St Heliers, Auckland,
Address used since 10 May 2004
Director 10 May 2004 - 27 Apr 2005
Thomas Minoru Ikeda
St Johns, Auckland,
Address used since 22 Apr 2004
Director 22 Apr 2004 - 21 Jan 2005
William Clifford Webb
Browns Bay, Auckland,
Address used since 20 Oct 2000
Director 20 Oct 2000 - 23 Apr 2004
David Ross Warren
Drury,
Address used since 28 Nov 1991
Director 28 Nov 1991 - 31 Mar 2004
Garry William Harley Croy
Bucklands Beach,
Address used since 28 Nov 1991
Director 28 Nov 1991 - 13 Dec 2000
Fiona Margaret Harnett
Ellerslie, Auckland,
Address used since 05 Sep 2000
Director 05 Sep 2000 - 13 Dec 2000
Richard Allan Young
Manurewa,
Address used since 22 Mar 1996
Director 22 Mar 1996 - 29 Aug 2000
Mark Ross Manson
Rd 1, Cambridge,
Address used since 30 Apr 1997
Director 30 Apr 1997 - 09 Jul 1999
Lucas Nicholas Elias Bunt
Halfmoon Bay, Auckland,
Address used since 02 Sep 1994
Director 02 Sep 1994 - 30 Apr 1997
Barry John Cole
Raureka, Hastings,
Address used since 17 May 1995
Director 17 May 1995 - 15 Feb 1997
Mark Ross Manson
Howick,
Address used since 16 Sep 1994
Director 16 Sep 1994 - 22 Mar 1996
Brent Edwin Appleton
Albany,
Address used since 28 Nov 1991
Director 28 Nov 1991 - 16 Oct 1995
Brent Wright
Havelock North,
Address used since 21 Oct 1993
Director 21 Oct 1993 - 17 May 1995
Stephen Frederick Lewis
Conifer Grove, Auckland,
Address used since 11 May 1993
Director 11 May 1993 - 16 Sep 1994
Colin William Hair
Takapuna,
Address used since 11 May 1993
Director 11 May 1993 - 02 Sep 1994
Anthony William Davies
Havelock North,
Address used since 28 Nov 1991
Director 28 Nov 1991 - 01 Sep 1993
Kerry Patrick O'neill
Epsom,
Address used since 28 Nov 1991
Director 28 Nov 1991 - 07 May 1993
Warwick John Russell
Halfmoon Bay,
Address used since 28 Nov 1991
Director 28 Nov 1991 - 07 May 1993
Addresses
Other active addresses
Type Used since
Building 8, 15 Accent Drive, East Tamaki, Auckland, 2013 Office & delivery 06 Jul 2020
Principal place of activity
Building 8, 15 Accent Drive , East Tamaki , Auckland , 2013
Previous address Type Period
11 Springs Road, East Tamaki, Auckland Registered 13 May 2004 - 11 Aug 2010
11 Springs Road, East Tamaki, Auckland Physical 13 May 2004 - 12 Aug 2010
127 Kolmar Road, Papatoetoe, Auckland Physical 01 Jul 1997 - 13 May 2004
106 Springs Road, East Tamaki, Auckland Registered 13 May 1996 - 13 May 2004
Financial Data
Financial info
3300
Total number of Shares
July
Annual return filing month
December
Financial report filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1650
Shareholder Name Address Period
128 004 268 - Lion Pty Ltd
Other (Other)
Sydney, Nsw
2000
13 Jul 2004 - current
Shares Allocation #2 Number of Shares: 1650
Shareholder Name Address Period
Db Breweries Limited
Shareholder NZBN: 9429040638492
Entity (NZ Limited Company)
Otahuhu
Auckland
2025
02 Sep 1920 - current

Historic shareholders

Shareholder Name Address Period
Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity
02 Sep 1920 - 13 Jul 2004
Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity
02 Sep 1920 - 13 Jul 2004
Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity
02 Sep 1920 - 13 Jul 2004
Location
Companies nearby
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