Bega Dairy and Drinks (Nz) Limited (NZBN 9429037260279) was launched on 22 May 2000. 2 addresses are currently in use by the company: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical). Suite 9, Level 6, 203 Queen Street, Auckland had been their physical address, up until 25 Aug 2020. Bega Dairy and Drinks (Nz) Limited used more names, namely: Lion - Dairy & Drinks (Nz) Limited from 20 Jul 2011 to 23 Feb 2021, National Foods (New Zealand) Limited (22 May 2006 to 20 Jul 2011) and National Foods International Fine Foods Limited (22 May 2000 - 22 May 2006). 5000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 5000000 shares (100% of shares), namely:
051 195 067 - National Foods Holdings Limited (an other) located at 68 York Street, Sydney Nsw postcode 2000. "Dairy product wholesaling" (business classification F360310) is the category the ABS issued to Bega Dairy and Drinks (Nz) Limited. Our database was last updated on 04 Jun 2023.
Current address | Type | Used since |
---|---|---|
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 25 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Katina Karabatsas
68 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Carnegie Vic, 3163
Address used since 02 Dec 2013
68 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 02 Dec 2013 - current |
Peter Maxwell Findlay
Malvern, 3144
Address used since 25 Jan 2021
Bega Nsw, 2550
Address used since 01 Jan 1970 |
Director | 25 Jan 2021 - current |
Brett Gregory Kelly
Bega Nsw, 2550
Address used since 01 Jan 1970
15 Reid Street, Merimbula Nsw, 2548
Address used since 25 Jan 2021 |
Director | 25 Jan 2021 - current |
Gunther Gangolf Burghardt
Narrabeen, 2101
Address used since 10 Jan 2023 |
Director | 10 Jan 2023 - current |
Paul Simon Van Heerwaarden
Bega Nsw, 2550
Address used since 01 Jan 1970
Williamstown Vic, 3016
Address used since 25 Jan 2021 |
Director | 25 Jan 2021 - 10 Jan 2023 |
Ekaterini Karabatsas
Carnegie Vic, 3163
Address used since 02 Dec 2013
68 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 02 Dec 2013 - 23 Feb 2021 |
Mark Darryl Leitch
68 York Street, New South Wales, 2000
Address used since 01 Jan 1970
Williamstown, Victoria, 3016
Address used since 05 Oct 2020
Williamstown, Victoria, 3016
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 23 Feb 2021 |
Peter Michael West
68 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Armadale, 3143
Address used since 29 Jan 2014
68 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 29 Jan 2014 - 01 Jan 2018 |
Peter Noel Kean
Brighton Vic, 3186
Address used since 09 Dec 2011 |
Director | 25 Mar 2011 - 29 Jan 2014 |
Shane Anthony Comley
Malvern East, Victoria, 3145
Address used since 01 Sep 2011 |
Director | 12 May 2010 - 01 Dec 2013 |
Michael Steane Harley
Brighton East, Vic 3187, Australia,
Address used since 05 Mar 2009 |
Director | 05 Mar 2009 - 06 May 2011 |
Andrew Maxwell Reeves
Clifton Gardens Nsw 2088, Australia,
Address used since 12 May 2010 |
Director | 12 May 2010 - 25 Mar 2011 |
Michael John Read
Canterbury, Vic 3126, Australia,
Address used since 22 May 2000 |
Director | 22 May 2000 - 12 May 2010 |
David Andrew Lambert
Bullengarook, Vic. 3437, Australia,
Address used since 05 Mar 2009 |
Director | 20 Aug 2002 - 21 Oct 2009 |
Ashley James Waugh
Glen Iris Vic 3146, Australia,
Address used since 11 Nov 2005 |
Director | 11 Nov 2005 - 05 Mar 2009 |
Keith Mentiplay
Brighton Vic 3186, Australia,
Address used since 17 Apr 2007 |
Director | 17 Apr 2007 - 05 Mar 2009 |
Neil Alexander Kearney
East Malvern Vic 3145, Australia,
Address used since 08 Aug 2005 |
Director | 08 Aug 2005 - 17 Apr 2007 |
Peter Maxwell Margin
Hampton, Victoria 3188, Australia,
Address used since 14 Aug 2003 |
Director | 14 Aug 2003 - 11 Nov 2005 |
Daniel Lancelot Lucas
Malvern, Victoria 3144, Australia,
Address used since 29 Apr 2004 |
Director | 01 Mar 2004 - 31 Aug 2005 |
Clive Anthony Hooke
Wheelers Hill, Vic 3150, Australia,
Address used since 08 Mar 2002 |
Director | 08 Mar 2002 - 01 Mar 2004 |
Maxwell Gilbert Ould
Beaumaris, Victoria 3193, Australia,
Address used since 08 Mar 2002 |
Director | 08 Mar 2002 - 24 Jul 2003 |
Janice Barbara Van Reyk
South Melbourne, Vic 3205, Australia,
Address used since 22 May 2000 |
Director | 22 May 2000 - 24 May 2002 |
Previous address | Type | Period |
---|---|---|
Suite 9, Level 6, 203 Queen Street, Auckland, 1010 | Physical & registered | 28 May 2020 - 25 Aug 2020 |
27 Napier Street, Freemans Bay, Auckland, 1011 | Registered & physical | 05 Sep 2018 - 28 May 2020 |
100 Highbury Avenue, Palmerston North | Physical | 23 May 2000 - 05 Sep 2018 |
100 Highbury Avenue, Palmerston North | Registered | 22 May 2000 - 05 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
051 195 067 - National Foods Holdings Limited Other (Other) |
68 York Street Sydney Nsw 2000 |
24 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lion - Dairy & Drinks (nz) Holdings Limited Shareholder NZBN: 9429037260347 Company Number: 1035697 Entity |
22 May 2000 - 24 Sep 2015 | |
Lion - Dairy & Drinks (nz) Holdings Limited Shareholder NZBN: 9429037260347 Company Number: 1035697 Entity |
22 May 2000 - 24 Sep 2015 |
Effective Date | 24 Jan 2021 |
Name | Bega Cheese Limited |
Type | Bega Cheese Limited |
Ultimate Holding Company Number | 8358503 |
Country of origin | AU |
Te Aroha Noa Community Services Trust 12 Brentwood Avenue |
|
Legacy Centre 86-92 Highbury Avenue |
|
Dhruvi Trustee Limited 101 Highbury Avenue |
|
Brown House Outdoor Educational Society Takaro School |
|
Sonus Holdings Limited 54 Pembroke Street |
|
Chea Se & Sinat Limited 125 Botanical Road |
Limitless Holdings Limited 633 Main Street |
Southern Cross International Import And Export Trade Limited 75b Waterloo Crescent |
Healthy Start (nz) Limited 16 Seaview Road |
Ata Land Limited 326 Jackson Street |
Gisborne Gourmet Limited 161 Riverside Road |
Abel Pet-loving Family International Limited Suite 5.2, 169 London Street |