General information

Bega Dairy And Drinks (nz) Limited

Type: NZ Limited Company (Ltd)
9429037260279
New Zealand Business Number
1035696
Company Number
Removed
Company Status
F360310 - Dairy Product Wholesaling
Industry classification codes with description

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
Contact info
rosie.carnegie@lionco.com
Email
Madelaine.Hearne@bega.com.au
Email
Brett.Kelly@bega.com.au
Email
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
5000000
Total number of Shares
March
Annual return filing month
December
Financial report filing month
02 Mar 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5000000
Shareholder Name Address Period
051 195 067 - National Foods Holdings Limited
Other (Other)
68 York Street
Sydney Nsw
2000
24 Sep 2015 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 24 Jan 2021
Name Bega Cheese Limited
Type Bega Cheese Limited
Ultimate Holding Company Number 8358503
Country of origin AU
Location
Companies nearby
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
Similar companies