Frucor Suntory New Zealand Limited, a registered company, was incorporated on 16 Jun 1998. 9429000009478 is the NZBN it was issued. "Soft drink mfg" (business classification C121150) is how the company was classified. The company has been managed by 36 directors: Takayuki Sanno - an active director whose contract began on 01 Apr 2018,
Darren Fullerton - an active director whose contract began on 14 Apr 2020,
Tsutomu Santoki - an active director whose contract began on 01 Apr 2021,
Chandrashekhar Arvind Mundlay - an active director whose contract began on 28 Apr 2023,
Kazuhiro Saito - an inactive director whose contract began on 01 Apr 2019 and was terminated on 28 Apr 2023.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 76-202, Manukau City, Auckland, 2104 (type: postal, registered).
Frucor Suntory New Zealand Limited had been using C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23 - 29 Albert as their registered address up until 05 Jul 2006.
Previous names used by the company, as we managed to find at BizDb, included: from 25 Jun 1998 to 30 Jun 2017 they were called Frucor Beverages Limited, from 16 Jun 1998 to 25 Jun 1998 they were called Critic Holdings Limited.
A single entity controls all company shares (exactly 23876875 shares) - Suntory Beverage & Food Limited - located at 2104, 3-1-1 Shibaura, Minato Ku, Tokyo.
Principal place of activity
86 Plunket Avenue, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23 - 29 Albert
Registered address used from 12 Apr 2000 to 05 Jul 2006
Address #2: 97 Plunket Ave, Wiri, Auckland
Physical address used from 16 Jul 1999 to 05 Jul 2006
Address #3: Level 18, West Plaza, 1 - 3 Albert Street, Auckland
Registered address used from 16 Jul 1999 to 12 Apr 2000
Address #4: Level 18, West Plaza, 1 - 3 Albert St, Auckland
Physical address used from 16 Jul 1999 to 16 Jul 1999
Address #5: 97 Plunket Avenue, Wri, Auckland
Registered address used from 19 Dec 1998 to 16 Jul 1999
Address #6: 97 Plunket Avenue, Wiri
Physical address used from 19 Dec 1998 to 16 Jul 1999
Address #7: C/- Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, Coopers & Lybrand Tower, 23 - 29 Albert
Registered & physical address used from 05 Aug 1998 to 19 Dec 1998
Basic Financial info
Total number of Shares: 23876875
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 23876875 | |||
Other (Other) | Suntory Beverage & Food Limited |
3-1-1 Shibaura, Minato Ku Tokyo 108-8503 Japan |
18 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Suntory Holdings Limited | 05 Jun 2009 - 18 Feb 2011 | |
Entity | Frucor Beverages Group Limited Shareholder NZBN: 9429037819125 Company Number: 913626 |
16 Jun 1998 - 20 Nov 2008 | |
Individual | Cowsill, Mark |
Epsom Auckland |
06 Mar 2007 - 06 Mar 2007 |
Individual | Cowsill, John |
Epsom Auckland |
06 Mar 2007 - 06 Mar 2007 |
Entity | Frucor Beverages Group Limited Shareholder NZBN: 9429037819125 Company Number: 913626 |
16 Jun 1998 - 20 Nov 2008 | |
Other | Null - Suntory Holdings Limited | 05 Jun 2009 - 18 Feb 2011 | |
Individual | Cowsill, Beth |
Epsom Auckland |
06 Mar 2007 - 06 Mar 2007 |
Ultimate Holding Company
Takayuki Sanno - Director
Appointment date: 01 Apr 2018
Address: Bunkyo-ku, Tokyo, Japan
Address used since 01 Apr 2018
Darren Fullerton - Director
Appointment date: 14 Apr 2020
ASIC Name: Frucor Suntory Australia Pty. Limited
Address: Caringbah South, Nsw, 2229 Australia
Address used since 14 Apr 2020
Address: North Strathfield, Nsw, 2137 Australia
Tsutomu Santoki - Director
Appointment date: 01 Apr 2021
Address: North Sydney, Nsw, 2060 Australia
Address used since 03 Aug 2022
Address: Yokohama City, Kanagawa Prefecture, 222-0037 Japan
Address used since 01 Apr 2021
Chandrashekhar Arvind Mundlay - Director
Appointment date: 28 Apr 2023
Address: #10-01, Singapore, 259820 Singapore
Address used since 28 Apr 2023
Kazuhiro Saito - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 28 Apr 2023
Address: Bunkyo-ku, Tokyo, 112-0002 Japan
Address used since 01 Apr 2019
Peter Lamb - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 29 Apr 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Dec 2010
Toby Mckeever - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 01 Apr 2021
Address: Shibuya-ku, Tokyo, 150-0021 Japan
Address used since 01 Aug 2019
Jonathan Richard Moss - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 01 Apr 2020
ASIC Name: Frucor Suntory Australia Pty. Limited
Address: Lindfield, New South Wales, 2070 Australia
Address used since 30 Apr 2015
Address: North Strathfield, New South Wales, 2137 Australia
Address: North Strathfield, New South Wales, 2137 Australia
Tsutomu Santoki - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Aug 2019
Address: Yokohama City, Kanagawa, 222-0037 Japan
Address used since 01 Apr 2019
Louis Francois Gombert - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 01 Apr 2019
Address: 5-25 Nibancho Chiyoda-ku, Tokyo, 102-0084 Japan
Address used since 22 May 2017
Sota Fujikawa - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 01 Apr 2019
Address: Kawasaki, Kanagawa, Japan
Address used since 01 Apr 2017
Jin Otsuka - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 01 Apr 2019
Address: Kawasaki-shi, Kanagawa, Japan
Address used since 01 Apr 2017
Yuji Yamazaki - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Apr 2019
Address: Nakahara-ku, Kawasaki-shi, Kanagawa, Japan
Address used since 01 Apr 2018
Saburo Kogo - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 01 Apr 2018
Address: Saitama, 332-0023 Japan
Address used since 29 Apr 2016
Haruhisa Inada - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 01 Apr 2018
Address: Ota-ku, Tokyo 145-0071, 145-0071 Japan
Address used since 29 Apr 2016
Olivier Lardier - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Apr 2017
Address: Sun Hills Building, Minato-ku, Tokyo, Japan
Address used since 01 Apr 2014
Terrence Joseph Svenson - Director (Inactive)
Appointment date: 28 Apr 2015
Termination date: 01 Apr 2017
ASIC Name: Frucor Beverages (australia) Pty Ltd
Address: North Strathfield, New South Wales, 2137 Australia
Address: Nundah, Queensland, 4012 Australia
Address used since 28 Apr 2015
Address: North Strathfield, New South Wales, 2137 Australia
Kunimasa Himeno - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 01 Apr 2017
Address: Nerima-ku, Tokyo, Tokyo Japan
Address used since 30 Apr 2015
Nobuhiro Torii - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 29 Apr 2016
Address: Minato-ku, Tokyo, 108-0071 Japan
Address used since 25 Apr 2010
Makiko Ono - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 01 Sep 2015
Address: Aoba-ku, Yokohama, Kanagawa, 225-0002 Japan
Address used since 01 Apr 2013
Carl Anton Bergstrom - Director (Inactive)
Appointment date: 27 May 2011
Termination date: 30 Apr 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 May 2011
Kimiya Onuki - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 30 Apr 2015
Address: Takatsu-ku, Kawasaki City, Kanagawa, 213-0032 Japan
Address used since 01 Sep 2011
Shinichiro Hizuka - Director (Inactive)
Appointment date: 31 Jul 2014
Termination date: 30 Apr 2015
Address: Nakahara-ku, Kawasaki-shi, Kanagawa, 211-0031 Japan
Address used since 31 Jul 2014
Kayo Okamoto - Director (Inactive)
Appointment date: 13 Jan 2011
Termination date: 31 Jul 2014
Address: Nakana-ku, Tokyo, 164-0001 Japan
Address used since 13 Jan 2011
Sachiko Yashiro - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 01 Apr 2014
Address: Meguro-ku, Tokyo, 153-0052 Japan
Address used since 29 Jan 2013
Yuji Yamazaki - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 01 Apr 2013
Address: Nakahara-ku, Kawasaki-city, Kanagawa, 211-0012 Japan
Address used since 01 Apr 2012
Satoru Abe - Director (Inactive)
Appointment date: 13 Jan 2011
Termination date: 29 Jan 2013
Address: Aoba-ku, Yokohama-city, Kanagawa, 225-0002 Japan
Address used since 13 Jan 2011
Hong Sik Park - Director (Inactive)
Appointment date: 13 Jan 2011
Termination date: 01 Sep 2011
Address: Setagaya-ku, Tokyo, 157-0066 Japan
Address used since 13 Jan 2011
Mark Cowsill - Director (Inactive)
Appointment date: 16 May 2000
Termination date: 27 May 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Jun 2004
Kunimasa Himeno - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 13 Jan 2011
Address: Kodaira, Tokyo 187-0041, Japan,
Address used since 02 Feb 2009
Kenji Ichikawa - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 13 Jan 2011
Address: Sakae-ku, Yokohama, Kanagawa 247-0006, Japan,
Address used since 02 Feb 2009
Seiichiro H. - Director (Inactive)
Appointment date: 02 Apr 2009
Termination date: 13 Jan 2011
Francois Caquelin - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 15 Jan 2008
Address: 78 Xingguo Road, Shanghai 200040, P R China,
Address used since 28 Jun 2006
Francois-xavier Michel Marie Roger - Director (Inactive)
Appointment date: 04 Feb 2002
Termination date: 01 Feb 2006
Address: Singapore 307717,
Address used since 04 Feb 2002
Simon David Pillar - Director (Inactive)
Appointment date: 16 Jun 1998
Termination date: 04 Feb 2002
Address: Balmoral, Nsw 2088, Australia,
Address used since 16 Jun 1998
Richard Thomas Fyers - Director (Inactive)
Appointment date: 16 Jun 1998
Termination date: 16 May 2000
Address: Epsom, Auckland,
Address used since 16 Jun 1998
Simply Squeezed Limited
86 Plunket Avenue
Arano Juices Limited
86 Plunket Avenue
Frucor Soft Drinks Limited
86 Plunket Avenue
Bct Imports Limited
89 Plunket Avenue
Deccan Intrepid Limited
5/17 Ryan Place
Polyflor New Zealand Limited
2 Narek Place
Arano Juices Limited
86 Plunket Avenue
Coca-cola Europacific Partners Holdings Nz Limited
The Oasis
Coca-cola Europacific Partners New Zealand Limited
The Oasis
Frucor Soft Drinks Limited
86 Plunket Avenue
Nz Spring Limited
28 Allens Road
Paisland Limited
17 Chard Place