Shortcuts

Ab-inbev (nz) Limited

Type: NZ Limited Company (Ltd)
9429031209311
NZBN
3281254
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
91 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Physical & registered & service address used since 06 Aug 2013
911
Gisborne
Gisborne 4040
New Zealand
Postal address used since 01 Jul 2019
91 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Office & delivery address used since 01 Jul 2019

Ab-Inbev (Nz) Limited was registered on 21 Feb 2011 and issued an NZ business identifier of 9429031209311. The registered LTD company has been supervised by 19 directors: Peter Cammaerts - an active director whose contract began on 08 Dec 2020,
Kahn Gordon Jowsey - an active director whose contract began on 19 Aug 2021,
Michael Olsen - an inactive director whose contract began on 01 May 2023 and was terminated on 11 Sep 2023,
Sarah Elizabeth Homer - an inactive director whose contract began on 05 Jan 2021 and was terminated on 31 Aug 2021,
Hamish Jackson - an inactive director whose contract began on 01 Jan 2019 and was terminated on 23 Feb 2021.
According to BizDb's data (last updated on 11 Mar 2024), the company registered 1 address: 911, Gisborne, Gisborne, 4040 (type: postal, office).
Until 06 Aug 2013, Ab-Inbev (Nz) Limited had been using 91 Customhouse Street, Gisborne as their physical address.
BizDb identified former names for the company: from 21 Feb 2011 to 10 Jun 2020 they were named Cub (New Zealand) Limited.
A total of 1905812 shares are allocated to 1 group (1 sole shareholder). In the first group, 1905812 shares are held by 1 entity, namely:
Budweiser Brewing Company Apac Ltd (an other) located at Cayman postcode 1111.

Addresses

Principal place of activity

91 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 91 Customhouse Street, Gisborne, 4010 New Zealand

Physical address used from 21 May 2013 to 06 Aug 2013

Address #2: 131 Waikoukou Valley Road, Waimauku, Waimauku, 0812 New Zealand

Registered address used from 30 May 2011 to 06 Aug 2013

Address #3: 131 Waikoukou Valley Road, Waimauku, Waimauku, 0812 New Zealand

Physical address used from 30 May 2011 to 21 May 2013

Address #4: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 21 Feb 2011 to 30 May 2011

Contact info
64 212 423958
05 Feb 2024
64 06 8688300
01 Jul 2019 Phone
Thi.Nguyen@ab-inbev.com
Email
Sarah.Homer@ab-inbev.com
Email
Kahn.Jowsey@ab-inbev.com
05 Feb 2024 nzbn-reserved-invoice-email-address-purpose
Kahn.Jowsey@ab-inbev.com
20 Aug 2021 Business
Tina.Nguyen@ab-inbev.com
26 Jul 2021 nzbn-reserved-invoice-email-address-purpose
Tina.Nguyen@ab-inbev.com
26 Jul 2021 Invoicing
Financial Data

Basic Financial info

Total number of Shares: 1905812

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1905812
Other (Other) Budweiser Brewing Company Apac Ltd Cayman
1111
Cayman Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cub (nz) Holding Co Pty Ltd Southbank
Victoria
3006
Australia

Ultimate Holding Company

10 Oct 2016
Effective Date
Anheuser-busch Inbev Sa/nv
Name
Registered Company
Type
615290858
Ultimate Holding Company Number
BE
Country of origin
Directors

Peter Cammaerts - Director

Appointment date: 08 Dec 2020

Address: Kanagawa, 231-0827 Japan

Address used since 28 Sep 2021

Address: Kanagawa, 231-0003 Japan

Address used since 08 Dec 2020


Kahn Gordon Jowsey - Director

Appointment date: 19 Aug 2021

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 19 Aug 2021


Michael Olsen - Director (Inactive)

Appointment date: 01 May 2023

Termination date: 11 Sep 2023

Address: Rd 1, Hamilton, 3493 New Zealand

Address used since 01 May 2023


Sarah Elizabeth Homer - Director (Inactive)

Appointment date: 05 Jan 2021

Termination date: 31 Aug 2021

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 05 Jan 2021


Hamish Jackson - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 23 Feb 2021

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 01 Jan 2019


Richard Goatcher - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 02 Dec 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Nov 2019


Zoe Solomon - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 15 Oct 2019

Address: Hawthorn, Vic, 3122 Australia

Address used since 01 Jan 2019


Peter Filipovic - Director (Inactive)

Appointment date: 07 Oct 2016

Termination date: 01 Jan 2019

ASIC Name: Cub Pty Ltd

Address: Hawthorn, 3122 Australia

Address used since 07 Oct 2016

Address: Southbank, 3006 Australia

Address: Southbank, 3006 Australia


Marcos Da Cunha Henriques Junior - Director (Inactive)

Appointment date: 23 Dec 2016

Termination date: 01 Jan 2019

ASIC Name: Cub Pty Ltd

Address: Southbank, 3006 Australia

Address: Brighton, 3186 Australia

Address used since 23 Dec 2016

Address: Southbank, 3006 Australia


Craig Alan Katerberg - Director (Inactive)

Appointment date: 23 Dec 2016

Termination date: 01 Jan 2019

ASIC Name: Cub Pty Ltd

Address: Southbank, 3006 Australia

Address: Malvern, 3144 Australia

Address used since 13 Jan 2017

Address: Southbank, 3006 Australia


Jan Eli Bert Craps - Director (Inactive)

Appointment date: 23 Dec 2016

Termination date: 01 Jan 2019

ASIC Name: Cub Pty Ltd

Address: Southbank, 3006 Australia

Address: Brighton, Vic, 3186 Australia

Address used since 12 Sep 2018

Address: Southbank, 3006 Australia

Address: Brighton, 3186 Australia

Address used since 23 Dec 2016


Hamish Graham Jackson - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 23 Dec 2016

Address: Rd2, Gisborne, 4010 New Zealand

Address used since 29 Jul 2013


Richard Goatcher - Director (Inactive)

Appointment date: 28 Feb 2014

Termination date: 23 Dec 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Feb 2014


Grant William Peck - Director (Inactive)

Appointment date: 12 May 2011

Termination date: 07 Oct 2016

Address: Berwick, Victoria, 3806 Australia

Address used since 01 Jul 2015


Judith Helen Smith - Director (Inactive)

Appointment date: 13 May 2011

Termination date: 28 Feb 2014

Address: Gisborne, New Zealand

Address used since 13 May 2011


Brian Wilson Shanks - Director (Inactive)

Appointment date: 12 May 2011

Termination date: 14 Oct 2011

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 12 May 2011


Oliver Horn - Director (Inactive)

Appointment date: 21 Feb 2011

Termination date: 12 May 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 21 Feb 2011


Claire Margaret Hobday - Director (Inactive)

Appointment date: 21 Feb 2011

Termination date: 12 May 2011

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 21 Feb 2011


Colin Stuart - Director (Inactive)

Appointment date: 22 Mar 2011

Termination date: 27 Mar 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Mar 2011

Nearby companies