Asia Pacific Beverages Limited was started on 06 Apr 2010 and issued a New Zealand Business Number of 9429031638371. The registered LTD company has been run by 3 directors: Michael George Richards - an active director whose contract began on 06 Apr 2010,
Judith Marion Ternent Cooke - an active director whose contract began on 06 Apr 2010,
Neville Sheriyar Irani - an inactive director whose contract began on 26 May 2011 and was terminated on 14 Dec 2012.
As stated in our data (last updated on 22 Mar 2024), the company filed 1 address: 85 North Street, Greytown, 5712 (category: registered, service).
Up to 12 Jun 2015, Asia Pacific Beverages Limited had been using 19 Mcmaster Street, Greytown, Greytown as their physical address.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Richards, Michael George (an individual) located at Greytown, Greytown postcode 5712.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Cooke, Judith Marion Ternent - located at Greytown, Greytown.
Other active addresses
Address #4: Po Box 22, Greytown, Greytown, 5742 New Zealand
Postal address used from 02 Apr 2019
Address #5: 9 Mole Street, Greytown, Greytown, 5712 New Zealand
Office & delivery address used from 02 Apr 2019
Address #6: 85 North Street, Greytown, Greytown, 5712 New Zealand
Shareregister address used from 20 Apr 2023
Address #7: 85 North Street, Greytown, 5712 New Zealand
Registered & service address used from 01 May 2023
Principal place of activity
9 Mole Street, Greytown, Greytown, 5712 New Zealand
Previous addresses
Address #1: 19 Mcmaster Street, Greytown, Greytown, 5712 New Zealand
Physical address used from 02 May 2014 to 12 Jun 2015
Address #2: 19 Mcmaster Street, Greytown, Greytown, 5712 New Zealand
Registered address used from 02 May 2014 to 09 Jun 2015
Address #3: 122a Washington Avenue, Brooklyn, Wellington, 6021 New Zealand
Physical & registered address used from 24 Dec 2012 to 02 May 2014
Address #4: Level 11, 48 Emily Place, Auckland. 1010. New Zealand
Physical & registered address used from 02 Jun 2010 to 24 Dec 2012
Address #5: 6 King Edward Avenue, Epsom. 1023., Auckland.
Physical & registered address used from 06 Apr 2010 to 02 Jun 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Richards, Michael George |
Greytown Greytown 5712 New Zealand |
06 Apr 2010 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Cooke, Judith Marion Ternent |
Greytown Greytown 5712 New Zealand |
06 Apr 2010 - |
Michael George Richards - Director
Appointment date: 06 Apr 2010
Address: Greytown, Greytown, 5712 New Zealand
Address used since 20 Apr 2023
Address: Greytown, Greytown, 5712 New Zealand
Address used since 02 Apr 2016
Address: Greytown, Greytown, 5712 New Zealand
Address used since 26 Apr 2017
Judith Marion Ternent Cooke - Director
Appointment date: 06 Apr 2010
Address: Greytown, Greytown, 5712 New Zealand
Address used since 20 Apr 2023
Address: Greytown, Greytown, 5712 New Zealand
Address used since 26 Apr 2017
Address: Greytown, Greytown, 5712 New Zealand
Address used since 02 Apr 2016
Neville Sheriyar Irani - Director (Inactive)
Appointment date: 26 May 2011
Termination date: 14 Dec 2012
Address: Old Khareghat Colony, Hughes Road, Mumbai - Maharastra, 400 007 India
Address used since 26 May 2011
Greytown Christian Community Youth Trust
18 Mole Street
Red Robin Club Of Greytown
88 Kuratawhiti Street
Contract Management 2006 Limited
86 Kuratawhiti Street
A & B Humphreys Limited
86 Kuratawhiti Street
Slater Properties Limited
87 Kuratawhiti Street
Pukemanu Boating And Fishing Club Incorporated
34 Mole Street