Frucor Soft Drinks Limited, a registered company, was started on 30 Aug 1999. 9429037499594 is the NZ business number it was issued. "Soft drink mfg" (business classification C121150) is how the company is categorised. The company has been supervised by 10 directors: Darren Fullerton - an active director whose contract started on 14 Apr 2020,
Peter Lamb - an inactive director whose contract started on 15 Jan 2008 and was terminated on 29 Apr 2022,
Jonathan Richard Moss - an inactive director whose contract started on 30 Apr 2015 and was terminated on 27 Mar 2020,
Kunimasa Himeno - an inactive director whose contract started on 30 Apr 2015 and was terminated on 01 Apr 2017,
Carl Anton Bergstrom - an inactive director whose contract started on 27 May 2011 and was terminated on 30 Apr 2015.
Frucor Soft Drinks Limited had been using 97 Plunket Avenue, Wiri, Auckland as their registered address until 05 Jul 2006.
Principal place of activity
86 Plunket Avenue, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: 97 Plunket Avenue, Wiri, Auckland
Registered address used from 12 Apr 2000 to 05 Jul 2006
Address #2: 97 Plunket Avenue, Wiri, Auckland
Physical address used from 30 Aug 1999 to 05 Jul 2006
Basic Financial info
Total number of Shares: 100
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: 100 | |||
Entity (NZ Limited Company) | Frucor Suntory New Zealand Limited Shareholder NZBN: 9429000009478 |
Manukau Auckland, New Zealand |
30 Aug 1999 - |
Ultimate Holding Company
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
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
Jonathan Richard Moss - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 27 Mar 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
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
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
Mark Cowsill - Director (Inactive)
Appointment date: 16 May 2000
Termination date: 27 May 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Sep 2004
Francois Caquelin - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 15 Jan 2008
Address: 78 Xingguo Road, Shanghai 200052, Pr 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: 20 Sep 1999
Termination date: 04 Feb 2002
Address: Balmoral, N S W 2088, Australia,
Address used since 20 Sep 1999
Richard Thomas Fyers - Director (Inactive)
Appointment date: 30 Aug 1999
Termination date: 16 May 2000
Address: Epsom, Auckland,
Address used since 30 Aug 1999
Frucor Suntory New Zealand Limited
86 Plunket Avenue
Simply Squeezed Limited
86 Plunket Avenue
Arano Juices 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 Suntory New Zealand Limited
86 Plunket Avenue
Nz Spring Limited
28 Allens Road
Paisland Limited
17 Chard Place