Beverage Developments (2024) Limited was registered on 25 Nov 2004 and issued an NZ business identifier of 9429035070917. The registered LTD company has been managed by 3 directors: Reginald Malcolm Briggs - an active director whose contract began on 25 Nov 2004,
Donna Beverley Wilson - an inactive director whose contract began on 13 Feb 2021 and was terminated on 01 May 2024,
Bevley Florence June Briggs - an inactive director whose contract began on 25 Nov 2004 and was terminated on 07 Nov 2019.
As stated in BizDb's data (last updated on 25 May 2025), this company registered 1 address: 575 Hamurana Road, Rd 7, Hamurana, 3097 (category: registered, physical).
Until 21 Jul 2020, Beverage Developments (2024) Limited had been using 33 Coles Crescent, Papakura as their physical address.
BizDb found past names used by this company: from 28 Jul 2020 to 30 Nov 2020 they were named Waikato Wide Pet Foods Limited, from 25 Nov 2004 to 28 Jul 2020 they were named Beverage Developments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Briggs, Reginald Malcolm (an individual) located at Hamurana postcode 3097. Beverage Developments (2024) Limited was classified as "Grocery home delivery service" (business classification I510213).
Principal place of activity
575 Hamurana Road, Rd 7, Hamurana, 3097 New Zealand
Previous addresses
Address #1: 33 Coles Crescent, Papakura, 2110 New Zealand
Physical & registered address used from 02 Sep 2008 to 21 Jul 2020
Address #2: Robertson Bixley Ltd, 33 Coles Crescent, Pakuranga 2110
Registered address used from 25 Aug 2008 to 02 Sep 2008
Address #3: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Physical address used from 21 Sep 2007 to 02 Sep 2008
Address #4: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Registered address used from 21 Sep 2007 to 25 Aug 2008
Address #5: Robertson Bixley & Assoc, Cnr East & Wood Streets, Papakura
Registered & physical address used from 25 Nov 2004 to 21 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Briggs, Reginald Malcolm |
Hamurana 3097 New Zealand |
25 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Donna Beverley |
Rd 2 Huntly 3772 New Zealand |
03 Jun 2021 - 28 May 2024 |
Individual | Briggs, Bevley Florence June |
Rosehill Papakura 2113 New Zealand |
25 Nov 2004 - 07 Nov 2019 |
Reginald Malcolm Briggs - Director
Appointment date: 25 Nov 2004
Address: Hamurana, 3097 New Zealand
Address used since 29 Jan 2020
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 01 May 2014
Donna Beverley Wilson - Director (Inactive)
Appointment date: 13 Feb 2021
Termination date: 01 May 2024
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 13 Feb 2021
Bevley Florence June Briggs - Director (Inactive)
Appointment date: 25 Nov 2004
Termination date: 07 Nov 2019
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 01 May 2014
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent
Babu's Smart Services Limited
25 Ranfurly Road
Datakraf New Zealand Limited
31 Mary Dreaver Street
Fedha New Zealand Co. Limited
107 Sandringham Road
Our Farm Gate Limited
139 Carlton Gore Road
Pantry Zen Limited
57 Clevedon Road
Thekaibox Limited
10 Glastry Close