Bodgie Beer Limited was incorporated on 05 Aug 2011 and issued an NZ business number of 9429030992665. The registered LTD company has been supervised by 6 directors: Jonathan James Moore - an active director whose contract started on 30 Sep 2011,
Anna Louise May - an active director whose contract started on 30 Sep 2011,
Pamela Joy Sharpe - an active director whose contract started on 20 Sep 2019,
Gregory Thomas May - an active director whose contract started on 20 Sep 2019,
Garry Anthony Moore - an active director whose contract started on 20 Sep 2019.
According to BizDb's database (last updated on 19 Apr 2024), this company registered 4 addresses: 7B Parkhouse Road, Wigram, Christchurch, 8042 (registered address),
7B Parkhouse Road, Wigram, Christchurch, 8042 (physical address),
7B Parkhouse Road, Wigram, Christchurch, 8042 (service address),
7B Parkhouse Road, Wigram, Christchurch, 8042 (delivery address) among others.
Up until 15 Sep 2021, Bodgie Beer Limited had been using 41 Barbour Street, Waltham, Christchurch as their physical address.
BizDb found previous aliases used by this company: from 05 Aug 2011 to 05 Dec 2013 they were called Bodgie Beer Bar Limited.
A total of 100 shares are issued to 5 groups (5 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Moore, Jonathan James (an individual) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 17 per cent shares (exactly 17 shares) and includes
May, Anna Louise - located at Waltham, Christchurch.
The next share allotment (17 shares, 17%) belongs to 1 entity, namely:
May, Gregory Thomas, located at Waltham, Christchurch (an individual). Bodgie Beer Limited is categorised as "Breweries" (ANZSIC C121220).
Other active addresses
Address #4: 7b Parkhouse Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical & service address used from 15 Sep 2021
Principal place of activity
41 Barbour Street, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 41 Barbour Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 19 Sep 2019 to 15 Sep 2021
Address #2: 41 Barbour Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 30 Sep 2015 to 15 Sep 2021
Address #3: 103 Warrington Street, Mairehau, Christchurch, 8013 New Zealand
Registered address used from 24 Sep 2014 to 30 Sep 2015
Address #4: 103 Warrington Street, Mairehau, Christchurch, 8013 New Zealand
Physical address used from 24 Sep 2014 to 19 Sep 2019
Address #5: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 22 Feb 2012 to 24 Sep 2014
Address #6: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 05 Aug 2011 to 22 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Moore, Jonathan James |
Cashmere Christchurch 8022 New Zealand |
25 Oct 2011 - |
Shares Allocation #2 Number of Shares: 17 | |||
Individual | May, Anna Louise |
Waltham Christchurch 8011 New Zealand |
25 Oct 2011 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | May, Gregory Thomas |
Waltham Christchurch 8011 New Zealand |
20 Sep 2019 - |
Shares Allocation #4 Number of Shares: 17 | |||
Individual | Sharpe, Pamela Joy |
Mairehau Christchurch 8013 New Zealand |
20 Sep 2019 - |
Shares Allocation #5 Number of Shares: 16 | |||
Individual | Moore, Garry Anthony |
Mairehau Christchurch 8013 New Zealand |
20 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | David Jessep |
Redwood Christchurch 8051 New Zealand |
05 Aug 2011 - 25 Oct 2011 |
Individual | Jessep, David |
Redwood Christchurch 8051 New Zealand |
05 Aug 2011 - 25 Oct 2011 |
Jonathan James Moore - Director
Appointment date: 30 Sep 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Sep 2017
Address: Christchurch, 8011 New Zealand
Address used since 22 Sep 2015
Anna Louise May - Director
Appointment date: 30 Sep 2011
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 22 Sep 2015
Pamela Joy Sharpe - Director
Appointment date: 20 Sep 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 20 Sep 2019
Gregory Thomas May - Director
Appointment date: 20 Sep 2019
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 20 Sep 2019
Garry Anthony Moore - Director
Appointment date: 20 Sep 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 20 Sep 2019
David Jessep - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 30 Sep 2011
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 05 Aug 2011
Samoan Methodist Churches Of Samoa (christchurch Parish) In New Zealand Incorporated
21-25 Barbour Street
Auto Connect Limited
20 Barbour Street
Tom Turner Properties Limited
18 Barbour Street
Tom Turner Builders Limited
18 Barbour Street
Saxon Appliances Limited
383 Wilsons Road
Exchange Christchurch Limited
376 Wilsons Road
Archvoort Holdings Limited
84 Disraeli St
Cassels & Sons Brewery (2012) Limited
150 Cumnor Terrace
Cattle Yard Brewery Limited
Level 3, 50 Victoria Street
Lighthouse Brewing Company Limited
Level 1, 270 St Asaph Street
Moa Brewing Company Limited
Spicer House
The Nuts Brewing Co. Limited
Level 1, 151 Worcester Street