Mcleod's Brewery Limited was incorporated on 17 Jul 2014 and issued an NZBN of 9429041328309. The registered LTD company has been supervised by 4 directors: Geoffrey Royanye Gwynne - an active director whose contract started on 17 Jul 2014,
Clayton John Gwynne - an active director whose contract started on 17 Jul 2014,
Jason Michael Bathgate - an active director whose contract started on 12 Sep 2022,
Andrew Paul Larsen - an inactive director whose contract started on 17 Jul 2014 and was terminated on 19 Sep 2014.
According to our information (last updated on 26 Mar 2024), the company filed 1 address: 2 Cove Road, Waipu, 0510 (type: registered, service).
Until 04 Mar 2022, Mcleod's Brewery Limited had been using Level 1, 4 Vinery Lane, Whangarei as their registered address.
A total of 2000 shares are issued to 4 groups (4 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Geoffrey Ronanye Gwynne, Gary John Gwynne and Patricia Anne Gwynne (an other) located at Waipu, Waipu postcode 0510.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 500 shares) and includes
Jason Michael Bathgate, Monica Lynn Celeste Mead and Kelly Ann Ockwell - located at Rd 8 Magapai, Whangarei.
The 3rd share allocation (500 shares, 25%) belongs to 1 entity, namely:
Clayton John Gwynne, Gary John Gwynne and Patricia Anne Gwynne, located at Waipu, Waipu (an other). Mcleod's Brewery Limited was categorised as "Breweries" (business classification C121220).
Previous addresses
Address #1: Level 1, 4 Vinery Lane, Whangarei, 0110 New Zealand
Registered & physical address used from 27 Jul 2017 to 04 Mar 2022
Address #2: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 01 Mar 2017 to 27 Jul 2017
Address #3: 154 Carruth Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 17 Jul 2014 to 01 Mar 2017
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Other (Other) | Geoffrey Ronanye Gwynne, Gary John Gwynne And Patricia Anne Gwynne |
Waipu Waipu 0510 New Zealand |
26 Jun 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Other (Other) | Jason Michael Bathgate, Monica Lynn Celeste Mead And Kelly Ann Ockwell |
Rd 8 Magapai Whangarei 0178 New Zealand |
13 Nov 2019 - |
Shares Allocation #3 Number of Shares: 500 | |||
Other (Other) | Clayton John Gwynne, Gary John Gwynne And Patricia Anne Gwynne |
Waipu Waipu 0510 New Zealand |
26 Jun 2019 - |
Shares Allocation #4 Number of Shares: 500 | |||
Other (Other) | Gary John Gwynne, Patricia Anne Gwynne And David Hugh Rishworth |
Takapuna Auckland 0622 New Zealand |
21 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bream Bay Brewery Holdings Limited Shareholder NZBN: 9429041319178 Company Number: 5319101 |
Whangarei 0110 New Zealand |
17 Jul 2014 - 26 Jun 2019 |
Entity | Bream Bay Brewery Holdings Limited Shareholder NZBN: 9429041319178 Company Number: 5319101 |
Whangarei 0110 New Zealand |
17 Jul 2014 - 26 Jun 2019 |
Geoffrey Royanye Gwynne - Director
Appointment date: 17 Jul 2014
Address: Waipu, Waipu, 0510 New Zealand
Address used since 01 Feb 2022
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 17 Jul 2014
Clayton John Gwynne - Director
Appointment date: 17 Jul 2014
Address: Waipu, Waipu, 0510 New Zealand
Address used since 01 Feb 2022
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 17 Jul 2014
Jason Michael Bathgate - Director
Appointment date: 12 Sep 2022
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 12 Sep 2022
Andrew Paul Larsen - Director (Inactive)
Appointment date: 17 Jul 2014
Termination date: 19 Sep 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jul 2014
Morris & Co (2013) Limited
Level 4, 35 Robert Street
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street
Bay Of Islands Brewing Company Limited
250c Redcliffs Road
Coastwest Holdings Limited
32 Tapper Crescent
Mangawhai Artisan Brewery And Eatery Limited
24 Mangawhai Heads Road
Mangawhai Natural Health Limited
16 Kanuka Place
Phat House Limited
93 Kerikeri Road
Qbrew Limited
32 Te Kowhai Drive