Behemoth Brewing Company Limited was registered on 04 Apr 2013 and issued an NZBN of 9429030306714. This registered LTD company has been supervised by 6 directors: Andrew Maurice Childs - an active director whose contract began on 04 Apr 2013,
John Lachlan Maclean Mcconnell - an active director whose contract began on 11 Nov 2020,
Julian Davidson - an active director whose contract began on 26 Jan 2022,
Robert John Moss - an active director whose contract began on 22 Feb 2023,
Brett Christopher Sutton - an inactive director whose contract began on 01 Feb 2022 and was terminated on 26 Jan 2023.
As stated in BizDb's information (updated on 27 Mar 2024), this company filed 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, service).
Up until 23 Feb 2018, Behemoth Brewing Company Limited had been using 22 Panama Street, Wellington Central, Wellington as their registered address.
A total of 31139465 shares are issued to 20 groups (23 shareholders in total). When considering the first group, 6680013 shares are held by 1 entity, namely:
Snowball Nominees Limited (an entity) located at Parnell, Auckland postcode 1052.
Another group consists of 1 shareholder, holds 4.78% shares (exactly 1489610 shares) and includes
Nielsen, Brent - located at Levin, Manawatu-Wanganui.
The 3rd share allotment (10000 shares, 0.03%) belongs to 1 entity, namely:
Nielsen, Jon Asger, located at Levin, Manawatu-Wanganui (an individual). Behemoth Brewing Company Limited is categorised as "Breweries" (ANZSIC C121220).
Previous addresses
Address: 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 22 Aug 2016 to 23 Feb 2018
Address: Level 5, 203 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 16 Sep 2015 to 22 Aug 2016
Address: 231 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 18 May 2015 to 16 Sep 2015
Address: 3 Louise Place, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 04 Apr 2013 to 18 May 2015
Basic Financial info
Total number of Shares: 31139465
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6680013 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
27 Jan 2021 - |
Shares Allocation #2 Number of Shares: 1489610 | |||
Individual | Nielsen, Brent |
Levin Manawatu-wanganui 5571 New Zealand |
27 Jan 2021 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Nielsen, Jon Asger |
Levin Manawatu-wanganui 5510 New Zealand |
27 Mar 2023 - |
Shares Allocation #4 Number of Shares: 6250 | |||
Individual | Wright, Jason Luke |
Nelson South Nelson 7010 New Zealand |
27 Jan 2021 - |
Shares Allocation #5 Number of Shares: 75759 | |||
Entity (NZ Limited Company) | Mk Trustee (maximillian) Limited Shareholder NZBN: 9429047644465 |
Wellington Central Wellington 6011 New Zealand |
18 Nov 2022 - |
Individual | Malcolm, Blair |
Te Aro Wellington 6011 New Zealand |
18 Nov 2022 - |
Shares Allocation #6 Number of Shares: 6137 | |||
Individual | Hubert, Helen Jill |
Huntington Hamilton Waikato 3210 New Zealand |
27 Jan 2021 - |
Shares Allocation #7 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 |
Wellington Central Wellington 6011 New Zealand |
27 Jan 2023 - |
Individual | Eastwood, Kevin |
Stokes Valley Lower Hutt Wellington 5019 New Zealand |
27 Jan 2023 - |
Individual | Eastwood, Peter |
Stokes Valley Lower Hutt Wellington 5019 New Zealand |
27 Jan 2023 - |
Shares Allocation #8 Number of Shares: 5000 | |||
Individual | Patel, Rajul |
Wellsford Auckland 0900 New Zealand |
27 Jan 2021 - |
Shares Allocation #9 Number of Shares: 5001 | |||
Individual | Douglas, Max Hugh |
Tamahere Waikato 3283 New Zealand |
27 Jan 2021 - |
Shares Allocation #10 Number of Shares: 12500 | |||
Individual | Bombell, Lloyd |
Kilbirnie Wellington 6022 New Zealand |
27 Jan 2021 - |
Shares Allocation #11 Number of Shares: 15000 | |||
Individual | Downie, Kevin |
Invercargill Invercargill Southland 9810 New Zealand |
27 Jan 2021 - |
Shares Allocation #12 Number of Shares: 50000 | |||
Individual | Schumacher, Jason James |
Bay Of Plenty 3118 New Zealand |
27 Jan 2021 - |
Shares Allocation #13 Number of Shares: 8607450 | |||
Individual | Field, Reginald |
Saint Heliers Auckland 1071 New Zealand |
27 Jan 2021 - |
Shares Allocation #14 Number of Shares: 12500 | |||
Individual | Jivan, Deepa Shainal |
Wan Chai Hong Kong Island Hong Kong SAR China |
22 Mar 2022 - |
Shares Allocation #15 Number of Shares: 5000 | |||
Individual | Lewis, Jonathan |
Totara Heights Auckland 2105 New Zealand |
27 Jan 2021 - |
Shares Allocation #16 Number of Shares: 5000 | |||
Other (Other) | Hopnvine 162 Don Street |
Invercargill Invercargill Southland 9810 New Zealand |
27 Jan 2021 - |
Shares Allocation #17 Number of Shares: 5000 | |||
Individual | Bains, Gurpreet |
Karaka Auckland 2113 New Zealand |
30 Mar 2023 - |
Shares Allocation #18 Number of Shares: 6000 | |||
Individual | Xu, Xing |
Palmerston North Palmerston North Manawatu-wanganui 4414 New Zealand |
27 Jan 2021 - |
Shares Allocation #19 Number of Shares: 50000 | |||
Individual | Harris, Chris |
Coatesville Auckland 0793 New Zealand |
27 Jan 2021 - |
Shares Allocation #20 Number of Shares: 13853959 | |||
Individual | Childs, Andrew Maurice |
Mount Eden Auckland 1024 New Zealand |
27 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nielson, Brent |
Melbourne Victoria 3182 Australia |
03 Feb 2014 - 27 Jan 2021 |
Individual | Mathew, David |
New Windsor Auckland 0600 New Zealand |
08 Dec 2023 - 08 Dec 2023 |
Individual | Van Mil, Allister Johannes |
Henderson Auckland 0610 New Zealand |
10 Oct 2013 - 30 Jun 2015 |
Individual | Rose, Paige Spencer |
Onehunga Auckland 1061 New Zealand |
02 Feb 2021 - 03 Mar 2021 |
Individual | Clayton, Brian |
Mission Bay Auckland 1071 New Zealand |
27 Jan 2021 - 27 Jan 2021 |
Individual | Field, Reginald |
Kohimarama Auckland 1021 New Zealand |
30 Jun 2015 - 27 Jan 2021 |
Individual | Bains, Gurpreet |
Karaka Auckland 2113 New Zealand |
27 Jan 2021 - 30 Mar 2023 |
Individual | Huggins, Melissa Jane |
Tawa Wellington 5028 New Zealand |
01 May 2021 - 27 Mar 2023 |
Individual | Eastwood, Peter Richard |
Waimauku Auckland 0883 New Zealand |
27 Jan 2021 - 27 Jan 2023 |
Individual | Clayton, Brian |
Mission Bay Auckland 1071 New Zealand |
03 Mar 2021 - 22 Mar 2022 |
Individual | Deans, Kyle Stephen |
Warkworth Auckland 0910 New Zealand |
27 Jan 2021 - 02 Feb 2021 |
Individual | Kim, Myung Keon |
Sunnynook Auckland 0620 New Zealand |
27 Jan 2021 - 27 Jan 2021 |
Individual | Clayton, Brian |
Mission Bay Auckland 1071 New Zealand |
28 Apr 2022 - 18 Nov 2022 |
Individual | Kerrison, Roger Paul |
Grey Lynn Auckland 1021 New Zealand |
27 Jan 2021 - 28 Apr 2022 |
Individual | Kerrison, Roger Paul |
Grey Lynn Auckland 1021 New Zealand |
27 Jan 2021 - 28 Apr 2022 |
Individual | Clayton, Brian |
Mission Bay Auckland 1071 New Zealand |
02 Feb 2021 - 02 Mar 2021 |
Individual | Rose, Paige Spencer |
Onehunga Auckland 1061 New Zealand |
27 Jan 2021 - 27 Jan 2021 |
Individual | Kerrison, Roger Paul |
Grey Lynn Auckland 1021 New Zealand |
27 Jan 2021 - 28 Apr 2022 |
Individual | Rose, Paige Spencer |
Onehunga Auckland 1061 New Zealand |
16 Apr 2021 - 01 May 2021 |
Individual | Huggins, Melissa Jane |
Tawa Wellington 5028 New Zealand |
02 Mar 2021 - 16 Apr 2021 |
Other | Wilson Family Trust Co Limited | 27 Jan 2021 - 02 Feb 2021 | |
Individual | Huggins, Melissa Jane |
Tawa Wellington 5028 New Zealand |
02 Feb 2021 - 02 Feb 2021 |
Individual | Field, Reginald |
Kohimarama Auckland 1021 New Zealand |
30 Jun 2015 - 27 Jan 2021 |
Individual | Field, Reginald |
Kohimarama Auckland 1021 New Zealand |
30 Jun 2015 - 27 Jan 2021 |
Individual | Nielson, Brent |
Redland Bay Queensland 4075 Australia |
03 Feb 2014 - 27 Jan 2021 |
Director | Childs, Andrew Maurice |
Mount Eden Auckland 1024 New Zealand |
04 Apr 2013 - 27 Jan 2021 |
Director | Childs, Andrew Maurice |
Browns Bay Auckland 0630 New Zealand |
04 Apr 2013 - 27 Jan 2021 |
Director | Childs, Andrew Maurice |
Mount Eden Auckland 1024 New Zealand |
04 Apr 2013 - 27 Jan 2021 |
Andrew Maurice Childs - Director
Appointment date: 04 Apr 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Oct 2015
John Lachlan Maclean Mcconnell - Director
Appointment date: 11 Nov 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 11 Nov 2020
Julian Davidson - Director
Appointment date: 26 Jan 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 26 Jan 2022
Robert John Moss - Director
Appointment date: 22 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Feb 2023
Brett Christopher Sutton - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 26 Jan 2023
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 01 Feb 2022
Roger Paul Kerrison - Director (Inactive)
Appointment date: 11 Nov 2020
Termination date: 09 May 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Nov 2020
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Cattle Yard Brewery Limited
Level 1
Dodson Street Liquid Take Away Limited
1 Hutcheson Street
Lee's Brewing Limited
77 Vickerman Street
Moa Brewing Company Limited
Allan Scott Wines & Estates Ltd
The Pink Elephant Brewery Limited
Gibsons Road
Townshend Brewery Limited
65 Paremata Street