Shortcuts

Behemoth Brewing Company Limited

Type: NZ Limited Company (Ltd)
9429030306714
NZBN
4358759
Company Number
Registered
Company Status
C121220
Industry classification code
Breweries
Industry classification description
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 23 Feb 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 6680013
Entity (NZ Limited Company) Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1489610
Individual Nielsen, Brent Levin
Manawatu-wanganui 5571
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Nielsen, Jon Asger Levin
Manawatu-wanganui 5510
New Zealand
Shares Allocation #4 Number of Shares: 6250
Individual Wright, Jason Luke Nelson South
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 75759
Entity (NZ Limited Company) Mk Trustee (maximillian) Limited
Shareholder NZBN: 9429047644465
Wellington Central
Wellington
6011
New Zealand
Individual Malcolm, Blair Te Aro
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 6137
Individual Hubert, Helen Jill Huntington
Hamilton
Waikato 3210
New Zealand
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
Individual Eastwood, Kevin Stokes Valley
Lower Hutt
Wellington 5019
New Zealand
Individual Eastwood, Peter Stokes Valley
Lower Hutt
Wellington 5019
New Zealand
Shares Allocation #8 Number of Shares: 5000
Individual Patel, Rajul Wellsford
Auckland 0900
New Zealand
Shares Allocation #9 Number of Shares: 5001
Individual Douglas, Max Hugh Tamahere
Waikato 3283
New Zealand
Shares Allocation #10 Number of Shares: 12500
Individual Bombell, Lloyd Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #11 Number of Shares: 15000
Individual Downie, Kevin Invercargill
Invercargill
Southland 9810
New Zealand
Shares Allocation #12 Number of Shares: 50000
Individual Schumacher, Jason James Bay Of Plenty
3118
New Zealand
Shares Allocation #13 Number of Shares: 8607450
Individual Field, Reginald Saint Heliers
Auckland
1071
New Zealand
Shares Allocation #14 Number of Shares: 12500
Individual Jivan, Deepa Shainal Wan Chai
Hong Kong Island

Hong Kong SAR China
Shares Allocation #15 Number of Shares: 5000
Individual Lewis, Jonathan Totara Heights
Auckland
2105
New Zealand
Shares Allocation #16 Number of Shares: 5000
Other (Other) Hopnvine 162 Don Street Invercargill
Invercargill
Southland 9810
New Zealand
Shares Allocation #17 Number of Shares: 5000
Individual Bains, Gurpreet Karaka
Auckland 2113
New Zealand
Shares Allocation #18 Number of Shares: 6000
Individual Xu, Xing Palmerston North
Palmerston North
Manawatu-wanganui 4414
New Zealand
Shares Allocation #19 Number of Shares: 50000
Individual Harris, Chris Coatesville
Auckland 0793
New Zealand
Shares Allocation #20 Number of Shares: 13853959
Individual Childs, Andrew Maurice Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nielson, Brent Melbourne
Victoria
3182
Australia
Individual Mathew, David New Windsor
Auckland
0600
New Zealand
Individual Van Mil, Allister Johannes Henderson
Auckland
0610
New Zealand
Individual Rose, Paige Spencer Onehunga
Auckland
1061
New Zealand
Individual Clayton, Brian Mission Bay
Auckland
1071
New Zealand
Individual Field, Reginald Kohimarama
Auckland
1021
New Zealand
Individual Bains, Gurpreet Karaka
Auckland 2113
New Zealand
Individual Huggins, Melissa Jane Tawa
Wellington
5028
New Zealand
Individual Eastwood, Peter Richard Waimauku
Auckland 0883
New Zealand
Individual Clayton, Brian Mission Bay
Auckland
1071
New Zealand
Individual Deans, Kyle Stephen Warkworth
Auckland 0910
New Zealand
Individual Kim, Myung Keon Sunnynook
Auckland
0620
New Zealand
Individual Clayton, Brian Mission Bay
Auckland
1071
New Zealand
Individual Kerrison, Roger Paul Grey Lynn
Auckland
1021
New Zealand
Individual Kerrison, Roger Paul Grey Lynn
Auckland
1021
New Zealand
Individual Clayton, Brian Mission Bay
Auckland
1071
New Zealand
Individual Rose, Paige Spencer Onehunga
Auckland
1061
New Zealand
Individual Kerrison, Roger Paul Grey Lynn
Auckland
1021
New Zealand
Individual Rose, Paige Spencer Onehunga
Auckland
1061
New Zealand
Individual Huggins, Melissa Jane Tawa
Wellington
5028
New Zealand
Other Wilson Family Trust Co Limited
Individual Huggins, Melissa Jane Tawa
Wellington
5028
New Zealand
Individual Field, Reginald Kohimarama
Auckland
1021
New Zealand
Individual Field, Reginald Kohimarama
Auckland
1021
New Zealand
Individual Nielson, Brent Redland Bay
Queensland
4075
Australia
Director Childs, Andrew Maurice Mount Eden
Auckland
1024
New Zealand
Director Childs, Andrew Maurice Browns Bay
Auckland
0630
New Zealand
Director Childs, Andrew Maurice Mount Eden
Auckland
1024
New Zealand
Directors

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

Nearby companies

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

Similar companies

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