Boilerhouse Brewery Limited was incorporated on 18 Feb 2013 and issued a business number of 9429030343566. This registered LTD company has been run by 5 directors: Kirsty Jane Raye - an active director whose contract started on 15 Apr 2013,
Stephen Sowerby - an active director whose contract started on 15 Apr 2013,
Gary Peter Jamieson - an inactive director whose contract started on 15 Apr 2013 and was terminated on 12 Dec 2017,
Sandra Margaret Lamb - an inactive director whose contract started on 15 Apr 2013 and was terminated on 28 Aug 2017,
Roland Bruce Oliver - an inactive director whose contract started on 18 Feb 2013 and was terminated on 31 Mar 2015.
According to BizDb's information (updated on 03 Apr 2024), the company registered 5 addresess: 413 Pollen Street, Thames, Thames, 3500 (registered address),
750 Tiki Road, Coromandel, Coromandel, 3506 (office address),
750 Tiki Road, Coromandel, Coromandel, 3506 (delivery address),
750 Tiki Road, Coromandel, Coromandel, 3506 (postal address) among others.
Up until 11 Nov 2019, Boilerhouse Brewery Limited had been using 750 Tiki Road, Coromandel, Coromandel as their registered address.
BizDb found past names used by the company: from 18 Feb 2013 to 15 Apr 2013 they were called Pumphouse Brewery Limited.
A total of 2000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1100 shares are held by 1 entity, namely:
Boilerhouse Brewery Limited (an entity) located at Thames, Thames postcode 3500.
The second group consists of 2 shareholders, holds 20 per cent shares (exactly 400 shares) and includes
Raye, Kirsty Jane - located at Coromandel, Coromandel,
Sowerby, Stephen - located at Coromandel, Coromandel.
The 3rd share allotment (500 shares, 25%) belongs to 2 entities, namely:
Sowerby, Stephen, located at Coromandel, Coromandel (an individual),
Raye, Kirsty Jane, located at Coromandel, Coromandel (an individual). Boilerhouse Brewery Limited has been categorised as "Beer mfg" (business classification C121210).
Other active addresses
Address #4: 750 Tiki Road, Coromandel, Coromandel, 3506 New Zealand
Office & delivery & postal address used from 10 Sep 2019
Address #5: 413 Pollen Street, Thames, Thames, 3500 New Zealand
Registered address used from 11 Nov 2019
Principal place of activity
750 Tiki Road, Coromandel, Coromandel, 3506 New Zealand
Previous addresses
Address #1: 750 Tiki Road, Coromandel, Coromandel, 3506 New Zealand
Registered address used from 05 Sep 2017 to 11 Nov 2019
Address #2: 231 The Booms Avenue, Thames, Thames, 3500 New Zealand
Physical address used from 22 Dec 2015 to 18 Aug 2017
Address #3: 611 Mackay Street, Thames, Thames, 3500 New Zealand
Physical address used from 18 Feb 2013 to 22 Dec 2015
Address #4: 611 Mackay Street, Thames, Thames, 3500 New Zealand
Registered address used from 18 Feb 2013 to 05 Sep 2017
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100 | |||
Entity (NZ Limited Company) | Boilerhouse Brewery Limited Shareholder NZBN: 9429030343566 |
Thames Thames 3500 New Zealand |
15 Mar 2013 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Raye, Kirsty Jane |
Coromandel Coromandel 3506 New Zealand |
15 Mar 2013 - |
Individual | Sowerby, Stephen |
Coromandel Coromandel 3506 New Zealand |
15 Mar 2013 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Sowerby, Stephen |
Coromandel Coromandel 3506 New Zealand |
15 Mar 2013 - |
Individual | Raye, Kirsty Jane |
Coromandel Coromandel 3506 New Zealand |
15 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamb, Sandra Margaret |
Thames Thames 3500 New Zealand |
15 Mar 2013 - 28 Aug 2017 |
Individual | Jamieson, Gary Peter |
Thames Thames 3500 New Zealand |
15 Mar 2013 - 27 Apr 2017 |
Individual | Jamieson, Maree Shirley |
Thames Thames 3500 New Zealand |
15 Mar 2013 - 27 Apr 2017 |
Individual | Oliver, Roland Bruce |
Thames Thames 3500 New Zealand |
18 Feb 2013 - 29 Nov 2016 |
Director | Roland Bruce Oliver |
Thames Thames 3500 New Zealand |
18 Feb 2013 - 29 Nov 2016 |
Kirsty Jane Raye - Director
Appointment date: 15 Apr 2013
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 28 Aug 2017
Address: Coromandel, 3506 New Zealand
Address used since 11 Aug 2016
Stephen Sowerby - Director
Appointment date: 15 Apr 2013
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 28 Aug 2017
Address: Coromandel, 3506 New Zealand
Address used since 11 Aug 2016
Gary Peter Jamieson - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 12 Dec 2017
Address: Thames, Thames, 3500 New Zealand
Address used since 15 Apr 2013
Sandra Margaret Lamb - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 28 Aug 2017
Address: Thames, Thames, 3500 New Zealand
Address used since 15 Apr 2013
Roland Bruce Oliver - Director (Inactive)
Appointment date: 18 Feb 2013
Termination date: 31 Mar 2015
Address: Thames, Thames, 3500 New Zealand
Address used since 18 Feb 2013
Earthwise Living Foundation Of New Zealand Trust
611 Mackay Street
Thames Volunteer Coastguard Incorporated
The Police Station
Xin Hui Limited
648 Pollen Street
Featherstone Motorsport Limited
617 Pollen Street
Rivermeadows Limited
617 Pollen Street
The Cheese Barn At Matatoki Limited
617 Pollen Street
Asahi Beverages (nz) Limited
35 Hunua Road
Australis Brewing Company Limited
135 Murphys Road
Brand Evolution Limited
17 Barberton Terrace
Misfit Brewing Limited
44 Clark Road
The Coromandel Brewing Company Limited
7 Grange Road
The New Zealand Natural Brewing Company Limited
135 Murphy's Rd.