Shortcuts

Beertique Nz Limited

Type: NZ Limited Company (Ltd)
9429030592957
NZBN
3914567
Company Number
In Liquidation
Company Status
No Abn Number
Australian Business Number
I530920
Industry classification code
Cold Store Operation
Industry classification description
Current address
113
Beachlands
Auckland 2018
New Zealand
Postal address used since 04 Aug 2020
57 Seventh View Avenue
Beachlands
Auckland 2018
New Zealand
Physical & registered & service address used since 10 Mar 2021
Unit 1, 230b Neilson Street
Onehunga
Auckland 1061
New Zealand
Registered address used since 21 Feb 2023

Beertique Nz Limited was incorporated on 10 Jul 2012 and issued an NZ business number of 9429030592957. The in liquidation LTD company has been run by 3 directors: Philip Iain Dale - an active director whose contract started on 20 Nov 2012,
Melissa Jayne Dale - an active director whose contract started on 01 Jul 2022,
Melissa Jayne Dale - an inactive director whose contract started on 10 Jul 2012 and was terminated on 02 Mar 2021.
As stated in our database (last updated on 19 Nov 2023), this company registered 6 addresess: Level 6, 5 Short Street, Newmarket, Auckland, 1049 (registered address),
Level 6, 5 Short Street, Newmarket, Auckland, 1049 (service address),
Suite 1, 16 Bishop Dunn Place, Flat Bush, Auckland, 2013 (registered address),
Unit 1, 230B Neilson Street, Onehunga, Auckland, 1061 (registered address) among others.
Until 10 Mar 2021, Beertique Nz Limited had been using 230B Neilson Street, Onehunga, Auckland as their registered address.
A total of 500006 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 250005 shares are held by 1 entity, namely:
Dale, Philip Iain (an individual) located at Beachlands, Auckland postcode 2018.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 250001 shares) and includes
Dale, Melissa - located at Beachlands, Auckland. Beertique Nz Limited was categorised as "Cold store operation" (ANZSIC I530920).

Addresses

Other active addresses

Address #4: Suite 1, 16 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand

Service address used from 21 Feb 2023

Address #5: Suite 1, 16 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand

Registered address used from 16 Aug 2023

Address #6: Level 6, 5 Short Street, Newmarket, Auckland, 1049 New Zealand

Registered & service address used from 13 Nov 2023

Principal place of activity

19 Ormiston Road, Otara, Auckland, 2016 New Zealand


Previous addresses

Address #1: 230b Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 13 Jul 2017 to 10 Mar 2021

Address #2: 13b Sandspit Road, Cockle Bay, Auckland, 2014 New Zealand

Registered address used from 22 Jan 2015 to 13 Jul 2017

Address #3: 13b Sandspit Road, Cockle Bay, Auckland, 2014 New Zealand

Physical address used from 14 Jan 2015 to 13 Jul 2017

Address #4: 5 Silverwood Drive, Flat Bush, Auckland, 2016 New Zealand

Registered address used from 28 Nov 2012 to 22 Jan 2015

Address #5: 5 Silverwood Drive, Flat Bush, Auckland, 2016 New Zealand

Physical address used from 28 Nov 2012 to 14 Jan 2015

Address #6: 10 Terrasini Drive, Flat Bush, Auckland, 2016 New Zealand

Registered & physical address used from 10 Jul 2012 to 28 Nov 2012

Contact info
64 21 608240
Phone
64 21 2225960
Phone
info@beertique.co.nz
Email
No website
Website
www.beertique.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 500006

Annual return filing month: November

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250005
Individual Dale, Philip Iain Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 250001
Individual Dale, Melissa Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kasimausi, Timothy Clover Park
Auckland
2023
New Zealand
Individual Dale, Kyle Philip Green Island
Dunedin
9018
New Zealand
Individual Dale, Jenna Elizabeth Rd 2
Outram
9074
New Zealand
Individual Chapman, Alan Goodwood Heights
Auckland
2105
New Zealand
Individual Mallon, Colin Andrew Ngaio
Wellington
6035
New Zealand
Individual Dale, Melissa Jayne Beachlands
Auckland
2018
New Zealand
Directors

Philip Iain Dale - Director

Appointment date: 20 Nov 2012

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 05 Feb 2018

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 23 Jan 2015

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Jul 2019


Melissa Jayne Dale - Director

Appointment date: 01 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Jul 2022


Melissa Jayne Dale - Director (Inactive)

Appointment date: 10 Jul 2012

Termination date: 02 Mar 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 23 Jan 2015

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 05 Feb 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Jul 2019

Nearby companies

230 Neilson Limited
1/230b Neilson Street

Precision Rubber (n.z.) Limited
228 Neilson Street

Goh Holdings (nz) Company Limited
108 Captain Springs Road

Stainless Welders Limited
106 Captian Springs Road

Stainless Welding (nz) Limited
106 Captain Springs Rd

P.c. Management Limited
114 Captain Springs Road

Similar companies

Cool Storage Express (nz) Limited
128a Tennyson Street

Everest Kool Solutionz Limited
22 Hatfield Heights

Icepak New Zealand Limited
1 Spartan Road

Icicle Nz Property Limited
Level 6, Chorus House

Manawatu Cold Storage Limited
Level 8, 120 Albert Street

Pelco Properties Limited
32 Portside Drive