Archer Mcrae Beverages Limited was registered on 11 Nov 2011 and issued an NZ business number of 9429030894990. The registered LTD company has been run by 7 directors: Christopher John Archer - an active director whose contract began on 11 Nov 2011,
Catherine Ann Hopkin - an active director whose contract began on 11 Nov 2011,
Sin Jat Lai - an active director whose contract began on 24 Mar 2015,
Mark Richard Huljich - an active director whose contract began on 13 Jun 2016,
Robert Trevor Dickinson - an active director whose contract began on 01 Sep 2016.
According to BizDb's database (last updated on 26 Jun 2019), this company registered 1 address: 3 Market Lane, Wellington Central, Wellington, 6011 (types include: registered, physical).
Up until 05 Dec 2018, Archer Mcrae Beverages Limited had been using Level 19, 105 The Terrace, Wellington as their registered address.
A total of 1138634 shares are allocated to 23 groups (32 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Catherine Hopkin (an individual) located at Te Aro, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Christopher Archer - located at Te Aro, Wellington.
The third share allocation (55162 shares, 4.84%) belongs to 1 entity, namely:
Christopher Wilcock, located at Havelock North, Havelock North (an individual). Archer Mcrae Beverages Limited was categorised as "Sparkling wine mfg" (business classification C121430).
Previous addresses
Address #1: Level 19, 105 The Terrace, Wellington, 6011 New Zealand
Registered address used from 24 Oct 2018 to 05 Dec 2018
Address #2: 3 Market Lane, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 05 Sep 2018 to 24 Oct 2018
Address #3: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 May 2016 to 05 Sep 2018
Address #4: 15 Edward Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 05 Jan 2015 to 13 May 2016
Address #5: C/- Creative Hq, 44-50 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Nov 2011 to 05 Jan 2015
Basic Financial info
Total number of Shares: 1138634
Annual return filing month: November
Annual return last filed: 28 Nov 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Catherine Ann Hopkin |
Te Aro Wellington 6011 New Zealand |
16 Feb 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Christopher John Archer |
Te Aro Wellington 6011 New Zealand |
16 Feb 2012 - |
Shares Allocation #3 Number of Shares: 55162 | |||
Individual | Christopher David Wilcock |
Havelock North Havelock North 4130 New Zealand |
04 Apr 2012 - |
Shares Allocation #4 Number of Shares: 13700 | |||
Individual | Klaus Duss |
10-08, The Legend Singapore 259725 Singapore |
26 Nov 2012 - |
Shares Allocation #5 Number of Shares: 16379 | |||
Entity (NZ Limited Company) | Creative Hq Limited Shareholder NZBN: 9429031729987 |
Te Aro Wellington 6011 New Zealand |
17 Feb 2012 - |
Shares Allocation #6 Number of Shares: 1141 | |||
Entity (NZ Limited Company) | Berkeley Capital Advisors Limited Shareholder NZBN: 9429032924671 |
Waikanae 5036 New Zealand |
02 Feb 2016 - |
Shares Allocation #7 Number of Shares: 4566 | |||
Entity (NZ Limited Company) | Gaowoo Holdings Trustees Limited Shareholder NZBN: 9429034842034 |
Auckland 1010 New Zealand |
07 Jun 2017 - |
Shares Allocation #8 Number of Shares: 2284 | |||
Entity (NZ Limited Company) | Quadriga Acquisitions Limited Shareholder NZBN: 9429031818360 |
142 Featherston St Wellington 6140 New Zealand |
25 Mar 2015 - |
Shares Allocation #9 Number of Shares: 299144 | |||
Individual | Catherine Ann Hopkin |
Te Aro Wellington 6011 New Zealand |
16 Feb 2012 - |
Individual | Christopher John Archer |
Te Aro Wellington 6011 New Zealand |
16 Feb 2012 - |
Individual | Nigel Warren Hughes |
Te Aro Wellington 6011 New Zealand |
16 Feb 2012 - |
Shares Allocation #10 Number of Shares: 103138 | |||
Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington Central Wellington 6011 New Zealand |
25 Mar 2015 - |
Shares Allocation #11 Number of Shares: 107714 | |||
Entity (NZ Limited Company) | Nzvif Investments Limited Shareholder NZBN: 9429034946695 |
Wynyard Quarter Auckland 1010 New Zealand |
25 Mar 2015 - |
Shares Allocation #12 Number of Shares: 184894 | |||
Other | Jian Yuan Holdings Private Limited |
Rosedale Auckland 0632 New Zealand |
25 Mar 2015 - |
Shares Allocation #13 Number of Shares: 37857 | |||
Entity (NZ Limited Company) | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
25 Mar 2015 - |
Shares Allocation #14 Number of Shares: 25094 | |||
Individual | John Dewar Marsh |
Oriental Bay Wellington 6011 New Zealand |
25 Mar 2015 - |
Shares Allocation #15 Number of Shares: 15859 | |||
Entity (NZ Limited Company) | Pan Pacific Capital Limited Shareholder NZBN: 9429032378788 |
Rosedale Auckland 0632 New Zealand |
25 Mar 2015 - |
Shares Allocation #16 Number of Shares: 73062 | |||
Entity (NZ Limited Company) | Green Pure Life Limited Shareholder NZBN: 9429031079983 |
Highland Park Auckland 2010 New Zealand |
16 Jun 2016 - |
Shares Allocation #17 Number of Shares: 57080 | |||
Director | Mark Richard Huljich |
Remuera Auckland 1050 New Zealand |
16 Jun 2016 - |
Individual | Bianka Maree Huljich |
Remuera Auckland 1050 New Zealand |
16 Jun 2016 - |
Individual | Colin Gordon Powell |
Remuera Auckland 1050 New Zealand |
16 Jun 2016 - |
Shares Allocation #18 Number of Shares: 57080 | |||
Individual | Petar Joseph Sain |
Remuera Auckland 1050 New Zealand |
16 Jun 2016 - |
Individual | Rebecca Marie Sain |
Remuera Auckland 1050 New Zealand |
16 Jun 2016 - |
Individual | Colin Gordon Powell |
Remuera Auckland 1050 New Zealand |
16 Jun 2016 - |
Shares Allocation #19 Number of Shares: 57080 | |||
Individual | Vinka Sain |
Remuera Auckland 1050 New Zealand |
16 Jun 2016 - |
Individual | Petar Joseph Sain |
Remuera Auckland 1050 New Zealand |
16 Jun 2016 - |
Individual | Colin Gordon Powell |
Remuera Auckland 1050 New Zealand |
16 Jun 2016 - |
Shares Allocation #20 Number of Shares: 15982 | |||
Individual | James Sweetbaum |
Takapuna Auckland 0622 New Zealand |
07 Jun 2017 - |
Shares Allocation #21 Number of Shares: 4566 | |||
Entity (NZ Limited Company) | Arcangels Nominee Limited Shareholder NZBN: 9429041036273 |
Parnell Auckland 1052 New Zealand |
07 Nov 2018 - |
Shares Allocation #22 Number of Shares: 4566 | |||
Individual | Michele Corso |
Royal Oak Auckland 1023 New Zealand |
07 Nov 2018 - |
Shares Allocation #23 Number of Shares: 2283 | |||
Individual | Michele Corso |
Royal Oak Auckland 1023 New Zealand |
07 Nov 2018 - |
Individual | Catherine Louise De La Mothe Fenelon |
Royal Oak Auckland 1023 New Zealand |
07 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Archer Mcrae Limited Shareholder NZBN: 9429032257809 Company Number: 2242964 |
11 Nov 2011 - 16 Feb 2012 | |
Entity | Archer Mcrae Limited Shareholder NZBN: 9429032257809 Company Number: 2242964 |
11 Nov 2011 - 16 Feb 2012 | |
Individual | Rebecca Maree Sain |
Remuera Auckland 1050 New Zealand |
16 Jun 2016 - 16 Jun 2016 |
Individual | Christine Dickinson |
Eastbourne Lower Hutt 5013 New Zealand |
07 Jun 2017 - 17 Sep 2018 |
Director | Robert Trevor Dickinson |
Eastbourne Lower Hutt 5013 New Zealand |
07 Jun 2017 - 17 Sep 2018 |
Christopher John Archer - Director
Appointment date: 11 Nov 2011
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 17 Dec 2013
Catherine Ann Hopkin - Director
Appointment date: 11 Nov 2011
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 17 Dec 2013
Sin Jat Lai - Director
Appointment date: 24 Mar 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 24 Mar 2015
Mark Richard Huljich - Director
Appointment date: 13 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jun 2016
Robert Trevor Dickinson - Director
Appointment date: 01 Sep 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Sep 2016
Leon Daniel Grandy - Director (Inactive)
Appointment date: 24 Mar 2015
Termination date: 01 Sep 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 24 Mar 2015
John Dewar Marsh - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 31 Dec 2015
Address: O R I E N T A L B A Y, Wellington, 6011 New Zealand
Address used since 16 Nov 2015
Karma Drinks Limited
Level 19
Mk Trustee (ktg) Limited
105 The Terrace
Rosco Ice Cream Limited
105 The Terrace
Wayfairer Limited
Level 19
Alco Trustee Limited
Level 19
All Good Bananas Limited
Level 19
Andy Nurse Rural Business Limited
C/-deloitte
Black Barn Winery Limited
5 Havelock Road
Tsc Wine Limited
124 Matthews Lane
Wineworks Hawkes Bay Limited
5 James Rochfort Place
Wineworks Limited
5 James Rochfort Place
Wineworks New Zealand Limited
5 James Rochfort Place