Parrotdog Brewing Limited was launched on 30 May 2011 and issued a business number of 9429031090537. The registered LTD company has been managed by 5 directors: Matthew John Kristofski - an active director whose contract began on 30 May 2011,
Matthew James Warner - an active director whose contract began on 30 May 2011,
Matt Anthony Alexander Stevens - an active director whose contract began on 30 May 2011,
Paul Rowley Burges Watson - an active director whose contract began on 05 Jun 2019,
Justin Michael Hall - an active director whose contract began on 01 Dec 2023.
As stated in BizDb's information (last updated on 31 Mar 2024), this company uses 1 address: 60-66 Kingsford Smith Street, Lyall Bay, Wellington, 6022 (type: registered, physical).
Up until 14 Dec 2016, Parrotdog Brewing Limited had been using 29 Vivian Street, Te Aro, Wellington as their registered address.
A total of 13891045 shares are allotted to 20 groups (20 shareholders in total). In the first group, 1170061 shares are held by 1 entity, namely:
Snowball Nominees Limited (an entity) located at Parnell, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 0.16% shares (exactly 22142 shares) and includes
Templeton, Barbara - located at Karori, Wellington.
The 3rd share allotment (22200 shares, 0.16%) belongs to 1 entity, namely:
Armstrong, David Robert, located at Mount Eden, Auckland (an individual). Parrotdog Brewing Limited has been classified as "Beer mfg" (business classification C121210).
Principal place of activity
60-66 Kingsford Smith Street, Lyall Bay, Wellington, 6022 New Zealand
Previous addresses
Address: 29 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 16 Feb 2012 to 14 Dec 2016
Address: 195 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 23 Nov 2011 to 16 Feb 2012
Address: 123c Aro Street, Aro Valley, Wellington, 6021 New Zealand
Physical & registered address used from 30 May 2011 to 23 Nov 2011
Basic Financial info
Total number of Shares: 13891045
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1170061 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
24 Apr 2023 - |
Shares Allocation #2 Number of Shares: 22142 | |||
Individual | Templeton, Barbara |
Karori Wellington 6012 New Zealand |
14 Dec 2022 - |
Shares Allocation #3 Number of Shares: 22200 | |||
Individual | Armstrong, David Robert |
Mount Eden Auckland 1024 New Zealand |
14 Dec 2022 - |
Shares Allocation #4 Number of Shares: 30785 | |||
Individual | Snow, Michael John |
Taradale Napier Hawke's Bay 4112 New Zealand |
14 Dec 2022 - |
Shares Allocation #5 Number of Shares: 60527 | |||
Individual | Leeming, Mark Peter |
Island Bay Wellington 6023 New Zealand |
14 Dec 2022 - |
Shares Allocation #6 Number of Shares: 200000 | |||
Individual | Reynolds, Leonie Anne |
Mount Victoria Wellington 6011 New Zealand |
14 Dec 2022 - |
Shares Allocation #7 Number of Shares: 22742 | |||
Individual | Lima, Alan William De |
Newtown Wellington 6021 New Zealand |
14 Dec 2022 - |
Shares Allocation #8 Number of Shares: 39500 | |||
Individual | O'connor, Mary Ellen |
Nelson South Nelson 7010 New Zealand |
14 Dec 2022 - |
Shares Allocation #9 Number of Shares: 28571 | |||
Individual | Coney, Guy Philip |
Kelburn Wellington 6012 New Zealand |
05 Sep 2016 - |
Shares Allocation #10 Number of Shares: 35000 | |||
Individual | Toovey, Katrina Louise |
Saint Clair Dunedin Otago 9012 New Zealand |
05 Sep 2016 - |
Shares Allocation #11 Number of Shares: 35000 | |||
Entity (NZ Limited Company) | Phil's Gardens (2015) Limited Shareholder NZBN: 9429041607596 |
Ahuriri Napier 4110 New Zealand |
05 Sep 2016 - |
Shares Allocation #12 Number of Shares: 50000 | |||
Individual | Kennedy, Jon Jeffry |
Mount Victoria Wellington 6011 New Zealand |
05 Sep 2016 - |
Shares Allocation #13 Number of Shares: 50000 | |||
Individual | Keerasuntonpong, Tanin |
Aotea Porirua Wellington 5024 New Zealand |
05 Sep 2016 - |
Shares Allocation #14 Number of Shares: 3002000 | |||
Director | Warner, Matthew James |
Seatoun Wellington 6022 New Zealand |
30 May 2011 - |
Shares Allocation #15 Number of Shares: 3002000 | |||
Director | Kristofski, Matthew John |
Vogeltown Wellington 6021 New Zealand |
30 May 2011 - |
Shares Allocation #16 Number of Shares: 3002000 | |||
Director | Stevens, Matt Anthony Alexander |
Island Bay Wellington 6023 New Zealand |
19 Jun 2011 - |
Shares Allocation #17 Number of Shares: 1001143 | |||
Individual | Watson, Paul Rowley Burges |
Miramar Wellington 6022 New Zealand |
01 Apr 2015 - |
Shares Allocation #18 Number of Shares: 50000 | |||
Individual | Dunn, Bridget Louise |
Mount Victoria Wellington 6011 New Zealand |
05 Sep 2016 - |
Shares Allocation #19 Number of Shares: 36000 | |||
Individual | Schicker, Vincent Maurice |
Whangamata Whangamatā Waikato 3620 New Zealand |
05 Sep 2016 - |
Shares Allocation #20 Number of Shares: 70000 | |||
Individual | Mcpheat, Gregory Ian |
Karori Wellington 6012 New Zealand |
14 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcpheat, Gregory Ian |
Karori Wellington 6012 New Zealand |
05 Sep 2016 - 14 Dec 2022 |
Individual | Templeton, David Lawrence |
Te Aro Wellington 6011 New Zealand |
22 Dec 2022 - 24 Apr 2023 |
Individual | Wood, Philippa Ann |
Brooklyn Wellington 6021 New Zealand |
05 Sep 2016 - 14 Dec 2022 |
Individual | Templeton, David Lawrence |
Karori Wellington 6012 New Zealand |
14 Dec 2022 - 22 Dec 2022 |
Individual | Snow, Michael John |
Wadestown Wellington 6012 New Zealand |
07 Feb 2018 - 14 Dec 2022 |
Individual | O'connor, Mary Ellen |
Nelson South Nelson 7010 New Zealand |
05 Sep 2016 - 14 Dec 2022 |
Individual | Leeming, Mark Peter |
Island Bay Wellington 6023 New Zealand |
04 May 2021 - 14 Dec 2022 |
Individual | Mcpheat, Gregory Ian |
Karori Wellington 6012 New Zealand |
05 Sep 2016 - 14 Dec 2022 |
Individual | Fang, Jia |
Churton Park Wellington 6037 New Zealand |
30 Apr 2020 - 04 May 2021 |
Individual | Snow, Michael John |
Wadestown Wellington 6012 New Zealand |
05 Sep 2016 - 15 Jan 2018 |
Individual | Wood, Philippa Ann |
Brooklyn Wellington 6021 New Zealand |
05 Sep 2016 - 14 Dec 2022 |
Individual | Snow, Michael John |
Wadestown Wellington 6012 New Zealand |
07 Feb 2018 - 14 Dec 2022 |
Individual | O'connor, Mary Ellen |
Nelson South Nelson 7010 New Zealand |
05 Sep 2016 - 14 Dec 2022 |
Individual | O'connor, Mary Ellen |
Nelson South Nelson 7010 New Zealand |
05 Sep 2016 - 14 Dec 2022 |
Individual | Reynolds, Leonie |
Mount Victoria Wellington 6011 New Zealand |
05 Sep 2016 - 14 Dec 2022 |
Individual | Templeton, David Lawerence |
Karori Wellington 6012 New Zealand |
15 Jan 2018 - 14 Dec 2022 |
Individual | Armstrong, David |
Mount Eden Auckland 1024 New Zealand |
29 Apr 2022 - 14 Dec 2022 |
Individual | Templeton, Barbara Jayne |
Karori Wellington 6012 New Zealand |
15 Jan 2018 - 14 Dec 2022 |
Individual | Scott, Anne Elizabeth |
Newtown Wellington 6021 New Zealand |
07 Feb 2018 - 29 Apr 2022 |
Individual | Fang, Jia |
Churton Park Wellington 6037 New Zealand |
05 Sep 2016 - 07 Feb 2018 |
Individual | Els, Elvin |
Lyall Bay Wellington 6022 New Zealand |
05 Sep 2016 - 07 Feb 2018 |
Individual | Brown, Cameron Turner Gordon | 05 Sep 2016 - 15 Jan 2018 | |
Individual | Bradley, Benjamin Lewis |
Stratford Stratford 4332 New Zealand |
05 Sep 2016 - 30 Apr 2020 |
Matthew John Kristofski - Director
Appointment date: 30 May 2011
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 30 Jun 2020
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 30 Jun 2020
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 11 Sep 2016
Matthew James Warner - Director
Appointment date: 30 May 2011
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 27 Mar 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 24 Jun 2013
Matt Anthony Alexander Stevens - Director
Appointment date: 30 May 2011
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Mar 2018
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 01 Feb 2017
Paul Rowley Burges Watson - Director
Appointment date: 05 Jun 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 09 Oct 2020
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 05 Jun 2019
Justin Michael Hall - Director
Appointment date: 01 Dec 2023
Address: Mapua, Mapua, 7005 New Zealand
Address used since 01 Dec 2023
Anthony Alexander Accounting Limited
60-66 Kingsford Smith Street
Marlowe Limited
60-66 Kingsford Smith Street
Parrotdog Retail Limited
60-66 Kingsford Smith Street
Vein & Skin Clinic Limited
Unit 21 68-74 Kingsford Smith Street
Homeport Limited
Unit 21 68-74 Kingsford Smith Street
T Leaf T Limited
68-74 Kingsford Smith Street
Beer Barista Limited
Unit 1, 102 Daniell Street
Fork Brewing Company Limited
12 Rua Street
Graphic Brewing Limited
118 Hataitai Road
Te Aro Brewing Company Limited
30 Nevay Road
The Occasional Brewer Limited
112 Breaker Bay Road
Ultra Violet Beverage Company Limited
28 Brandon Street