Tbs Panmure Limited was incorporated on 03 Mar 2011 and issued an NZ business identifier of 9429031197106. This registered LTD company has been managed by 3 directors: Donna Van Dam - an active director whose contract started on 10 Dec 2019,
Laurence Frederick Van Dam - an inactive director whose contract started on 03 Mar 2011 and was terminated on 10 Dec 2019,
John Morawski - an inactive director whose contract started on 03 Mar 2011 and was terminated on 05 Aug 2013.
According to our data (updated on 18 Mar 2024), the company filed 1 address: 39 Kent Terrace, Riverhead, Riverhead, 0820 (types include: registered, physical).
Up until 14 Apr 2022, Tbs Panmure Limited had been using 13 Bristol Road, Whenuapai, Auckland as their registered address.
BizDb found previous names for the company: from 22 Jun 2011 to 31 Jan 2020 they were named The Brewery Britomart Limited, from 22 Jun 2011 to 22 Jun 2011 they were named The Brewery - Britomart Limited and from 02 Mar 2011 to 22 Jun 2011 they were named North Wharf Brewing Company Limited.
A total of 100 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Van Dam, Laurence Frederick (an individual) located at Riverhead, Riverhead postcode 0820,
Laurence Van Dam (a director) located at Whenuapai, Auckland postcode 0618.
The 2nd group consists of 3 shareholders, holds 99 per cent shares (exactly 99 shares) and includes
Van Dam, Laurence Frederick - located at Riverhead, Riverhead,
Laurence Van Dam - located at Whenuapai, Auckland,
Van Dam, Donna Pauline - located at Riverhead, Riverhead. Tbs Panmure Limited has been classified as "Tavern operation - mainly drinking place" (ANZSIC H452050).
Previous addresses
Address: 13 Bristol Road, Whenuapai, Auckland, 0618 New Zealand
Registered & physical address used from 15 Mar 2017 to 14 Apr 2022
Address: 123 Kauri Road, Whenuapai, Auckland, 0618 New Zealand
Registered & physical address used from 18 Mar 2015 to 15 Mar 2017
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 27 Feb 2012 to 18 Mar 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 06 Sep 2011 to 27 Feb 2012
Address: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 03 Mar 2011 to 06 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Van Dam, Laurence Frederick |
Riverhead Riverhead 0820 New Zealand |
03 Mar 2011 - |
Director | Laurence Frederick Van Dam |
Whenuapai Auckland 0618 New Zealand |
03 Mar 2011 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Van Dam, Laurence Frederick |
Riverhead Riverhead 0820 New Zealand |
03 Mar 2011 - |
Director | Laurence Frederick Van Dam |
Whenuapai Auckland 0618 New Zealand |
03 Mar 2011 - |
Individual | Van Dam, Donna Pauline |
Riverhead Riverhead 0820 New Zealand |
08 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stark, Petra |
Point Chevalier Auckland 1022 New Zealand |
08 Apr 2011 - 15 Aug 2013 |
Director | John Morawski |
Moray Place Pt Chevalier, Auckland 1022 New Zealand |
03 Mar 2011 - 15 Aug 2013 |
Individual | Bishop, Conway Andrew |
Point Chevalier Auckland 1022 New Zealand |
11 Apr 2011 - 15 Aug 2013 |
Individual | Morawski, John |
Moray Place Pt Chevalier, Auckland 1022 New Zealand |
03 Mar 2011 - 15 Aug 2013 |
Donna Van Dam - Director
Appointment date: 10 Dec 2019
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 Apr 2022
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 10 Dec 2019
Laurence Frederick Van Dam - Director (Inactive)
Appointment date: 03 Mar 2011
Termination date: 10 Dec 2019
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 05 Apr 2016
John Morawski - Director (Inactive)
Appointment date: 03 Mar 2011
Termination date: 05 Aug 2013
Address: Moray Place, Pt Chevalier, Auckland, 1022 New Zealand
Address used since 03 Mar 2011
C E And E J Crowe Trustee Limited
18 Riverlea Road
The New Zealand School Of Meditation Incorporated
27 Riverlea Road
Rehab Design Limited
1 Rope Road
Bear Electrical Limited
1 Rope Road
Helensville Developments Limited
23 Riverlea Road
Ambergold Limited
23 Riverlea Road
Batra And Sons Limited
149 Universal Drive
Bbc1 Birkenhead Brewing Company Limited
56 Onetaunga Road
Grover International Limited
6f Twin Court
Lux Leisure Limited
1/152 Lincoln Road
S&s Batra Sai Nz Limited
30 Royal Road
Samurai Blue Limited
27 Canyon Drive