Biobrew Limited was registered on 09 Jun 2009 and issued a business number of 9429032250800. This registered LTD company has been run by 7 directors: Donald Roy Pearson - an active director whose contract began on 09 Jun 2009,
Andre Philippe Prassinos - an active director whose contract began on 28 Mar 2011,
Lynne Marie Lane - an inactive director whose contract began on 18 Sep 2018 and was terminated on 01 Apr 2021,
Stuart Gordon Davey - an inactive director whose contract began on 21 Aug 2013 and was terminated on 13 Dec 2016,
Murray Wayne Seamark - an inactive director whose contract began on 21 Aug 2013 and was terminated on 31 Jul 2014.
As stated in BizDb's information (updated on 15 May 2024), the company filed 1 address: 17-19 John Street, Balclutha, Balclutha, 9230 (types include: postal, office).
Until 10 Apr 2013, Biobrew Limited had been using 20 James Street, Balclutha, Balclutha as their registered address.
A total of 1466980 shares are issued to 13 groups (18 shareholders in total). When considering the first group, 748443 shares are held by 2 entities, namely:
Prassinos, Andre Philippe (an individual) located at Aongatete postcode 3181,
Hughes, Heather (an individual) located at Aongatete postcode 3181.
Then there is a group that consists of 1 shareholder, holds 39.14% shares (exactly 574223 shares) and includes
Pearson, Donald Roy - located at Glenleith, Dunedin.
The third share allotment (15000 shares, 1.02%) belongs to 2 entities, namely:
Davey, Stuart Gordon, located at Mount Maunganui, Mount Maunganui (an individual),
Davey, Kaaren Wendy, located at Mount Maunganui, Mount Maunganui (an individual).
Principal place of activity
17-19 John Street, Balclutha, Balclutha, 9230 New Zealand
Previous addresses
Address #1: 20 James Street, Balclutha, Balclutha, 9230 New Zealand
Registered & physical address used from 02 May 2011 to 10 Apr 2013
Address #2: 663 Springs Road, Prebbleton, Prebbleton, 7604 New Zealand
Registered & physical address used from 22 Feb 2011 to 02 May 2011
Address #3: 499 Ridge Road, Rd2 Christchurch New Zealand
Registered & physical address used from 09 Jun 2009 to 22 Feb 2011
Basic Financial info
Total number of Shares: 1466980
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 748443 | |||
Individual | Prassinos, Andre Philippe |
Aongatete 3181 New Zealand |
06 Apr 2011 - |
Individual | Hughes, Heather |
Aongatete 3181 New Zealand |
06 Apr 2011 - |
Shares Allocation #2 Number of Shares: 574223 | |||
Individual | Pearson, Donald Roy |
Glenleith Dunedin 9010 New Zealand |
09 Jun 2009 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Individual | Davey, Stuart Gordon |
Mount Maunganui Mount Maunganui 3116 New Zealand |
10 Aug 2012 - |
Individual | Davey, Kaaren Wendy |
Mount Maunganui Mount Maunganui 3116 New Zealand |
10 Aug 2012 - |
Shares Allocation #4 Number of Shares: 8170 | |||
Individual | Bell, Perry |
Utuhina Rotorua 3015 New Zealand |
19 Jul 2017 - |
Shares Allocation #5 Number of Shares: 16340 | |||
Individual | Wilson, Morgan John |
Lynmore Rotorua 3010 New Zealand |
19 Jul 2017 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Individual | Deverson, Malcolm Thomas |
Owaka Owaka 9535 New Zealand |
10 Aug 2012 - |
Shares Allocation #7 Number of Shares: 20000 | |||
Individual | Inder, Janette Jessie |
Rd 1 Balclutha 9271 New Zealand |
10 Aug 2012 - |
Individual | Inder, David John |
Rd 1 Balclutha 9271 New Zealand |
10 Aug 2012 - |
Shares Allocation #8 Number of Shares: 27000 | |||
Individual | Davey, Kaaren Wendy |
Mount Maunganui Mount Maunganui 3116 New Zealand |
10 Aug 2012 - |
Individual | Davey, Stuart Gordon |
Mount Maunganui Mount Maunganui 3116 New Zealand |
10 Aug 2012 - |
Shares Allocation #9 Number of Shares: 5000 | |||
Individual | Goodsir, Neville |
Rd 1 Balclutha 9271 New Zealand |
10 Aug 2012 - |
Shares Allocation #10 Number of Shares: 13000 | |||
Individual | Pearson, Donald Roy |
Glenleith Dunedin 9010 New Zealand |
09 Jun 2009 - |
Shares Allocation #11 Number of Shares: 9804 | |||
Individual | Lane, Lynne Marie |
Tauranga Tauranga 3110 New Zealand |
20 Jun 2018 - |
Individual | Hume, Leigh |
Tauranga Tauranga 3110 New Zealand |
20 Jun 2018 - |
Shares Allocation #12 Number of Shares: 10000 | |||
Individual | Deverson, Malcolm Thomas |
Owaka Owaka 9535 New Zealand |
10 Aug 2012 - |
Shares Allocation #13 Number of Shares: 15000 | |||
Individual | Goodsir, Neville |
Rd 1 Balclutha 9271 New Zealand |
10 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Soda Inc. Limited Shareholder NZBN: 9429032689501 Company Number: 2143641 |
Cnr Anglesea And Nisbet Streets Hamilton 3204 New Zealand |
05 May 2016 - 11 Dec 2023 |
Entity | Soda Inc. Limited Shareholder NZBN: 9429032689501 Company Number: 2143641 |
Cnr Anglesea And Nisbet Streets Hamilton 3204 New Zealand |
05 May 2016 - 11 Dec 2023 |
Entity | Kramaes Holdings Limited Shareholder NZBN: 9429034637715 Company Number: 1668848 |
21 Aug 2013 - 24 Dec 2014 | |
Individual | Hughes, Heather Annette |
Rd2 Christchurch |
09 Jun 2009 - 27 Jun 2010 |
Individual | Hughes, Alan |
Kaka Point Balclutha, Rd1 9271 New Zealand |
13 Oct 2009 - 06 Apr 2011 |
Individual | Stewart, Greg Roderick |
Rd 3 Alexandra 9393 New Zealand |
21 Aug 2013 - 11 Sep 2018 |
Individual | Stewart, Greg Roderick |
Rd 3 Alexandra 9393 New Zealand |
21 Aug 2013 - 11 Sep 2018 |
Individual | Eaton, John |
Rd 2 Mosgiel 9092 New Zealand |
10 Aug 2012 - 06 Mar 2013 |
Individual | Stewart, Alice Marjorie |
Rd 3 Alexandra 9393 New Zealand |
21 Aug 2013 - 26 Jul 2017 |
Entity | Kramaes Holdings Limited Shareholder NZBN: 9429034637715 Company Number: 1668848 |
21 Aug 2013 - 24 Dec 2014 |
Donald Roy Pearson - Director
Appointment date: 09 Jun 2009
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 02 Apr 2019
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 04 Apr 2018
Address: Rd1, Balclutha, 9271 New Zealand
Address used since 11 Apr 2015
Andre Philippe Prassinos - Director
Appointment date: 28 Mar 2011
Address: Balclutha, 9230 New Zealand
Address used since 02 Aug 2020
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 04 Apr 2018
Address: Rd 7, Rotorua, 3097 New Zealand
Address used since 11 Apr 2015
Address: Aongatete, 3181 New Zealand
Address used since 02 Apr 2019
Lynne Marie Lane - Director (Inactive)
Appointment date: 18 Sep 2018
Termination date: 01 Apr 2021
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 18 Sep 2018
Stuart Gordon Davey - Director (Inactive)
Appointment date: 21 Aug 2013
Termination date: 13 Dec 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Aug 2013
Murray Wayne Seamark - Director (Inactive)
Appointment date: 21 Aug 2013
Termination date: 31 Jul 2014
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 21 Aug 2013
Alan Hughes - Director (Inactive)
Appointment date: 18 Sep 2009
Termination date: 28 Mar 2011
Address: Kaka Point, Balclutha, Rd1 9271,
Address used since 08 Oct 2009
Heather Annette Hughes - Director (Inactive)
Appointment date: 09 Jun 2009
Termination date: 18 Sep 2009
Address: Rd2 Christchurch,
Address used since 09 Jun 2009
Th & Sl Duncan Limited
17-19 John Street
Nathan Craig Hedgecutting Limited
17-19 John Street
Glenfalloch Gorge Limited
17 - 19 John Street
Otanomomo Station Limited
17-19 John Street
Maguire Engineering Milton Limited
17 John Street
Hm Nominees (2012) Limited
17-19 John Street