Shortcuts

Biobrew Limited

Type: NZ Limited Company (Ltd)
9429032250800
NZBN
2243451
Company Number
Registered
Company Status
102600722
GST Number
No Abn Number
Australian Business Number
Current address
17-19 John Street
Balclutha
Balclutha 9230
New Zealand
Physical & service & registered address used since 10 Apr 2013
17-19 John Street
Balclutha
Balclutha 9230
New Zealand
Postal & office & delivery address used since 10 May 2020

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).

Addresses

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

Contact info
64 027 5147117
Phone
admin@freshprobiotics.com
10 May 2020 nzbn-reserved-invoice-email-address-purpose
www.freshprobiotics.com
10 May 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 748443
Individual Prassinos, Andre Philippe Aongatete
3181
New Zealand
Individual Hughes, Heather Aongatete
3181
New Zealand
Shares Allocation #2 Number of Shares: 574223
Individual Pearson, Donald Roy Glenleith
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 15000
Individual Davey, Stuart Gordon Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Davey, Kaaren Wendy Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 8170
Individual Bell, Perry Utuhina
Rotorua
3015
New Zealand
Shares Allocation #5 Number of Shares: 16340
Individual Wilson, Morgan John Lynmore
Rotorua
3010
New Zealand
Shares Allocation #6 Number of Shares: 5000
Individual Deverson, Malcolm Thomas Owaka
Owaka
9535
New Zealand
Shares Allocation #7 Number of Shares: 20000
Individual Inder, Janette Jessie Rd 1
Balclutha
9271
New Zealand
Individual Inder, David John Rd 1
Balclutha
9271
New Zealand
Shares Allocation #8 Number of Shares: 27000
Individual Davey, Kaaren Wendy Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Davey, Stuart Gordon Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #9 Number of Shares: 5000
Individual Goodsir, Neville Rd 1
Balclutha
9271
New Zealand
Shares Allocation #10 Number of Shares: 13000
Individual Pearson, Donald Roy Glenleith
Dunedin
9010
New Zealand
Shares Allocation #11 Number of Shares: 9804
Individual Lane, Lynne Marie Tauranga
Tauranga
3110
New Zealand
Individual Hume, Leigh Tauranga
Tauranga
3110
New Zealand
Shares Allocation #12 Number of Shares: 10000
Individual Deverson, Malcolm Thomas Owaka
Owaka
9535
New Zealand
Shares Allocation #13 Number of Shares: 15000
Individual Goodsir, Neville Rd 1
Balclutha
9271
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Soda Inc. Limited
Shareholder NZBN: 9429032689501
Company Number: 2143641
Cnr Anglesea And Nisbet Streets
Hamilton
3204
New Zealand
Entity Soda Inc. Limited
Shareholder NZBN: 9429032689501
Company Number: 2143641
Cnr Anglesea And Nisbet Streets
Hamilton
3204
New Zealand
Entity Kramaes Holdings Limited
Shareholder NZBN: 9429034637715
Company Number: 1668848
Individual Hughes, Heather Annette Rd2 Christchurch
Individual Hughes, Alan Kaka Point
Balclutha, Rd1 9271

New Zealand
Individual Stewart, Greg Roderick Rd 3
Alexandra
9393
New Zealand
Individual Stewart, Greg Roderick Rd 3
Alexandra
9393
New Zealand
Individual Eaton, John Rd 2
Mosgiel
9092
New Zealand
Individual Stewart, Alice Marjorie Rd 3
Alexandra
9393
New Zealand
Entity Kramaes Holdings Limited
Shareholder NZBN: 9429034637715
Company Number: 1668848
Directors

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

Nearby companies

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