Shortcuts

Mccashin's Brewery Limited

Type: NZ Limited Company (Ltd)
9429032330151
NZBN
2223762
Company Number
Registered
Company Status
620952543
Australian Company Number
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 19 Oct 2018

Mccashin's Brewery Limited, a registered company, was started on 16 Apr 2009. 9429032330151 is the NZ business number it was issued. The company has been managed by 19 directors: Paul Donald Le Gros - an active director whose contract started on 11 Jan 2017,
Paul Le Gros - an active director whose contract started on 11 Jan 2017,
Scott Terence Mccashin - an active director whose contract started on 01 Apr 2018,
Christopher Grant Swasbrook - an active director whose contract started on 24 Jan 2023,
Carl Patrick Carrington - an inactive director whose contract started on 30 Aug 2018 and was terminated on 12 Sep 2022.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Mccashin's Brewery Limited had been using 660 Main Road Stoke, Stoke, Nelson as their registered address up until 19 Oct 2018.
Other names for the company, as we identified at BizDb, included: from 16 Apr 2009 to 02 May 2019 they were called 660 Main Road Stoke Limited.
A total of 224 shares are allotted to 4 shareholders (2 groups). The first group includes 223 shares (99.55 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.45 per cent).

Addresses

Previous address

Address: 660 Main Road Stoke, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 16 Apr 2009 to 19 Oct 2018

Financial Data

Basic Financial info

Total number of Shares: 224

Annual return filing month: April

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 223
Other (Other) Harley Trustee No. 75 Limited Nelson
Nelson
7010
New Zealand
Director Mccashin, Scott Terence Stoke
Nelson
7011
New Zealand
Individual Isherwood-ramsbottom, Alexandra June Rd 1
Nelson
7071
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mccashin, Scott Terence Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ngakuta Limited
Shareholder NZBN: 9429035117452
Company Number: 1569278
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Entity Ngakuta Limited
Shareholder NZBN: 9429035117452
Company Number: 1569278
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Individual Driedger, Wilhelm Rd 1
Richmond
7081
New Zealand
Entity Orah Dom Limited
Shareholder NZBN: 9429039641267
Company Number: 334155
Entity Orah Dom Limited
Shareholder NZBN: 9429039641267
Company Number: 334155
Individual Campbell, Mark Rd1
Nelson

New Zealand
Individual Zwart, Anthony Theodore Rd1
Nelson

New Zealand
Individual Zwart, Elizabeth Ann Rd1
Nelson

New Zealand
Directors

Paul Donald Le Gros - Director

Appointment date: 11 Jan 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 11 Jan 2017


Paul Le Gros - Director

Appointment date: 11 Jan 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 11 Jan 2017


Scott Terence Mccashin - Director

Appointment date: 01 Apr 2018

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Apr 2018


Christopher Grant Swasbrook - Director

Appointment date: 24 Jan 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jan 2023


Carl Patrick Carrington - Director (Inactive)

Appointment date: 30 Aug 2018

Termination date: 12 Sep 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 30 Aug 2018


Phillip James Smith - Director (Inactive)

Appointment date: 28 Apr 2017

Termination date: 15 Feb 2022

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 28 Apr 2017


Dean Patrick Mccashin - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 15 Nov 2021

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Apr 2018


Todd Joseph Mccashin - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 11 Jan 2017

Address: Stoke, Nelson, 7011 New Zealand

Address used since 31 Mar 2016


Bryan Geoffrey Inch - Director (Inactive)

Appointment date: 23 May 2012

Termination date: 31 Mar 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 23 May 2012


Candace Kinser - Director (Inactive)

Appointment date: 27 Mar 2014

Termination date: 31 Mar 2016

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 27 Mar 2014


Terence Michael Mccashin - Director (Inactive)

Appointment date: 23 May 2012

Termination date: 06 Oct 2015

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 05 Jun 2012


Anthony John Jakicevich - Director (Inactive)

Appointment date: 17 Jun 2014

Termination date: 26 Feb 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 17 Jun 2014


Joseph Kevin Jakicevich - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 22 May 2014

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 01 Jun 2012


Beverley Patricia Mccashin - Director (Inactive)

Appointment date: 23 May 2012

Termination date: 28 Aug 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 23 May 2012


Dean Patrick Mccashin - Director (Inactive)

Appointment date: 16 Apr 2009

Termination date: 23 May 2012

Address: Stoke, Nelson, New Zealand

Address used since 16 Apr 2009


Todd Joseph Mccashin - Director (Inactive)

Appointment date: 16 Apr 2009

Termination date: 13 Jul 2009

Address: Nelson, New Zealand

Address used since 16 Apr 2009


Anna Gibbons - Director (Inactive)

Appointment date: 16 Apr 2009

Termination date: 13 Jul 2009

Address: Nelson, New Zealand

Address used since 16 Apr 2009


Scott Terence Mccashin - Director (Inactive)

Appointment date: 16 Apr 2009

Termination date: 13 Jul 2009

Address: Ferrymead, Christchurch, New Zealand

Address used since 16 Apr 2009


Maria Anne Wieblitz - Director (Inactive)

Appointment date: 16 Apr 2009

Termination date: 13 Jul 2009

Address: Ilam, Christchurch, New Zealand

Address used since 16 Apr 2009

Nearby companies