Yeastie Boys Limited was incorporated on 12 Aug 2008 and issued an NZ business number of 9429032607109. The registered LTD company has been managed by 3 directors: Stuart M. - an active director whose contract started on 12 Aug 2008,
Samuel Ian Possenniskie - an active director whose contract started on 12 Aug 2008,
Mark Howard Kippenberger - an active director whose contract started on 01 Apr 2016.
According to our database (last updated on 23 Feb 2024), this company registered 1 address: Level 6, 44 Bowen St, Wellington, 6012 (types include: registered, service).
Up to 10 Nov 2017, Yeastie Boys Limited had been using 16 Ruru Street, Eden Terrace, Auckland as their physical address.
A total of 4501291 shares are allocated to 20 groups (24 shareholders in total). When considering the first group, 140000 shares are held by 1 entity, namely:
Harris, Jeremy (an individual) located at Fitzroy, New Plymouth postcode 4312.
The third share allocation (61571 shares, 1.37%) belongs to 1 entity, namely:
Garrood, Martin, located at Karori, Wellington (an individual). Yeastie Boys Limited has been categorised as "Investment - patents and copyrights" (business classification L664020).
Other active addresses
Address #4: Level 6, 44 Bowen St, Wellington, 6012 New Zealand
Registered & service address used from 31 Jul 2023
Principal place of activity
16 Ruru Street, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: 16 Ruru Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 05 Jan 2016 to 10 Nov 2017
Address #2: 28 Sackville Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 27 Mar 2015 to 05 Jan 2016
Address #3: 12/5 Millais Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 21 Mar 2014 to 27 Mar 2015
Address #4: 92 Nevay Road, Karaka Bays, Wellington, 6022 New Zealand
Physical & registered address used from 13 Mar 2013 to 21 Mar 2014
Address #5: 395 Karaka Bay Road, Seatoun, Wellington New Zealand
Physical & registered address used from 12 Aug 2008 to 13 Mar 2013
Basic Financial info
Total number of Shares: 4501291
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 140000 | |||
Individual | Harris, Jeremy |
Fitzroy New Plymouth 4312 New Zealand |
03 Sep 2021 - |
Shares Allocation #2 Number of Shares: 1448957 | |||
Individual | Mckinlay, Stuart Ian | 12 Aug 2008 - | |
Shares Allocation #3 Number of Shares: 61571 | |||
Individual | Garrood, Martin |
Karori Wellington 6012 New Zealand |
10 Mar 2020 - |
Shares Allocation #4 Number of Shares: 175000 | |||
Individual | Possenniskie, Anna Vanessa |
Greytown Greytown 5712 New Zealand |
17 Sep 2011 - |
Shares Allocation #5 Number of Shares: 25000 | |||
Individual | Smith, Nolen Gene |
Hataitai Wellington 6021 New Zealand |
09 Nov 2017 - |
Shares Allocation #6 Number of Shares: 9860 | |||
Individual | Homewood, David Frazer |
Wadestown Wellington 6012 New Zealand |
19 Mar 2015 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Stevenson, Benjamin James |
Rd 1 Greytown 5794 New Zealand |
19 Mar 2015 - |
Shares Allocation #8 Number of Shares: 200000 | |||
Individual | Parsons, Gary | 10 Jun 2016 - | |
Shares Allocation #9 Number of Shares: 20000 | |||
Individual | Gaffney, Judith Esther |
Mile End Adelaide 5031 Australia |
19 Mar 2015 - |
Shares Allocation #10 Number of Shares: 100000 | |||
Individual | Moffat, Craig Andrew |
Mount Eden Auckland 1024 New Zealand |
19 Mar 2015 - |
Shares Allocation #11 Number of Shares: 175000 | |||
Individual | Burgin, Fritha Kathlyn | 17 Sep 2011 - | |
Shares Allocation #12 Number of Shares: 25000 | |||
Individual | Luoni, John William |
Ngaio Wellington 6035 New Zealand |
19 Mar 2015 - |
Shares Allocation #13 Number of Shares: 40000 | |||
Individual | Cartmell, Brian |
Rd 1 Queenstown 9371 New Zealand |
19 Mar 2015 - |
Shares Allocation #14 Number of Shares: 20000 | |||
Individual | Brough, Adam William |
80-88 Caine Road Hong Kong Hong Kong SAR China |
19 Mar 2015 - |
Shares Allocation #15 Number of Shares: 1575000 | |||
Individual | Possenniskie, Samuel Ian |
Greytown Greytown 5712 New Zealand |
12 Aug 2008 - |
Shares Allocation #16 Number of Shares: 10000 | |||
Individual | Rawlence, Dave |
Rd 4 New Plymouth 4374 New Zealand |
03 Sep 2021 - |
Shares Allocation #17 Number of Shares: 12500 | |||
Individual | Lewis, Richard |
Auckland Central Auckland 1011 New Zealand |
19 Mar 2015 - |
Shares Allocation #18 Number of Shares: 16118 | |||
Individual | Jacobson, Tony | 09 Nov 2017 - | |
Shares Allocation #19 Number of Shares: 24145 | |||
Individual | Nicolson, Todd | 06 Sep 2016 - | |
Shares Allocation #20 Number of Shares: 30000 | |||
Individual | Mckinlay, Steve |
Seatoun Wellington 6022 New Zealand |
20 Sep 2016 - |
Individual | Mowbray, Shona |
Tawa Wellington 5028 New Zealand |
20 Sep 2016 - |
Individual | Sevinc, Morag | 20 Sep 2016 - | |
Individual | Mckinlay, Stuart Ian | 12 Aug 2008 - | |
Individual | Mckinlay, David | 20 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Patricia |
Petone Lower Hutt 5012 New Zealand |
14 Oct 2016 - 29 Mar 2017 |
Individual | Pankhurst, Tim John |
Karaka Bays Wellington 6022 New Zealand |
19 Mar 2015 - 03 Sep 2021 |
Individual | Evans-tracy, Tracy Dee |
Meadowbank Auckland 1072 New Zealand |
09 Nov 2017 - 03 Sep 2021 |
Individual | Tracy, Darryl James |
Meadowbank Auckland 1072 New Zealand |
19 Mar 2015 - 03 Sep 2021 |
Individual | Tracy, Darryl James |
Meadowbank Auckland 1072 New Zealand |
19 Mar 2015 - 03 Sep 2021 |
Individual | Rawlence, Dave |
Rd 4 New Plymouth 4374 New Zealand |
19 Mar 2015 - 10 Mar 2020 |
Individual | Ward, Hamish Evan |
Ellerslie Auckland 1051 New Zealand |
19 Mar 2015 - 10 Jun 2016 |
Individual | Allan, David James |
Ngaio Wellington 6035 New Zealand |
19 Mar 2015 - 09 Nov 2017 |
Individual | Braden, Frank |
Devonport Auckland 0624 New Zealand |
14 Oct 2016 - 09 Nov 2017 |
Individual | Braden Ii, Frank |
Devonport Auckland 0624 New Zealand |
19 Mar 2015 - 20 Sep 2016 |
Individual | Luoni, John |
Ngaio Wellington 6035 New Zealand |
06 Sep 2016 - 09 Nov 2017 |
Individual | Sutton, Gerald Alan |
Northland Wellington 6012 New Zealand |
19 Mar 2015 - 06 Sep 2016 |
Individual | Mcnaught, Gifford James |
Seatoun Wellington 6022 New Zealand |
19 Mar 2015 - 06 Sep 2016 |
Stuart M. - Director
Appointment date: 12 Aug 2008
Samuel Ian Possenniskie - Director
Appointment date: 12 Aug 2008
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Mar 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 29 Oct 2020
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 25 Oct 2017
Mark Howard Kippenberger - Director
Appointment date: 01 Apr 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 24 Nov 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2016
Discovery Nz Limited
3 Flower Street
The Mediaworks Foundation Incorporated
3 Flower Street
Eden Refuge Trust
44 New North Road
Aqua Beauty Clinic Limited
74 New North Road
Vica Beauty Spa Limited
74a New North Road
Zen Lunchbox Limited
8/3 Ngahura Street
Burgerburger Ip Limited
4 Flower Street
Cousins Patent Attorneys Limited
Flat B6, 15 Scanlan Street
Dmotm Limited
Level 2, 3 Arawa Street
Dual Clutch Ip Limited
Zone 23, Unit G09, 23 Edwin Street,
Ech System (nz) Limited
Level 5
Nzimmigrationmedicals Limited
8d Melrose Street