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 inactive director whose contract started on 01 Apr 2016 and was terminated on 01 Apr 2024.
According to our database (last updated on 30 Mar 2025), this company registered 1 address: Level 6, 44 Bowen Street, Wellington Central, Wellington, 6012 (types include: shareregister, postal).
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
Address #5: Kpmg, Level 6, 44 Bowen Street, Wellington Central, Wellington, 6012 New Zealand
Postal & office & delivery address used from 07 Mar 2024
Address #6: Level 6, 44 Bowen Street, Wellington Central, Wellington, 6012 New Zealand
Shareregister address used from 07 Mar 2024
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: 11 Mar 2025
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 (Inactive)
Appointment date: 01 Apr 2016
Termination date: 01 Apr 2024
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