Courtenay Ale House Limited was registered on 05 May 2006 and issued a New Zealand Business Number of 9429034132081. The registered LTD company has been supervised by 4 directors: Sean Macbean Murrie - an active director whose contract started on 05 May 2006,
Dave Anthony Dyer - an inactive director whose contract started on 03 Nov 2022 and was terminated on 20 Feb 2024,
Colin Mallon - an inactive director whose contract started on 18 Apr 2008 and was terminated on 14 May 2020,
Ari William Roskam - an inactive director whose contract started on 05 May 2006 and was terminated on 12 Oct 2016.
As stated in BizDb's data (last updated on 23 May 2025), the company filed 1 address: 76 Willis Street, Wellington Central, Wellington, 6011 (category: registered, shareregister).
Up until 14 Apr 2015, Courtenay Ale House Limited had been using 110A Clyde Street, Island Bay, Wellington as their physical address.
BizDb identified other names used by the company: from 05 May 2006 to 10 May 2006 they were called Courtney Ale House Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Courtenay Ale House Limited (an entity) located at Wellington Central, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Technical Trading Company Limited - located at Addington, Christchurch.
The 3rd share allotment (600 shares, 60%) belongs to 2 entities, namely:
Murrie, Sean Macbean, located at Lyall Bay, Wellington (an individual),
Suggate, Lydia, located at Lyall Bay, Wellington (an individual). Courtenay Ale House Limited was categorised as "Bar - licensed" (business classification H452010).
Other active addresses
Address #4: 76 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Shareregister address used from 28 Mar 2025
Address #5: 76 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 07 Apr 2025
Principal place of activity
48a Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 110a Clyde Street, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 08 Nov 2010 to 14 Apr 2015
Address #2: 90 The Esplanade, Wellington New Zealand
Registered & physical address used from 05 May 2006 to 08 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Courtenay Ale House Limited Shareholder NZBN: 9429034132081 |
Wellington Central Wellington 6011 New Zealand |
28 Jan 2021 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Technical Trading Company Limited Shareholder NZBN: 9429039520289 |
Addington Christchurch 8011 New Zealand |
24 Sep 2008 - |
| Shares Allocation #3 Number of Shares: 600 | |||
| Individual | Murrie, Sean Macbean |
Lyall Bay Wellington 6022 New Zealand |
05 May 2006 - |
| Individual | Suggate, Lydia |
Lyall Bay Wellington 6022 New Zealand |
08 Nov 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Roskam, Ari William |
Lyall Bay Wellington 6022 New Zealand |
23 Feb 2007 - 08 Nov 2016 |
| Individual | Mallon, Colin |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
07 May 2007 - 28 Jan 2021 |
| Individual | Roskam, Arie |
Kelburn Wellington New Zealand |
23 Feb 2007 - 07 Aug 2020 |
| Individual | Turrell, Emma Caroline |
Brooklyn Wellington 6021 New Zealand |
07 Aug 2020 - 19 Feb 2023 |
| Individual | Roskam, Ari William |
Wellington |
05 May 2006 - 07 Aug 2020 |
Sean Macbean Murrie - Director
Appointment date: 05 May 2006
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 31 Aug 2016
Dave Anthony Dyer - Director (Inactive)
Appointment date: 03 Nov 2022
Termination date: 20 Feb 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 03 Nov 2022
Colin Mallon - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 14 May 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 02 Apr 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 15 Jan 2012
Ari William Roskam - Director (Inactive)
Appointment date: 05 May 2006
Termination date: 12 Oct 2016
Address: Wellington, Wellington, 6021 New Zealand
Address used since 06 May 2006
Africa Centre
C/o National Bank Buildings
Citizen Advocacy Wellington
Level One (korea House)
Toi Maori Aotearoa-maori Arts New Zealand Charitable Trust
Level 1
Michael S Taylor Orthodontist Limited
1st Floor, 36 Allen Street
Toi Maori Market Limited
Level 1
Middlehill Property Limited
1st Floor
21 Blair Limited
48-58 Courtenay Place
Amphibian Limited
48-58 Courtenay Place
Blair Street Limited
48-58 Courtenay Place
Eastern Moon (2011) Limited
48-58 Courtenay Place
Moon Poppy Limited
26 Allen Street
Southern Moon Limited
48-58 Courtenay Place