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 08 Mar 2024), the company filed 1 address: 48A Courtenay Place, Te Aro, Wellington, 6011 (category: postal, office).
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 Te Aro, 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).
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: 04 Apr 2023
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 |
Te Aro 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 | Mallon, Colin |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
07 May 2007 - 28 Jan 2021 |
Individual | Turrell, Emma Caroline |
Brooklyn Wellington 6021 New Zealand |
07 Aug 2020 - 19 Feb 2023 |
Individual | Roskam, Arie |
Kelburn Wellington New Zealand |
23 Feb 2007 - 07 Aug 2020 |
Individual | Roskam, Ari William |
Wellington |
05 May 2006 - 07 Aug 2020 |
Individual | Roskam, Ari William |
Lyall Bay Wellington 6022 New Zealand |
23 Feb 2007 - 08 Nov 2016 |
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