Bach Brewing Limited, a registered company, was incorporated on 05 Jul 2005. 9429034672655 is the NZ business identifier it was issued. The company has been run by 2 directors: Craig Stephen Cooper - an active director whose contract began on 05 Jul 2005,
Samuel James Newbigin - an inactive director whose contract began on 22 Aug 2005 and was terminated on 24 Jul 2013.
Updated on 27 Apr 2024, our database contains detailed information about 1 address: 14 St Marys Rd, St Marys Bay, Auckland, 1011 (type: registered, physical).
Bach Brewing Limited had been using 17/955 Mt Eden Road, Mount Eden, Auckland as their registered address up to 07 Sep 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 05 Jul 2005 to 02 Jul 2013 they were named Limburg Beer Company Limited.
A total of 300 shares are allotted to 4 shareholders (2 groups). The first group consists of 225 shares (75 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 75 shares (25 per cent).
Previous addresses
Address: 17/955 Mt Eden Road, Mount Eden, Auckland, 1041 New Zealand
Registered & physical address used from 10 Aug 2022 to 07 Sep 2022
Address: 8 Telford Avenue, Mount Eden, Auckland, 1041 New Zealand
Physical & registered address used from 16 Jun 2017 to 10 Aug 2022
Address: 1 Garnet Road, Westmere, Auckland, 1022 New Zealand
Registered address used from 10 Aug 2016 to 16 Jun 2017
Address: 55a Wairiki Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 10 Aug 2016 to 16 Jun 2017
Address: 55a Wairiki Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 29 Jun 2016 to 10 Aug 2016
Address: 1 Garnet Road, Westmere, Auckland, 1022 New Zealand
Physical address used from 07 Jan 2015 to 10 Aug 2016
Address: 1 Garnet Road, Westmere, Auckland, 1022 New Zealand
Registered address used from 06 Jan 2015 to 29 Jun 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 10 Jul 2013 to 06 Jan 2015
Address: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 08 Sep 2010 to 07 Jan 2015
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 08 Sep 2010 to 10 Jul 2013
Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 08 Sep 2008 to 08 Sep 2010
Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 25 Jul 2006 to 08 Sep 2008
Address: 8 Selwyn Rd, Havelock North 4201
Physical & registered address used from 05 Jul 2005 to 25 Jul 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225 | |||
Individual | Cooper, Craig Stephen |
Mount Eden Auckland 1023 New Zealand |
05 Jul 2005 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Newbigin, Joanna Kate |
Havelock North New Zealand |
22 Aug 2005 - |
Individual | Newbigin, Samuel James |
Havelock North New Zealand |
22 Aug 2005 - |
Individual | Wares, Andrew Ross |
Havelock North New Zealand |
22 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'leary, Christopher Mark |
Havelock North |
22 Aug 2005 - 27 Aug 2007 |
Entity | Tennyson Tig Limited Shareholder NZBN: 9429036551187 Company Number: 1200969 |
22 Aug 2005 - 27 Aug 2007 | |
Entity | Tennyson Tig Limited Shareholder NZBN: 9429036551187 Company Number: 1200969 |
22 Aug 2005 - 27 Aug 2007 |
Craig Stephen Cooper - Director
Appointment date: 05 Jul 2005
Address: Mount Eden, Auckland, 1023 New Zealand
Address used since 07 Aug 2022
Address: Mount Eden, Auckland, 1023 New Zealand
Address used since 09 Sep 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Sep 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Aug 2018
Samuel James Newbigin - Director (Inactive)
Appointment date: 22 Aug 2005
Termination date: 24 Jul 2013
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 02 Sep 2009
K T K Cleaning Services Limited
1 Garnet Road
Site Engineering And Management Limited
1 Garnet Road
Steven&beth Coffee Co Limited
7 Garnet Road
Goldfish Wisdom Limited
1b / 19 Garnet Road
Rk Futures Limited
1b/19 Garnet Road
Westmere Physiotherapy Clinic Limited
65a Old Mill Road