Shortcuts

Bach Brewing Limited

Type: NZ Limited Company (Ltd)
9429034672655
NZBN
1658078
Company Number
Registered
Company Status
Current address
14 St Marys Rd
St Marys Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 07 Sep 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 225
Individual Cooper, Craig Stephen Mount Eden
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Newbigin, Joanna Kate Havelock North

New Zealand
Individual Newbigin, Samuel James Havelock North

New Zealand
Individual Wares, Andrew Ross Havelock North

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'leary, Christopher Mark Havelock North
Entity Tennyson Tig Limited
Shareholder NZBN: 9429036551187
Company Number: 1200969
Entity Tennyson Tig Limited
Shareholder NZBN: 9429036551187
Company Number: 1200969
Directors

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

Nearby companies