Alchemy Beverage Company Limited, a registered company, was registered on 24 Mar 2005. 9429034918432 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Leo Hiu Fung Wong - an active director whose contract started on 29 Sep 2017,
Dennis Greeks - an inactive director whose contract started on 24 Mar 2005 and was terminated on 15 Sep 2020,
Phillip Roy Caskey - an inactive director whose contract started on 29 Sep 2017 and was terminated on 05 Aug 2020,
Barry John Foster - an inactive director whose contract started on 24 Mar 2005 and was terminated on 02 May 2019,
Dru Mackie - an inactive director whose contract started on 24 Mar 2005 and was terminated on 15 Oct 2006.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 525B State Highway 30, Rd 1, Whakatane, 3191 (category: registered, physical).
Alchemy Beverage Company Limited had been using 13 Mclean Street, Tauranga as their registered address up until 19 Jul 2021.
A total of 3748876 shares are allocated to 3 shareholders (3 groups). The first group includes 3013876 shares (80.39 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 425360 shares (11.35 per cent). Lastly the 3rd share allotment (309640 shares 8.26 per cent) made up of 1 entity.
Previous addresses
Address: 13 Mclean Street, Tauranga, 3110 New Zealand
Registered & physical address used from 16 Sep 2020 to 19 Jul 2021
Address: 13 Mclean Street, Tauranga, 3110 New Zealand
Physical & registered address used from 14 Jun 2018 to 16 Sep 2020
Address: 207 Lytton Rd, Gisborne New Zealand
Physical & registered address used from 30 Jul 2009 to 14 Jun 2018
Address: 11 Iranui Rd, Gisborne
Physical & registered address used from 26 May 2006 to 30 Jul 2009
Address: 695 Aberdeen Road, Gisborne
Physical address used from 24 Mar 2005 to 26 May 2006
Address: 3b Tupaea Street, Gisborne
Registered address used from 24 Mar 2005 to 26 May 2006
Basic Financial info
Total number of Shares: 3748876
Annual return filing month: May
Annual return last filed: 08 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3013876 | |||
Entity (NZ Limited Company) | New Zealand Manuka Limited Shareholder NZBN: 9429030971059 |
Rd 1 Whakatane 3191 New Zealand |
09 Oct 2017 - |
Shares Allocation #2 Number of Shares: 425360 | |||
Individual | Greeks, Dennis Christopher |
Gisborne 4010 New Zealand |
24 Mar 2005 - |
Shares Allocation #3 Number of Shares: 309640 | |||
Other (Other) | Barry Foster And Nolans Trustees Ltd As Trustees For Tawari Trust |
Te Hapara Gisborne 4010 New Zealand |
04 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barry Foster, Tawari Apiaries Trust |
Gisborne New Zealand |
24 Mar 2005 - 04 May 2012 |
Entity | Burleigh Trading Co Limited Shareholder NZBN: 9429032154078 Company Number: 109820 |
24 Mar 2005 - 27 Jun 2010 | |
Entity | Burleigh Trading Co Limited Shareholder NZBN: 9429032154078 Company Number: 109820 |
24 Mar 2005 - 27 Jun 2010 |
Ultimate Holding Company
Leo Hiu Fung Wong - Director
Appointment date: 29 Sep 2017
ASIC Name: Global Manuka Health Pty Ltd
Address: Brisbane, Queensland, 4006 Australia
Address: Stretton, Queensland, 4116 Australia
Address used since 29 Sep 2017
Dennis Greeks - Director (Inactive)
Appointment date: 24 Mar 2005
Termination date: 15 Sep 2020
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 23 May 2016
Phillip Roy Caskey - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 05 Aug 2020
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 29 Sep 2017
Barry John Foster - Director (Inactive)
Appointment date: 24 Mar 2005
Termination date: 02 May 2019
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 23 May 2016
Dru Mackie - Director (Inactive)
Appointment date: 24 Mar 2005
Termination date: 15 Oct 2006
Address: Auckland.,
Address used since 24 Mar 2005
Elgin Butchery 2015 Limited
695 Childers Road
Confederate For Progressive Youth Charitable Trust
252 Lytton Road
Te Tikanga O Te Ora
252 Lytton Road
E Tu Elgin Trust
689 Childers Road
Baf Enterprises Trust
11 Karamu Street
Fan Family Limited
683 Childers Road