Shortcuts

Alchemy Beverage Company Limited

Type: NZ Limited Company (Ltd)
9429034918432
NZBN
1606462
Company Number
Registered
Company Status
Current address
525b State Highway 30
Rd 1
Whakatane 3191
New Zealand
Registered & physical & service address used since 19 Jul 2021

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3013876
Entity (NZ Limited Company) New Zealand Manuka Limited
Shareholder NZBN: 9429030971059
Rd 1
Whakatane
3191
New Zealand
Shares Allocation #2 Number of Shares: 425360
Individual Greeks, Dennis Christopher Gisborne
4010
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barry Foster, Tawari Apiaries Trust Gisborne

New Zealand
Entity Burleigh Trading Co Limited
Shareholder NZBN: 9429032154078
Company Number: 109820
Entity Burleigh Trading Co Limited
Shareholder NZBN: 9429032154078
Company Number: 109820

Ultimate Holding Company

28 Sep 2017
Effective Date
Global Manuka Health Pty Limited
Name
Company
Type
164730330
Ultimate Holding Company Number
AU
Country of origin
399 Gowan Road
Calamvale
Queensland 4116
Australia
Address
Directors

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

Nearby companies

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