Moa Brewing Company Limited was registered on 02 Jul 2004 and issued a New Zealand Business Number of 9429035317326. The registered LTD company has been supervised by 15 directors: Stephen Michael Smith - an active director whose contract began on 26 Feb 2021,
Philip Michael Smith - an active director whose contract began on 26 Feb 2021,
Robert Mark Patrick Dunphy - an active director whose contract began on 06 Oct 2022,
Timothy James Peat - an inactive director whose contract began on 24 Feb 2021 and was terminated on 26 Feb 2021,
Paul Richard Robinson - an inactive director whose contract began on 24 Feb 2021 and was terminated on 26 Feb 2021.
As stated in our data (last updated on 16 Apr 2024), this company uses 3 addresses: Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 (registered address),
Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 (physical address),
Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 (service address),
Po Box 105542, Auckland City, Auckland, 1143 (postal address) among others.
Up until 08 Mar 2021, Moa Brewing Company Limited had been using Suite 3, Level 1, 152 Quay Street, Auckland as their registered address.
A total of 6290768 shares are issued to 1 group (1 sole shareholder). When considering the first group, 6290768 shares are held by 1 entity, namely:
Mallbeca Holdings Limited (an entity) located at 4 Graham Street, Auckland postcode 1010. Moa Brewing Company Limited has been classified as "Breweries" (ANZSIC C121220).
Principal place of activity
Suite 3, Level 1, 152 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 3, Level 1, 152 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Apr 2020 to 08 Mar 2021
Address #2: 6/46 Maki Street, Westgate, Auckland, 0657 New Zealand
Registered & physical address used from 18 Oct 2019 to 15 Apr 2020
Address #3: 258 Jacksons Road, Rd 3, Blenheim, 7273 New Zealand
Registered & physical address used from 17 May 2011 to 18 Oct 2019
Address #4: Moa Brewing Company Ltd, C/-allan Scott Wines & Estates Ltd, Jacksons Road, Rd3, Blenheim New Zealand
Registered address used from 30 Apr 2009 to 17 May 2011
Address #5: C/-allan Scott Wines & Estates Ltd, Jacksons Road, Rd3, Blenheim New Zealand
Physical address used from 30 Apr 2009 to 17 May 2011
Address #6: Allan Scott Wines & Estates Ltd, Jacksons Road Rd3, Blenheim
Physical address used from 03 May 2006 to 30 Apr 2009
Address #7: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 12 Apr 2005 to 03 May 2006
Address #8: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Registered address used from 12 Apr 2005 to 30 Apr 2009
Address #9: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical & registered address used from 02 Jul 2004 to 12 Apr 2005
Basic Financial info
Total number of Shares: 6290768
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6290768 | |||
Entity (NZ Limited Company) | Mallbeca Holdings Limited Shareholder NZBN: 9429048978569 |
4 Graham Street Auckland 1010 New Zealand |
26 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Allan Scott Wines & Estates Limited Shareholder NZBN: 9429038780837 Company Number: 608289 |
24 Sep 2010 - 10 Oct 2012 | |
Entity | Savor Limited Shareholder NZBN: 9429030535312 Company Number: 3979219 |
10 Oct 2012 - 26 Feb 2021 | |
Individual | Hughes, Gareth |
Birkenhead Auckland 0626 New Zealand |
14 Aug 2012 - 10 Oct 2012 |
Entity | The Business Bakery (gp) Limited Shareholder NZBN: 9429032661736 Company Number: 2150811 |
29 Sep 2010 - 26 Apr 2011 | |
Individual | Unka, Sunil |
Glen Innes Auckland 1072 New Zealand |
24 Sep 2012 - 10 Oct 2012 |
Individual | Scott, Joshua Benjiman Allan |
R D 3 Blenheim |
02 Jul 2004 - 24 Sep 2010 |
Individual | Scott, Allan Arrol |
Rd 3 Blenheim |
02 Jul 2004 - 24 Sep 2010 |
Entity | Savor Limited Shareholder NZBN: 9429030535312 Company Number: 3979219 |
10 Oct 2012 - 26 Feb 2021 | |
Entity | The Business Bakery (gp) Limited Shareholder NZBN: 9429032661736 Company Number: 2150811 |
29 Sep 2010 - 26 Apr 2011 | |
Other | The Business Bakery Lp | 26 Apr 2011 - 10 Oct 2012 | |
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
26 Sep 2012 - 10 Oct 2012 | |
Other | Null - The Business Bakery Lp | 26 Apr 2011 - 10 Oct 2012 | |
Entity | Pioneer Capital Management Limited Shareholder NZBN: 9429035043362 Company Number: 1585146 |
29 Sep 2010 - 28 Oct 2010 | |
Entity | Pioneer Capital I Nominees Limited Shareholder NZBN: 9429033070872 Company Number: 2023256 |
28 Oct 2010 - 10 Oct 2012 | |
Entity | Allan Scott Wines & Estates Limited Shareholder NZBN: 9429038780837 Company Number: 608289 |
24 Sep 2010 - 10 Oct 2012 | |
Entity | Pioneer Capital Management Limited Shareholder NZBN: 9429035043362 Company Number: 1585146 |
29 Sep 2010 - 28 Oct 2010 | |
Entity | Pioneer Capital I Nominees Limited Shareholder NZBN: 9429033070872 Company Number: 2023256 |
28 Oct 2010 - 10 Oct 2012 | |
Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
26 Sep 2012 - 10 Oct 2012 | |
Individual | Ovington, Kelvin |
Drury Auckland 2579 New Zealand |
14 Aug 2012 - 10 Oct 2012 |
Ultimate Holding Company
Stephen Michael Smith - Director
Appointment date: 26 Feb 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 May 2023
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 02 May 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Feb 2021
Philip Michael Smith - Director
Appointment date: 26 Feb 2021
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 26 Feb 2021
Robert Mark Patrick Dunphy - Director
Appointment date: 06 Oct 2022
Address: Rotorua, 3074 New Zealand
Address used since 06 Oct 2022
Timothy James Peat - Director (Inactive)
Appointment date: 24 Feb 2021
Termination date: 26 Feb 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 24 Feb 2021
Paul Richard Robinson - Director (Inactive)
Appointment date: 24 Feb 2021
Termination date: 26 Feb 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Feb 2021
Geoffrey John Ross - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 24 Feb 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Sep 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Sep 2010
David Gerald Poole - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 24 Feb 2021
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Sep 2018
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 17 Sep 2015
Grant Keith Baker - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 01 Oct 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Dec 2013
Craig John Styris - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 10 Oct 2012
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 17 Sep 2010
Stephen John Sinclair - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 10 Oct 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Sep 2010
Allan Arrol Scott - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 05 Oct 2012
Address: Rd 3, Blenheim,
Address used since 02 Jul 2004
Joshua Benjiman Allan Scott - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 05 Oct 2012
Address: Blenheim,
Address used since 16 Mar 2010
Grant Keith Baker - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 05 Oct 2012
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 17 Sep 2010
Shane Adam Mcgregor - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 05 Oct 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Oct 2010
Catherine Cecilia Scott - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 15 Sep 2010
Address: Blenheim,
Address used since 17 Nov 2009
Allan Scott Vineyards Limited
Jacksons Road
Willowhaugh Enterprises Limited
Jacksons Road
Behemoth Brewing Company Limited
2 Alfred Street
Cattle Yard Brewery Limited
Level 1
Dodson Street Liquid Take Away Limited
1 Hutcheson Street
Lee's Brewing Limited
77 Vickerman Street
The Pink Elephant Brewery Limited
Gibsons Road
Townshend Brewery Limited
65 Paremata Street