Shortcuts

Moa Brewing Company Limited

Type: NZ Limited Company (Ltd)
9429035317326
NZBN
1528394
Company Number
Registered
Company Status
088435427
GST Number
36760927438
Australian Business Number
C121220
Industry classification code
Breweries
Industry classification description
C121210
Industry classification code
Beer Mfg
Industry classification description
Current address
Po Box 105542
Auckland City
Auckland 1143
New Zealand
Postal address used since 03 Apr 2020
Suite 3, Level 1
152 Quay Street
Auckland 1010
New Zealand
Office & delivery address used since 03 Apr 2020
Level 4, Building A, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Mar 2021

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).

Addresses

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

Contact info
64 9 3679472
03 Apr 2020 Phone
accounts@moabeer.com
03 Apr 2020 nzbn-reserved-invoice-email-address-purpose
moabeer.com
03 Apr 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 6290768
Entity (NZ Limited Company) Mallbeca Holdings Limited
Shareholder NZBN: 9429048978569
4 Graham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Allan Scott Wines & Estates Limited
Shareholder NZBN: 9429038780837
Company Number: 608289
Entity Savor Limited
Shareholder NZBN: 9429030535312
Company Number: 3979219
Individual Hughes, Gareth Birkenhead
Auckland
0626
New Zealand
Entity The Business Bakery (gp) Limited
Shareholder NZBN: 9429032661736
Company Number: 2150811
Individual Unka, Sunil Glen Innes
Auckland
1072
New Zealand
Individual Scott, Joshua Benjiman Allan R D 3
Blenheim
Individual Scott, Allan Arrol Rd 3
Blenheim
Entity Savor Limited
Shareholder NZBN: 9429030535312
Company Number: 3979219
Entity The Business Bakery (gp) Limited
Shareholder NZBN: 9429032661736
Company Number: 2150811
Other The Business Bakery Lp
Entity Wilson Mckay Trustee Company Limited
Shareholder NZBN: 9429037148102
Company Number: 1066211
Other Null - The Business Bakery Lp
Entity Pioneer Capital Management Limited
Shareholder NZBN: 9429035043362
Company Number: 1585146
Entity Pioneer Capital I Nominees Limited
Shareholder NZBN: 9429033070872
Company Number: 2023256
Entity Allan Scott Wines & Estates Limited
Shareholder NZBN: 9429038780837
Company Number: 608289
Entity Pioneer Capital Management Limited
Shareholder NZBN: 9429035043362
Company Number: 1585146
Entity Pioneer Capital I Nominees Limited
Shareholder NZBN: 9429033070872
Company Number: 2023256
Entity Wilson Mckay Trustee Company Limited
Shareholder NZBN: 9429037148102
Company Number: 1066211
Individual Ovington, Kelvin Drury
Auckland
2579
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Moa Group Limited
Name
Ltd
Type
3979219
Ultimate Holding Company Number
NZ
Country of origin
Shop 6, 46 Maki Street
Westgate
Auckland 0814
New Zealand
Address
Directors

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

Nearby companies
Similar companies