Goodbuzz Beverage Co. Limited was registered on 10 Jun 2014 and issued a number of 9429041273517. This registered LTD company has been supervised by 8 directors: Richard James Gatward - an active director whose contract began on 04 Apr 2017,
Julie Hayes - an active director whose contract began on 29 Sep 2022,
Alexander Campbell - an inactive director whose contract began on 10 Jun 2014 and was terminated on 12 Nov 2024,
Sam Newbury - an inactive director whose contract began on 01 Jul 2021 and was terminated on 30 Aug 2024,
Scottie Lindon Chapman - an inactive director whose contract began on 01 Aug 2023 and was terminated on 30 Aug 2024.
As stated in BizDb's database (updated on 28 May 2025), this company uses 4 addresses: 129A Maleme St, Greerton, Tauranga, 3112 (office address),
99A Poturi Street, Tauriko, Tauranga, 3110 (postal address),
99A Poturi Street, Tauriko, Tauranga, 3110 (office address),
99A Poturi Street, Tauriko, Tauranga, 3110 (delivery address) among others.
Until 16 Dec 2021, Goodbuzz Beverage Co. Limited had been using 129A Maleme Street, Greerton, Tauranga as their registered address.
BizDb found old names for this company: from 09 Jun 2014 to 16 May 2016 they were named Goodbuzz Brewing Co. Limited.
A total of 1027064 shares are issued to 10 groups (12 shareholders in total). In the first group, 10169 shares are held by 1 entity, namely:
Williamson, Kane (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
Then there is a group that consists of 1 shareholder, holds 9.81 per cent shares (exactly 100745 shares) and includes
Beenz Limited - located at Katikati, Bay Of Plenty.
The next share allocation (235705 shares, 22.95%) belongs to 1 entity, namely:
Dj Hayes Family Trust Partnership, located at Tauranga, Tauranga (an other). Goodbuzz Beverage Co. Limited was classified as "Soft drink mfg" (business classification C121150).
Other active addresses
Principal place of activity
9 Waiu Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Previous addresses
Address #1: 129a Maleme Street, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 02 May 2017 to 16 Dec 2021
Address #2: 129 Maleme Street, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 12 Apr 2017 to 02 May 2017
Address #3: 9 Waiu Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Registered & physical address used from 10 Jun 2014 to 12 Apr 2017
Basic Financial info
Total number of Shares: 1027064
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10169 | |||
| Individual | Williamson, Kane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 100745 | |||
| Entity (NZ Limited Company) | Beenz Limited Shareholder NZBN: 9429041503843 |
Katikati Bay Of Plenty 3178 New Zealand |
12 Feb 2024 - |
| Shares Allocation #3 Number of Shares: 235705 | |||
| Other (Other) | Dj Hayes Family Trust Partnership |
Tauranga Tauranga 3110 New Zealand |
14 Jul 2022 - |
| Shares Allocation #4 Number of Shares: 312422 | |||
| Individual | Gatward, Wendy |
Papamoa Beach Papamoa 3118 New Zealand |
30 Oct 2017 - |
| Director | Gatward, Richard James |
Papamoa Beach Papamoa 3118 New Zealand |
30 Oct 2017 - |
| Shares Allocation #5 Number of Shares: 114646 | |||
| Individual | Campbell, Amber |
Papamoa Beach Papamoa 3118 New Zealand |
01 Apr 2015 - |
| Individual | Campbell, Alexander |
Papamoa Beach Papamoa 3118 New Zealand |
10 Jun 2014 - |
| Shares Allocation #6 Number of Shares: 4432 | |||
| Individual | Topp, Shane Michael |
Mission Bay Auckland 1071 New Zealand |
12 Nov 2024 - |
| Shares Allocation #7 Number of Shares: 10500 | |||
| Individual | Giri, Arias |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Aug 2024 - |
| Shares Allocation #8 Number of Shares: 13041 | |||
| Individual | Chapman, Scottie Lindon |
Rd 2 Piha 0772 New Zealand |
17 Jan 2024 - |
| Shares Allocation #9 Number of Shares: 166404 | |||
| Entity (NZ Limited Company) | Quayside Holdings Limited Shareholder NZBN: 9429039147226 |
Tauranga 3110 New Zealand |
20 Jun 2022 - |
| Shares Allocation #10 Number of Shares: 59000 | |||
| Entity (NZ Limited Company) | Lion Nz Limited Shareholder NZBN: 9429040815763 |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Beenz Limited Shareholder NZBN: 9429041503843 Company Number: 5502326 |
20 Jun 2022 - 14 Jul 2022 | |
| Entity | Beenz Limited Shareholder NZBN: 9429041503843 Company Number: 5502326 |
20 Jun 2022 - 14 Jul 2022 |
Richard James Gatward - Director
Appointment date: 04 Apr 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 04 Apr 2017
Julie Hayes - Director
Appointment date: 29 Sep 2022
Address: Rd 2, Tahawai, 3178 New Zealand
Address used since 29 Sep 2022
Alexander Campbell - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 12 Nov 2024
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Jan 2020
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 10 Jun 2014
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Apr 2018
Sam Newbury - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 30 Aug 2024
Address: Mount Maunganui, 3110 New Zealand
Address used since 01 Jul 2021
Scottie Lindon Chapman - Director (Inactive)
Appointment date: 01 Aug 2023
Termination date: 30 Aug 2024
Address: Rd 2, Piha, 0772 New Zealand
Address used since 01 Aug 2023
Linda Waddington Miller - Director (Inactive)
Appointment date: 22 Jan 2021
Termination date: 13 Dec 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Jan 2021
Nicholas John Barnes - Director (Inactive)
Appointment date: 13 Jan 2020
Termination date: 22 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jan 2020
Scott Michael Wright - Director (Inactive)
Appointment date: 16 Jul 2018
Termination date: 13 Jan 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jul 2018
Tom And Luke Limited
9 Waiu Street
Doubleeco Limited
Unit 9, 12 Waiu St
Wtd Auto Parts Limited
8 Waiu Street
Gavin Shute Auto Services 2013 Limited
30 Waiu Street
Assembly Of God Wainuiomata Property Trust Board
1-3 Parkway (life City Church)
Wainui Tyre & Auto Shop Limited
7 Parkway
13062008 Limited
33-35 Dixon Street
Gledhill Manchester Fine Mixers Limited
Level 4, 3 Eva Street
Karma Drinks Limited
Level 19
Oldbbc Limited
7 Asquith Terrace
Peacock's Tail Limited
34b Ira Street
Windy City Traders Limited
53 Lowry Crescent