Brew'z Own Limited was incorporated on 21 Jul 2014 and issued a number of 9429041305164. This removed LTD company has been managed by 5 directors: Anissa Jean Bain - an active director whose contract started on 23 Dec 2016,
Clare Frances North - an active director whose contract started on 30 Mar 2022,
Robert Alan Lane - an inactive director whose contract started on 23 Dec 2016 and was terminated on 30 Mar 2022,
Craig Brian Harrington - an inactive director whose contract started on 21 Jul 2014 and was terminated on 23 Dec 2016,
David Wayde Carson - an inactive director whose contract started on 21 Jul 2014 and was terminated on 03 Sep 2015.
As stated in our database (updated on 08 Feb 2024), this company uses 1 address: Po Box 42, Nelson, Nelson, 7040 (types include: postal, office).
Up to 21 Mar 2017, Brew'z Own Limited had been using 44 Oxford Street, Richmond, Richmond as their physical address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
P&M Trustee (Carson) Limited (an entity) located at Nelson, Nelson postcode 7010,
Sutherland, Michelle Dawn (an individual) located at Tawa, Wellington postcode 5028. Brew'z Own Limited was classified as "Cider mfg" (ANZSIC C121410).
Principal place of activity
78 Selwyn Place, Nelson, Nelson, 7010 New Zealand
Previous address
Address #1: 44 Oxford Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 21 Jul 2014 to 21 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | P&m Trustee (carson) Limited Shareholder NZBN: 9429041407936 |
Nelson Nelson 7010 New Zealand |
24 Mar 2022 - |
Individual | Sutherland, Michelle Dawn |
Tawa Wellington 5028 New Zealand |
24 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lane, Robert Alan |
Nelson 7010 New Zealand |
11 Jan 2016 - 24 Mar 2022 |
Individual | Bain, Anissa Jean |
Nelson 7010 New Zealand |
11 Jan 2016 - 24 Mar 2022 |
Individual | Harrington, Craig Brian |
Richmond Richmond 7020 New Zealand |
21 Jul 2014 - 23 Jan 2017 |
Individual | Clayworth, Lynette Jane |
Mcshane Road Richmond 7081 New Zealand |
21 Jul 2014 - 23 Jan 2017 |
Individual | Carson, David Wayde |
Rd 1 Richmond 7081 New Zealand |
21 Jul 2014 - 11 Jan 2016 |
Director | David Wayde Carson |
Rd 1 Richmond 7081 New Zealand |
21 Jul 2014 - 11 Jan 2016 |
Director | Craig Brian Harrington |
Richmond Richmond 7020 New Zealand |
21 Jul 2014 - 23 Jan 2017 |
Individual | Harrington, Tracey Mary |
Richmond Richmond 7020 New Zealand |
21 Jul 2014 - 23 Jan 2017 |
Anissa Jean Bain - Director
Appointment date: 23 Dec 2016
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 23 Dec 2016
Clare Frances North - Director
Appointment date: 30 Mar 2022
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 30 Mar 2022
Robert Alan Lane - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 30 Mar 2022
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 23 Dec 2016
Craig Brian Harrington - Director (Inactive)
Appointment date: 21 Jul 2014
Termination date: 23 Dec 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 21 Jul 2014
David Wayde Carson - Director (Inactive)
Appointment date: 21 Jul 2014
Termination date: 03 Sep 2015
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 21 Jul 2014
P&m Trustee (macmillan) Limited
78 Selwyn Place
Ampersand Trustee Holdings Limited
78 Selwyn Place
P&m Trustee No 2 Limited
78 Selwyn Place
P&m Trustee (eyles) Limited
78 Selwyn Place
P&m Richards Trustee Company Limited
78 Selwyn Place
Dunstan Independent Trustee Limited
78 Selwyn Place
50 Knots Beverage Company Limited
1a Kingsley Place
Abel New Zealand Limited
72 Trafalgar Street
Steel Press Cider Limited
28 Mcfarlane Street
The Marlborough Cider Company Limited
2 Alfred Street
The Pink Cider Press Co Limited
29 Wallace Street
Windy City Cider Limited
Level 1, 11-15 Torrens Terrace