Shortcuts

Mcleod's Brewery Limited

Type: NZ Limited Company (Ltd)
9429041328309
NZBN
5388442
Company Number
Registered
Company Status
C121220
Industry classification code
Breweries
Industry classification description
Current address
Suite 2, 33 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 04 Mar 2022
2 Cove Road
Waipu 0510
New Zealand
Registered & service address used since 08 Mar 2023

Mcleod's Brewery Limited was incorporated on 17 Jul 2014 and issued an NZBN of 9429041328309. The registered LTD company has been supervised by 4 directors: Geoffrey Royanye Gwynne - an active director whose contract started on 17 Jul 2014,
Clayton John Gwynne - an active director whose contract started on 17 Jul 2014,
Jason Michael Bathgate - an active director whose contract started on 12 Sep 2022,
Andrew Paul Larsen - an inactive director whose contract started on 17 Jul 2014 and was terminated on 19 Sep 2014.
According to our information (last updated on 26 Mar 2024), the company filed 1 address: 2 Cove Road, Waipu, 0510 (type: registered, service).
Until 04 Mar 2022, Mcleod's Brewery Limited had been using Level 1, 4 Vinery Lane, Whangarei as their registered address.
A total of 2000 shares are issued to 4 groups (4 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Geoffrey Ronanye Gwynne, Gary John Gwynne and Patricia Anne Gwynne (an other) located at Waipu, Waipu postcode 0510.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 500 shares) and includes
Jason Michael Bathgate, Monica Lynn Celeste Mead and Kelly Ann Ockwell - located at Rd 8 Magapai, Whangarei.
The 3rd share allocation (500 shares, 25%) belongs to 1 entity, namely:
Clayton John Gwynne, Gary John Gwynne and Patricia Anne Gwynne, located at Waipu, Waipu (an other). Mcleod's Brewery Limited was categorised as "Breweries" (business classification C121220).

Addresses

Previous addresses

Address #1: Level 1, 4 Vinery Lane, Whangarei, 0110 New Zealand

Registered & physical address used from 27 Jul 2017 to 04 Mar 2022

Address #2: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Mar 2017 to 27 Jul 2017

Address #3: 154 Carruth Road, Papatoetoe, Auckland, 2025 New Zealand

Registered & physical address used from 17 Jul 2014 to 01 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Other (Other) Geoffrey Ronanye Gwynne, Gary John Gwynne And Patricia Anne Gwynne Waipu
Waipu
0510
New Zealand
Shares Allocation #2 Number of Shares: 500
Other (Other) Jason Michael Bathgate, Monica Lynn Celeste Mead And Kelly Ann Ockwell Rd 8 Magapai
Whangarei
0178
New Zealand
Shares Allocation #3 Number of Shares: 500
Other (Other) Clayton John Gwynne, Gary John Gwynne And Patricia Anne Gwynne Waipu
Waipu
0510
New Zealand
Shares Allocation #4 Number of Shares: 500
Other (Other) Gary John Gwynne, Patricia Anne Gwynne And David Hugh Rishworth Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bream Bay Brewery Holdings Limited
Shareholder NZBN: 9429041319178
Company Number: 5319101
Whangarei
0110
New Zealand
Entity Bream Bay Brewery Holdings Limited
Shareholder NZBN: 9429041319178
Company Number: 5319101
Whangarei
0110
New Zealand
Directors

Geoffrey Royanye Gwynne - Director

Appointment date: 17 Jul 2014

Address: Waipu, Waipu, 0510 New Zealand

Address used since 01 Feb 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 17 Jul 2014


Clayton John Gwynne - Director

Appointment date: 17 Jul 2014

Address: Waipu, Waipu, 0510 New Zealand

Address used since 01 Feb 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 17 Jul 2014


Jason Michael Bathgate - Director

Appointment date: 12 Sep 2022

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 12 Sep 2022


Andrew Paul Larsen - Director (Inactive)

Appointment date: 17 Jul 2014

Termination date: 19 Sep 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Jul 2014

Nearby companies

Morris & Co (2013) Limited
Level 4, 35 Robert Street

Big Fish Creative Limited
Level 1, 4 Vinery Lane

Entico Trustee Limited
Level 4, 35 Robert Street

Maq Foundation Trustees Limited
Level 1, 5 Hunt Street

Rock Solid Limited
Level 1, 5 Hunt Street

Clearwater Crossings Limited
Level 4, 35 Robert Street

Similar companies

Bay Of Islands Brewing Company Limited
250c Redcliffs Road

Coastwest Holdings Limited
32 Tapper Crescent

Mangawhai Artisan Brewery And Eatery Limited
24 Mangawhai Heads Road

Mangawhai Natural Health Limited
16 Kanuka Place

Phat House Limited
93 Kerikeri Road

Qbrew Limited
32 Te Kowhai Drive