Te Aro Brewing Company Limited was launched on 06 Aug 2014 and issued a business number of 9429041348499. This registered LTD company has been supervised by 4 directors: Stewart Keith Gebbie - an active director whose contract started on 06 Aug 2014,
Darren Paul Mc Clure - an active director whose contract started on 22 Aug 2023,
Karl Jerome Hayes - an inactive director whose contract started on 06 Aug 2014 and was terminated on 01 Mar 2021,
Alastair Ewan Gebbie - an inactive director whose contract started on 06 Aug 2014 and was terminated on 24 Nov 2014.
As stated in BizDb's information (updated on 22 Apr 2024), this company registered 1 address: 7 Millbrook Drive, Bethlehem, Tauranga, 3110 (category: postal, office).
Until 06 Sep 2022, Te Aro Brewing Company Limited had been using Unit 14A, South Pacific Industrial Park, 27 Blenheim Street, Maidstone, Upper Hutt as their physical address.
A total of 4681667 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 360000 shares are held by 1 entity, namely:
Mc Clure, Darren (an individual) located at Eastbourne, Lower Hutt postcode 5013.
The second group consists of 1 shareholder, holds 2.17% shares (exactly 101500 shares) and includes
Te Aro Brewing Company Limited - located at Bethlehem, Tauranga.
The third share allotment (646667 shares, 13.81%) belongs to 1 entity, namely:
Gebbie, Alan Trevor, located at Karaka Bays, Wellington (an individual). Te Aro Brewing Company Limited was classified as "Beer mfg" (ANZSIC C121210).
Other active addresses
Address #4: 7 Millbrook Drive, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical & service address used from 06 Sep 2022
Address #5: 7 Millbrook Drive, Bethlehem, Tauranga, 3110 New Zealand
Postal & office address used from 07 Mar 2023
Principal place of activity
130 Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Unit 14a, South Pacific Industrial Park, 27 Blenheim Street, Maidstone, Upper Hutt, 5018 New Zealand
Physical address used from 14 Mar 2019 to 06 Sep 2022
Address #2: Unit 14a, South Pacific Industrial Park, 24 Railway Ave, Maidstone, Upper Hutt, 5018 New Zealand
Physical address used from 12 Mar 2018 to 14 Mar 2019
Address #3: 172b Moffat Road, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 12 Mar 2018 to 06 Sep 2022
Address #4: 130 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 03 Dec 2014 to 12 Mar 2018
Address #5: 30 Nevay Road, Karaka Bays, Wellington, 6022 New Zealand
Registered & physical address used from 06 Aug 2014 to 03 Dec 2014
Basic Financial info
Total number of Shares: 4681667
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360000 | |||
Individual | Mc Clure, Darren |
Eastbourne Lower Hutt 5013 New Zealand |
29 May 2020 - |
Shares Allocation #2 Number of Shares: 101500 | |||
Entity (NZ Limited Company) | Te Aro Brewing Company Limited Shareholder NZBN: 9429041348499 |
Bethlehem Tauranga 3110 New Zealand |
12 May 2020 - |
Shares Allocation #3 Number of Shares: 646667 | |||
Individual | Gebbie, Alan Trevor |
Karaka Bays Wellington 6022 New Zealand |
09 Apr 2023 - |
Shares Allocation #4 Number of Shares: 3573500 | |||
Director | Gebbie, Stewart Keith |
Bethlehem Tauranga 3110 New Zealand |
06 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xu, Qizhen |
Churton Park Wellington 6037 New Zealand |
01 Mar 2022 - 09 Apr 2023 |
Individual | Hayes, Karl Jerome |
Heretaunga Upper Hutt 5018 New Zealand |
06 Aug 2014 - 01 Mar 2022 |
Individual | Hayes, Karl Jerome |
Heretaunga Upper Hutt 5018 New Zealand |
06 Aug 2014 - 01 Mar 2022 |
Individual | Hayes, Karl Jerome |
Heretaunga Upper Hutt 5018 New Zealand |
06 Aug 2014 - 01 Mar 2022 |
Individual | Hayes, Karl Jerome |
Heretaunga Upper Hutt 5018 New Zealand |
06 Aug 2014 - 01 Mar 2022 |
Individual | Gebbie, Alastair Ewan |
Khandallah Wellington 6035 New Zealand |
06 Aug 2014 - 25 Nov 2014 |
Individual | Roberts, Nathan |
Paparangi Wellington 6037 New Zealand |
28 Oct 2016 - 11 Dec 2018 |
Director | Alastair Ewan Gebbie |
Khandallah Wellington 6035 New Zealand |
06 Aug 2014 - 25 Nov 2014 |
Stewart Keith Gebbie - Director
Appointment date: 06 Aug 2014
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 29 Aug 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 07 Dec 2015
Darren Paul Mc Clure - Director
Appointment date: 22 Aug 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 22 Aug 2023
Karl Jerome Hayes - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 01 Mar 2021
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 10 Mar 2020
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 06 Aug 2014
Alastair Ewan Gebbie - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 24 Nov 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Aug 2014
L T Campbell Limited
128 Tory Street
Manna Christian Stores Limited
144 Tory Street
Platform Charitable Trust
147 Tory Street
Fragle Enterprises Limited
9 Haining Street
Christian Revival Crusade (wellington) Incorporated
53-55 Vivian St
Haviv Investments Limited
13 Frederick St
Bassline Brewing Limited
9 Woodhouse Avenue
Beer Barista Limited
Unit 1, 102 Daniell Street
Fork Brewing Company Limited
12 Rua Street
Graphic Brewing Limited
118 Hataitai Road
Parrotdog Brewing Limited
29 Vivian Street
Ultra Violet Beverage Company Limited
28 Brandon Street