The Nuts Brewing Co. Limited was incorporated on 16 Oct 2014 and issued an NZBN of 9429041455333. The registered LTD company has been run by 4 directors: Hamish Mark Jones - an active director whose contract began on 16 Oct 2014,
Valdimar Einarsson - an active director whose contract began on 16 Nov 2016,
Susan Janette Hall - an active director whose contract began on 16 Nov 2016,
Tracey Ann Stevenson - an inactive director whose contract began on 16 Oct 2014 and was terminated on 16 Nov 2016.
As stated in our information (last updated on 10 Apr 2024), this company registered 1 address: 58 Pioneer Road, Moturoa, New Plymouth, 4310 (types include: registered, physical).
Up to 02 Nov 2021, The Nuts Brewing Co. Limited had been using 45 Wallath Raod, Westown, New Plymouth as their physical address.
A total of 150000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 75000 shares are held by 1 entity, namely:
Jones, Hamish Mark (a director) located at Broomfield, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 37500 shares) and includes
Einarsson, Valdimar - located at Moturoa, New Plymouth.
The 3rd share allotment (37500 shares, 25%) belongs to 1 entity, namely:
Hall, Susan Janette, located at Moturoa, New Plymouth (an individual). The Nuts Brewing Co. Limited has been categorised as "Breweries" (business classification C121220).
Principal place of activity
45 Wallath Raod, Westown, New Plymouth, 4310 New Zealand
Previous addresses
Address: 45 Wallath Raod, Westown, New Plymouth, 4310 New Zealand
Physical & registered address used from 14 May 2018 to 02 Nov 2021
Address: 85 Molesworth Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 24 Nov 2016 to 14 May 2018
Address: Level 1, 151 Worcester Street, Christchurch, 8011 New Zealand
Physical & registered address used from 16 Oct 2014 to 24 Nov 2016
Basic Financial info
Total number of Shares: 150000
Annual return filing month: October
Annual return last filed: 22 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Director | Jones, Hamish Mark |
Broomfield Christchurch 8042 New Zealand |
16 Oct 2014 - |
Shares Allocation #2 Number of Shares: 37500 | |||
Individual | Einarsson, Valdimar |
Moturoa New Plymouth 4310 New Zealand |
03 Aug 2015 - |
Shares Allocation #3 Number of Shares: 37500 | |||
Individual | Hall, Susan Janette |
Moturoa New Plymouth 4310 New Zealand |
03 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Tracey Ann Stevenson |
Broomfield Christchurch 8042 New Zealand |
16 Oct 2014 - 16 Nov 2016 |
Individual | Stevenson, Tracey Ann |
Broomfield Christchurch 8042 New Zealand |
16 Oct 2014 - 16 Nov 2016 |
Hamish Mark Jones - Director
Appointment date: 16 Oct 2014
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 16 Oct 2014
Valdimar Einarsson - Director
Appointment date: 16 Nov 2016
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 16 Nov 2016
Susan Janette Hall - Director
Appointment date: 16 Nov 2016
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 16 Nov 2016
Tracey Ann Stevenson - Director (Inactive)
Appointment date: 16 Oct 2014
Termination date: 16 Nov 2016
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 16 Oct 2014
Wiremu Farm Trustee Limited
85 Molesworth Street
Ngatitara Farms Limited
85 Molesworth Street
Hardy Packaging Limited
73 Molesworth Street
Gpmg Holdings Limited
14 Buller Street
Future Grafix Limited
125 Gill Street
Ngati Te Whiti Hapu Society Incorporated
97 Gill Street
Indemic Ventures Limited
18b Kauri Street
Liberty Brewing Company Limited
147 Ngamotu Road
Morepork Brewing Company Limited
63 Parrs Road
Roots Brewing Co. Limited
989 Brunswick Road
Skull Brewery Limited
68 Awanui Street
The Theoretical Brewer Limited
52 Heta Road