Parrotdog Hospitality Limited was launched on 04 Nov 2014 and issued an NZBN of 9429041483077. This registered LTD company has been managed by 4 directors: Matt Anthony Alexander Stevens - an active director whose contract started on 04 Nov 2014,
Matthew John Kristofski - an active director whose contract started on 04 Nov 2014,
Matthew James Warner - an active director whose contract started on 04 Nov 2014,
Paul Rowley Burges Watson - an active director whose contract started on 05 Jun 2019.
According to BizDb's information (updated on 24 Mar 2024), this company registered 1 address: 60 - 66 Kingsford Smith Street, Lyall Bay, Wellington, 6022 (category: registered, physical).
Up to 17 May 2019, Parrotdog Hospitality Limited had been using 60 - 66 Kingsford Smith Street, Rongotai, Wellington as their physical address.
BizDb identified former names for this company: from 04 Nov 2014 to 17 Jul 2017 they were called Parrotdog Brewing Australia Limited.
A total of 3063 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 3063 shares are held by 1 entity, namely:
Parrotdog Brewing Limited (an entity) located at Lyall Bay, Wellington postcode 6022. Parrotdog Hospitality Limited is categorised as "Beer, wine and spirit wholesaling" (ANZSIC F360610).
Previous addresses
Address: 60 - 66 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Physical & registered address used from 08 Mar 2017 to 17 May 2019
Address: 29 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 04 Nov 2014 to 08 Mar 2017
Basic Financial info
Total number of Shares: 3063
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3063 | |||
Entity (NZ Limited Company) | Parrotdog Brewing Limited Shareholder NZBN: 9429031090537 |
Lyall Bay Wellington 6022 New Zealand |
18 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stevens, Matt Anthony Alexander |
Hataitai Wellington 6021 New Zealand |
04 Nov 2014 - 18 Jul 2016 |
Director | Warner, Matthew James |
Newtown Wellington 6021 New Zealand |
04 Nov 2014 - 18 Jul 2016 |
Director | Kristofski, Matthew John |
Lyall Bay Wellington 6022 New Zealand |
04 Nov 2014 - 18 Jul 2016 |
Individual | Watson, Paul Rowley Burges |
Berhampore Wellington 6023 New Zealand |
01 Apr 2015 - 18 Jul 2016 |
Ultimate Holding Company
Matt Anthony Alexander Stevens - Director
Appointment date: 04 Nov 2014
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 01 Feb 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Mar 2018
Matthew John Kristofski - Director
Appointment date: 04 Nov 2014
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 30 Jun 2020
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 11 Sep 2016
Matthew James Warner - Director
Appointment date: 04 Nov 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 27 Mar 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 04 Nov 2014
Paul Rowley Burges Watson - Director
Appointment date: 05 Jun 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 09 Oct 2020
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 05 Jun 2019
Anthony Alexander Accounting Limited
60-66 Kingsford Smith Street
Parrotdog Brewing Limited
60-66 Kingsford Smith Street
Marlowe Limited
60-66 Kingsford Smith Street
Parrotdog Retail Limited
60-66 Kingsford Smith Street
Vein & Skin Clinic Limited
Unit 21 68-74 Kingsford Smith Street
Homeport Limited
Unit 21 68-74 Kingsford Smith Street
Artigiano Imports Limited
125 Washington Avenue
New Zealand Wine To China Limited
8 Telford Terrace
Sirius Energy Limited
Flat 10, 26 Normanby Street
Sur Limited
34 Jackson Street
Truffle Imports Limited
9 Yale Road
Wine To Trade Limited
45 Alexandra Road