Nz Pubs Limited was registered on 23 Mar 2016 and issued a number of 9429042251323. This in liquidation LTD company has been run by 8 directors: Callum Todd O'brien - an active director whose contract began on 23 Mar 2016,
Andrew Simon Roborgh - an active director whose contract began on 23 Mar 2016,
Kristian Andrew Ashton Lloydd - an active director whose contract began on 19 Apr 2016,
Kristian Andrewe Ashton Lloydd - an active director whose contract began on 19 Apr 2016,
Qi Chen - an active director whose contract began on 27 Mar 2018.
As stated in BizDb's database (updated on 05 Aug 2023), this company registered 1 address: 14 St Marys Road, Saint Marys Bay, Auckland, 1011 (category: registered, service).
Up until 28 Mar 2022, Nz Pubs Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). As far as the first group is concerned, 95 shares are held by 2 entities, namely:
Lloydd, Kristian Andrewe Ashton (an individual) located at Point Chevalier, Auckland postcode 1022,
Carman, Graham John (an individual) located at Kaikohe postcode 0473.
Another group consists of 1 shareholder, holds 35.2 per cent shares (exactly 352 shares) and includes
Ttm Holding Limited - located at Ponsonby, Auckland.
The 3rd share allotment (368 shares, 36.8%) belongs to 2 entities, namely:
Sh Trustee Services (Roborgh) Limited, located at Auckland Central, Auckland (an entity),
Roborgh, Andrew Simon, located at Narrow Neck, Auckland (a director). Nz Pubs Limited has been classified as "Tavern operation - mainly drinking place" (ANZSIC H452050).
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 14 Dec 2017 to 28 Mar 2022
Address #2: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 28 Apr 2016 to 14 Dec 2017
Address #3: 23a Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 23 Mar 2016 to 28 Apr 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 28 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Lloydd, Kristian Andrewe Ashton |
Point Chevalier Auckland 1022 New Zealand |
14 Apr 2023 - |
Individual | Carman, Graham John |
Kaikohe 0473 New Zealand |
14 Apr 2023 - |
Shares Allocation #2 Number of Shares: 352 | |||
Entity (NZ Limited Company) | Ttm Holding Limited Shareholder NZBN: 9429046171528 |
Ponsonby Auckland 1011 New Zealand |
18 Aug 2021 - |
Shares Allocation #3 Number of Shares: 368 | |||
Entity (NZ Limited Company) | Sh Trustee Services (roborgh) Limited Shareholder NZBN: 9429047285620 |
Auckland Central Auckland New Zealand |
18 Aug 2021 - |
Director | Roborgh, Andrew Simon |
Narrow Neck Auckland 0622 New Zealand |
18 Aug 2021 - |
Shares Allocation #4 Number of Shares: 185 | |||
Individual | Sanders, Jennifer Lee |
Remuera Auckland 1050 New Zealand |
18 Aug 2021 - |
Director | O'brien, Callum Todd |
Remuera Auckland 1050 New Zealand |
18 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Lloydd, Kristian Andrew Ashton |
Point Chevalier Auckland 1022 New Zealand |
18 Aug 2021 - 14 Apr 2023 |
Individual | Carman, Graham |
Kaikohe 0473 New Zealand |
18 Aug 2021 - 14 Apr 2023 |
Ultimate Holding Company
Callum Todd O'brien - Director
Appointment date: 23 Mar 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 23 Mar 2016
Andrew Simon Roborgh - Director
Appointment date: 23 Mar 2016
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 04 May 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Apr 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 23 Mar 2016
Kristian Andrew Ashton Lloydd - Director
Appointment date: 19 Apr 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 Aug 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 28 Jul 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 19 Apr 2016
Kristian Andrewe Ashton Lloydd - Director
Appointment date: 19 Apr 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 Aug 2020
Qi Chen - Director
Appointment date: 27 Mar 2018
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 28 Jul 2020
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 27 Mar 2018
Miao Yu - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 04 Apr 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 22 Apr 2016
Zeng Zeng - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 20 Jul 2017
Address: Golflands, Auckland, 2013 New Zealand
Address used since 20 Apr 2016
Kainan Shi - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 20 Jul 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 22 Apr 2016
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Chasseur Limited
3 England Street
Martini Limited
Level 6, 57 Symonds Street
Murphy's Law 54 Limited
14 Ponsonby Road
Tbs Panmure Limited
24-26 Pollen Street
The Beer Spot Limited
24-26 Pollen Street
The Lumsden Limited
C/-hk Taylor -accountant