Shortcuts

Sup Limited

Type: NZ Limited Company (Ltd)
9429045919824
NZBN
6215029
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C121220
Industry classification code
Breweries
Industry classification description
Current address
87 Oxford Street
Lansdowne
Masterton 5810
New Zealand
Registered & physical & service address used since 24 Jan 2017
Po Box 2106
Kuripuni
Masterton 5842
New Zealand
Postal address used since 01 Oct 2019
87 Oxford Street
Lansdowne
Masterton 5810
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Oct 2019

Sup Limited, a registered company, was incorporated on 24 Jan 2017. 9429045919824 is the NZBN it was issued. "Breweries" (ANZSIC C121220) is how the company is classified. This company has been supervised by 8 directors: Murray Robert Taylor - an active director whose contract started on 24 Jan 2017,
Mark Lloyd Harris - an active director whose contract started on 24 Jan 2017,
Arthur John Sandford - an active director whose contract started on 22 Jun 2019,
Andrea Louise Harris - an inactive director whose contract started on 24 Jan 2017 and was terminated on 13 Dec 2022,
Laurence Field - an inactive director whose contract started on 27 Sep 2021 and was terminated on 13 Dec 2022.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: an address for share register at 87 Oxford Street, Lansdowne, Masterton, 5810 (category: other, records).
A total of 10000000 shares are issued to 3 shareholders (3 groups). The first group includes 4600000 shares (46%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4900000 shares (49%). Finally there is the next share allotment (500000 shares 5%) made up of 1 entity.

Addresses

Principal place of activity

87 Oxford Street, Lansdowne, Masterton, 5810 New Zealand

Contact info
64 21 300380
01 Oct 2019 Phone
mark@supbrewery.co.nz
Email
No website
Website
www.supbrewery.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: September

Annual return last filed: 10 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4600000
Individual Sandford, Arthur John Solway
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 4900000
Director Harris, Mark Lloyd Lansdowne
Masterton
5810
New Zealand
Shares Allocation #3 Number of Shares: 500000
Director Taylor, Murray Robert Clareville
Carterton
5713
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Milburn, Michael Shane Rd 3, Te Wharau
Masterton
5883
New Zealand
Individual Harris, Andrea Louise Lansdowne
Masterton
5810
New Zealand
Individual Field, Laurence Lansdowne
Masterton
5810
New Zealand
Individual Taylor, Dana Marise Clareville
Carterton
5713
New Zealand
Individual Milburn, Michael Shane Rd 3, Te Wharau
Masterton
5883
New Zealand
Directors

Murray Robert Taylor - Director

Appointment date: 24 Jan 2017

Address: Clareville, Carterton, 5713 New Zealand

Address used since 24 Jan 2017


Mark Lloyd Harris - Director

Appointment date: 24 Jan 2017

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 24 Jan 2017


Arthur John Sandford - Director

Appointment date: 22 Jun 2019

Address: Solway, Masterton, 5810 New Zealand

Address used since 22 Jun 2019


Andrea Louise Harris - Director (Inactive)

Appointment date: 24 Jan 2017

Termination date: 13 Dec 2022

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 24 Jan 2017


Laurence Field - Director (Inactive)

Appointment date: 27 Sep 2021

Termination date: 13 Dec 2022

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 27 Sep 2021


Gayle Elizabeth Atack - Director (Inactive)

Appointment date: 11 Dec 2019

Termination date: 25 Mar 2020

Address: Masterton, Masterton, 5810 New Zealand

Address used since 11 Dec 2019


Michael Shane Milburn - Director (Inactive)

Appointment date: 22 Jun 2019

Termination date: 11 Nov 2019

Address: Rd 3, Te Wharau, Masterton, 5883 New Zealand

Address used since 22 Jun 2019


Dana Marise Taylor - Director (Inactive)

Appointment date: 24 Jan 2017

Termination date: 22 Jun 2019

Address: Clareville, Carterton, 5713 New Zealand

Address used since 24 Jan 2017

Nearby companies
Similar companies