One Tree Point Brewery Limited, a registered company, was registered on 02 Mar 2017. 9429045959127 is the NZ business identifier it was issued. "Breweries" (ANZSIC C121220) is how the company was categorised. This company has been managed by 3 directors: Daniel Peter Hunt - an active director whose contract began on 02 Mar 2017,
Joy Cordell - an active director whose contract began on 01 Nov 2023,
Braxtyn Cordell-Hunt - an inactive director whose contract began on 02 Mar 2017 and was terminated on 01 Apr 2023.
Updated on 01 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 378 Marsden Point Road, Ruakaka, Whangarei, 0116 (registered address),
378 Marsden Point Road, Ruakaka, Whangarei, 0116 (physical address),
378 Marsden Point Road, Ruakaka, Whangarei, 0116 (service address),
378 Marsden Point Road, Ruakaka, Ruakaka, 0116 (delivery address) among others.
One Tree Point Brewery Limited had been using 378 Marsden Point Road, Ruakaka, Ruakaka as their registered address up until 19 Nov 2019.
A total of 20100 shares are allotted to 7 shareholders (7 groups). The first group includes 700 shares (3.48 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 700 shares (3.48 per cent). Finally we have the next share allotment (1450 shares 7.21 per cent) made up of 1 entity.
Principal place of activity
378 Marsden Point Road, Ruakaka, Ruakaka, 0116 New Zealand
Previous addresses
Address #1: 378 Marsden Point Road, Ruakaka, Ruakaka, 0116 New Zealand
Registered & physical address used from 18 Nov 2019 to 19 Nov 2019
Address #2: 99 Marsden Point Road, Ruakaka, Ruakaka, 0116 New Zealand
Registered & physical address used from 12 Sep 2018 to 18 Nov 2019
Address #3: 10 Clyma Place Massey Auckland 0614, Auckland, 0614 New Zealand
Physical & registered address used from 02 Mar 2017 to 12 Sep 2018
Basic Financial info
Total number of Shares: 20100
Annual return filing month: September
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Van Mil, Allister |
Ruakaka Ruakaka 0116 New Zealand |
05 Oct 2021 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Walton, Ian |
Ruakaka Ruakaka 0116 New Zealand |
05 Oct 2021 - |
Shares Allocation #3 Number of Shares: 1450 | |||
Individual | Cordell-hunt, Shiloh |
Ruakaka Ruakaka 0116 New Zealand |
05 Oct 2021 - |
Shares Allocation #4 Number of Shares: 1450 | |||
Individual | Cordell-hunt, Harmony |
Ruakaka Ruakaka 0116 New Zealand |
05 Oct 2021 - |
Shares Allocation #5 Number of Shares: 2400 | |||
Individual | Cordell-hunt, Braxtyn Anne-marie Akene'se |
Ruakaka Ruakaka 0116 New Zealand |
15 Jan 2018 - |
Shares Allocation #6 Number of Shares: 6700 | |||
Individual | Cordell, Joy Marie |
Ruakaka Ruakaka 0116 New Zealand |
15 Jan 2018 - |
Shares Allocation #7 Number of Shares: 6700 | |||
Director | Hunt, Daniel Peter |
Ruakaka Ruakaka 0116 New Zealand |
02 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maindonald, Matthew |
Ruakaka Ruakaka 0116 New Zealand |
05 Oct 2021 - 02 Nov 2023 |
Individual | Screen, Bryan |
Ruakaka Ruakaka 0116 New Zealand |
05 Oct 2021 - 02 Nov 2023 |
Other | Crowdfunding Round 1 |
Massey Auckland 0614 New Zealand |
15 Jan 2018 - 05 Oct 2021 |
Individual | Hunt, Joy |
Auckland 0614 New Zealand |
02 Mar 2017 - 13 Mar 2017 |
Daniel Peter Hunt - Director
Appointment date: 02 Mar 2017
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 04 Sep 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 02 Mar 2017
Joy Cordell - Director
Appointment date: 01 Nov 2023
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 01 Nov 2023
Braxtyn Cordell-hunt - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 01 Apr 2023
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 11 Feb 2019
Mmp Holdings Limited
15 Albemarle Place
Dns Cleaning & Investments Limited
166 Don Buck Road
Adria Painting Limited
5 Angeline Place
Pro Painters 88 Limited
161a Don Buck Road
Paul Gestro Construction Limited
163 B Don Bucks Road
Shalom Celebration Centre
151b Don Buck Road
Brewaucracy Holdings Company Limited
1 Wairau Avenue
Crafty Canners Limited
22 Kintara Drive
Laughing Bones Brewing Company Limited
3 Moray Place
Tbs Panmure Limited
13 Bristol Road
Weezledog Limited
9i Westech Place
Zeelandt Brewing Company Limited
14 Broadwood Rise