Shortcuts

Two Thumb Brewing Company Limited

Type: NZ Limited Company (Ltd)
9429046269171
NZBN
6358674
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C121220
Industry classification code
Breweries
Industry classification description
Current address
83 Allandale Lane
Governors Bay 8971
New Zealand
Physical & registered & service address used since 01 Aug 2017
83 Allandale Lane
Governors Bay 8971
New Zealand
Postal address used since 29 Apr 2019
352 Manchester Street
Christchirch 8013
New Zealand
Delivery address used since 29 Apr 2019

Two Thumb Brewing Company Limited, a registered company, was started on 01 Aug 2017. 9429046269171 is the New Zealand Business Number it was issued. "Breweries" (ANZSIC C121220) is how the company is classified. The company has been supervised by 8 directors: David Dixon - an active director whose contract started on 01 Aug 2017,
Mark Limber - an active director whose contract started on 01 Aug 2017,
Andrew Annable - an active director whose contract started on 13 Mar 2022,
Anthony Robert Herring - an active director whose contract started on 11 Sep 2023,
Alexander Grimshaw - an active director whose contract started on 11 Sep 2023.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 83 Allandale Lane, Governors Bay, 8971 (types include: postal, delivery).
A total of 116229 shares are allotted to 24 shareholders (20 groups). The first group is comprised of 49362 shares (42.47%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 240 shares (0.21%). Finally the third share allocation (250 shares 0.22%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 83 Allandale Lane, Rd 1, Governors Bay, 8971 New Zealand

Office address used from 29 Apr 2019

Principal place of activity

83 Allandale Lane, Rd 1, Governors Bay, 8971 New Zealand

Contact info
64 27 5188764
29 Apr 2019 Phone
mark@twothumb.com
29 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.twothumb.com
29 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 116229

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49362
Individual Limber, Mark Allandale
Canterbury 8971
New Zealand
Shares Allocation #2 Number of Shares: 240
Individual Dingle, Mark Somerfield
Christchurch
Canterbury 8024
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Absolum, Nigel Bishopdale
Christchurch
Canterbury 8053
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Partington, Janice Lorraine Pukekohe
Auckland 2120
New Zealand
Individual Partington, James Victor Pukekohe
Auckland 2120
New Zealand
Shares Allocation #5 Number of Shares: 505
Other (Other) Librocube Limited
Shares Allocation #6 Number of Shares: 2556
Individual Stoney, Malcolm Butler Sydenham
Christchurch
Canterbury 8023
New Zealand
Shares Allocation #7 Number of Shares: 582
Individual Wright, Warren Sheffield
Canterbury 7580
New Zealand
Shares Allocation #8 Number of Shares: 225
Individual Tolson, Steven West Eyreton
Canterbury 7475
New Zealand
Shares Allocation #9 Number of Shares: 250
Individual Freeman, Malcolm Westmorland
Christchurch
Canterbury 8025
New Zealand
Shares Allocation #10 Number of Shares: 392
Individual Morris, Brian Cashmere
Christchurch
Canterbury 8022
New Zealand
Shares Allocation #11 Number of Shares: 793
Individual Grimshaw, Alexander Sumner
Christchurch
Canterbury 8081
New Zealand
Shares Allocation #12 Number of Shares: 200
Individual Weaver, Gail Governors Bay
Canterbury 8971
New Zealand
Individual Weaver, Stuart Governors Bay
Canterbury 8971
New Zealand
Shares Allocation #13 Number of Shares: 267
Individual Freeth, Murray Mount Pleasant
Christchurch
Canterbury 8081
New Zealand
Shares Allocation #14 Number of Shares: 334
Entity (NZ Limited Company) Kilpatrick Trustee Limited
Shareholder NZBN: 9429047306516
Christchurch Central
Christchurch
8011
New Zealand
Individual Kilpatrick, Stephen John Strowan
Christchurch
Canterbury 8052
New Zealand
Individual Kilpatrick, Geraldine Bridget Strowan
Christchurch
Canterbury 8052
New Zealand
Shares Allocation #15 Number of Shares: 334
Individual Cotton, Geoffrey Edgeware
Christchurch
Canterbury 8013
New Zealand
Shares Allocation #16 Number of Shares: 334
Individual Clarke, Terence Waimataitai
Timaru
Canterbury 7910
New Zealand
Shares Allocation #17 Number of Shares: 334
Individual Appleton, Mark Clarkville
Canterbury 7692
New Zealand
Shares Allocation #18 Number of Shares: 467
Individual Rogers, Michael Mairehau
Christchurch
Canterbury 8052
New Zealand
Shares Allocation #19 Number of Shares: 11000
Individual Annable, Andrew Saint Albans
Christchurch
Canterbury 8014
New Zealand
Shares Allocation #20 Number of Shares: 38963
Director Dixon, David Southshore
Christchurch
Canterbury 8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joyce, Rebecca Claire Parklands
Christchurch
Canterbury 8083
New Zealand
Individual Milne, Tony Douglas Parklands
Christchurch
Canterbury 8083
New Zealand
Entity Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Company Number: 1976273
Individual Kitchen, Fenton Waimairi Beach
Christchurch
Canterbury 8083
New Zealand
Individual Milne, Tony Douglas Parklands
Christchurch
Canterbury 8083
New Zealand
Individual Joyce, Rebecca Claire Parklands
Christchurch
Canterbury 8083
New Zealand
Entity Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Company Number: 1976273
Canterbury Technology Park
Christchurch

New Zealand
Individual Freeman, Malcolm Sydenham
Christchurch
Canterbury 8023
New Zealand
Individual Absolum, Nigel Bishopdale
Christchurch
Canterbury 8053
New Zealand
Individual Croose, Eric Avondale
Christchurch
Canterbury 8061
New Zealand
Individual Hemens, Alyn Cashmere
Christchurch
Canterbury 8022
New Zealand
Individual Croose, Aileen Avondale
Christchurch
Canterbury 8061
New Zealand
Individual Grimshaw, Alexander Sumner
Christchurch
Canterbury 8081
New Zealand
Individual Milne, Troy Douglas Parklands
Christchurch
Canterbury 8083
New Zealand
Director Limber, Mark Rd 1
Governors Bay
8971
New Zealand
Director Limber, Mark Governors Bay
8971
New Zealand
Director Limber, Mark Governors Bay
8971
New Zealand
Director Limber, Mark Rd 1
Governors Bay
8971
New Zealand
Directors

David Dixon - Director

Appointment date: 01 Aug 2017

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 01 Aug 2017


Mark Limber - Director

Appointment date: 01 Aug 2017

Address: Governors Bay, 8971 New Zealand

Address used since 01 Aug 2017


Andrew Annable - Director

Appointment date: 13 Mar 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 13 Mar 2022


Anthony Robert Herring - Director

Appointment date: 11 Sep 2023

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 11 Sep 2023


Alexander Grimshaw - Director

Appointment date: 11 Sep 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 11 Sep 2023


Mark Edward Dingle - Director

Appointment date: 11 Sep 2023

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 11 Sep 2023


Christopher Blair Wallace - Director

Appointment date: 11 Sep 2023

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 11 Sep 2023


Malcolm Butler Stoney - Director

Appointment date: 11 Sep 2023

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 11 Sep 2023

Nearby companies

Cma New Zealand Limited
83 Allandale Lane

Limber Investments Limited
83 Allandale Lane

Limber Holdings Limited
83 Allandale Lane

Heal Machinery 1981 Limited
55 Allandale Lane

Go Wonder Limited
81 Governors Bay Teddington Road

Bernie Prior Foundation Limited
30 Governors Bay Teddington Road

Similar companies

Archvoort Holdings Limited
84 Disraeli St

Bodgie Beer Limited
41 Barbour Street

Brewwell Limited
99 Clarence Street

Cassels & Sons Brewery (2012) Limited
150 Cumnor Terrace

Test Lab Brewery Limited
4 Country Palms

The Nuts Brewing Co. Limited
Level 1, 151 Worcester Street