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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49362 | |||
Individual | Limber, Mark |
Allandale Canterbury 8971 New Zealand |
07 Dec 2022 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Dingle, Mark |
Somerfield Christchurch Canterbury 8024 New Zealand |
25 Nov 2023 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Absolum, Nigel |
Bishopdale Christchurch Canterbury 8053 New Zealand |
26 Oct 2023 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Partington, Janice Lorraine |
Pukekohe Auckland 2120 New Zealand |
17 Jul 2023 - |
Individual | Partington, James Victor |
Pukekohe Auckland 2120 New Zealand |
17 Jul 2023 - |
Shares Allocation #5 Number of Shares: 505 | |||
Other (Other) | Librocube Limited | 07 Dec 2022 - | |
Shares Allocation #6 Number of Shares: 2556 | |||
Individual | Stoney, Malcolm Butler |
Sydenham Christchurch Canterbury 8023 New Zealand |
17 Jul 2023 - |
Shares Allocation #7 Number of Shares: 582 | |||
Individual | Wright, Warren |
Sheffield Canterbury 7580 New Zealand |
07 Dec 2022 - |
Shares Allocation #8 Number of Shares: 225 | |||
Individual | Tolson, Steven |
West Eyreton Canterbury 7475 New Zealand |
17 Jul 2023 - |
Shares Allocation #9 Number of Shares: 250 | |||
Individual | Freeman, Malcolm |
Westmorland Christchurch Canterbury 8025 New Zealand |
17 Jul 2023 - |
Shares Allocation #10 Number of Shares: 392 | |||
Individual | Morris, Brian |
Cashmere Christchurch Canterbury 8022 New Zealand |
07 Dec 2022 - |
Shares Allocation #11 Number of Shares: 793 | |||
Individual | Grimshaw, Alexander |
Sumner Christchurch Canterbury 8081 New Zealand |
07 Dec 2022 - |
Shares Allocation #12 Number of Shares: 200 | |||
Individual | Weaver, Gail |
Governors Bay Canterbury 8971 New Zealand |
07 Dec 2022 - |
Individual | Weaver, Stuart |
Governors Bay Canterbury 8971 New Zealand |
07 Dec 2022 - |
Shares Allocation #13 Number of Shares: 267 | |||
Individual | Freeth, Murray |
Mount Pleasant Christchurch Canterbury 8081 New Zealand |
07 Dec 2022 - |
Shares Allocation #14 Number of Shares: 334 | |||
Entity (NZ Limited Company) | Kilpatrick Trustee Limited Shareholder NZBN: 9429047306516 |
Christchurch Central Christchurch 8011 New Zealand |
07 Dec 2022 - |
Individual | Kilpatrick, Stephen John |
Strowan Christchurch Canterbury 8052 New Zealand |
07 Dec 2022 - |
Individual | Kilpatrick, Geraldine Bridget |
Strowan Christchurch Canterbury 8052 New Zealand |
07 Dec 2022 - |
Shares Allocation #15 Number of Shares: 334 | |||
Individual | Cotton, Geoffrey |
Edgeware Christchurch Canterbury 8013 New Zealand |
07 Dec 2022 - |
Shares Allocation #16 Number of Shares: 334 | |||
Individual | Clarke, Terence |
Waimataitai Timaru Canterbury 7910 New Zealand |
07 Dec 2022 - |
Shares Allocation #17 Number of Shares: 334 | |||
Individual | Appleton, Mark |
Clarkville Canterbury 7692 New Zealand |
07 Dec 2022 - |
Shares Allocation #18 Number of Shares: 467 | |||
Individual | Rogers, Michael |
Mairehau Christchurch Canterbury 8052 New Zealand |
07 Dec 2022 - |
Shares Allocation #19 Number of Shares: 11000 | |||
Individual | Annable, Andrew |
Saint Albans Christchurch Canterbury 8014 New Zealand |
12 Mar 2022 - |
Shares Allocation #20 Number of Shares: 38963 | |||
Director | Dixon, David |
Southshore Christchurch Canterbury 8062 New Zealand |
01 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joyce, Rebecca Claire |
Parklands Christchurch Canterbury 8083 New Zealand |
27 Oct 2023 - 25 Nov 2023 |
Individual | Milne, Tony Douglas |
Parklands Christchurch Canterbury 8083 New Zealand |
27 Oct 2023 - 25 Nov 2023 |
Entity | Burnside Trustees Limited Shareholder NZBN: 9429033186573 Company Number: 1976273 |
27 Oct 2023 - 25 Nov 2023 | |
Individual | Kitchen, Fenton |
Waimairi Beach Christchurch Canterbury 8083 New Zealand |
07 Dec 2022 - 27 Oct 2023 |
Individual | Milne, Tony Douglas |
Parklands Christchurch Canterbury 8083 New Zealand |
07 Dec 2022 - 26 Oct 2023 |
Individual | Joyce, Rebecca Claire |
Parklands Christchurch Canterbury 8083 New Zealand |
07 Dec 2022 - 26 Oct 2023 |
Entity | Burnside Trustees Limited Shareholder NZBN: 9429033186573 Company Number: 1976273 |
Canterbury Technology Park Christchurch New Zealand |
07 Dec 2022 - 26 Oct 2023 |
Individual | Freeman, Malcolm |
Sydenham Christchurch Canterbury 8023 New Zealand |
17 Jul 2023 - 17 Jul 2023 |
Individual | Absolum, Nigel |
Bishopdale Christchurch Canterbury 8053 New Zealand |
07 Dec 2022 - 17 Jul 2023 |
Individual | Croose, Eric |
Avondale Christchurch Canterbury 8061 New Zealand |
07 Dec 2022 - 17 Jul 2023 |
Individual | Hemens, Alyn |
Cashmere Christchurch Canterbury 8022 New Zealand |
07 Dec 2022 - 17 Jul 2023 |
Individual | Croose, Aileen |
Avondale Christchurch Canterbury 8061 New Zealand |
07 Dec 2022 - 17 Jul 2023 |
Individual | Grimshaw, Alexander |
Sumner Christchurch Canterbury 8081 New Zealand |
07 Dec 2022 - 07 Dec 2022 |
Individual | Milne, Troy Douglas |
Parklands Christchurch Canterbury 8083 New Zealand |
07 Dec 2022 - 07 Dec 2022 |
Director | Limber, Mark |
Rd 1 Governors Bay 8971 New Zealand |
01 Aug 2017 - 07 Dec 2022 |
Director | Limber, Mark |
Governors Bay 8971 New Zealand |
01 Aug 2017 - 07 Dec 2022 |
Director | Limber, Mark |
Governors Bay 8971 New Zealand |
01 Aug 2017 - 07 Dec 2022 |
Director | Limber, Mark |
Rd 1 Governors Bay 8971 New Zealand |
01 Aug 2017 - 07 Dec 2022 |
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
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
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