50 Knots Beverage Company Limited (New Zealand Business Number 9429030456266) was registered on 06 Nov 2012. 2 addresses are in use by the company: 6 Whiting Drive, Wakefield, Wakefield, 7025 (type: registered, physical). 1A Kingsley Place, Richmond, Richmond had been their registered address, up to 06 May 2020. 50 Knots Beverage Company Limited used other names, namely: 50 Knots Brew House Limited from 01 Nov 2012 to 19 Sep 2013. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 332 shares (33.2% of shares), namely:
Kobialko, Kim (an individual) located at Wakefield, Wakefield postcode 7025. In the second group, a total of 1 shareholder holds 66.8% of all shares (exactly 668 shares); it includes
Knowles, Nigel (a director) - located at Wakefield, Wakefield. "Cider mfg" (business classification C121410) is the classification the Australian Bureau of Statistics issued to 50 Knots Beverage Company Limited. Businesscheck's information was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Whiting Drive, Wakefield, Wakefield, 7025 | Registered & physical & service | 06 May 2020 |
Name and Address | Role | Period |
---|---|---|
Nigel Knowles
Wakefield, Wakefield, 7025
Address used since 28 Apr 2020
Richmond, Richmond, 7020
Address used since 06 Nov 2012 |
Director | 06 Nov 2012 - current |
Michael Lee Pullin
Rd 1, Wainuiomata, 5373
Address used since 01 Jan 1970 |
Director | 06 Nov 2012 - 04 Jul 2013 |
Previous address | Type | Period |
---|---|---|
1a Kingsley Place, Richmond, Richmond, 7020 | Registered & physical | 29 Aug 2017 - 06 May 2020 |
98b Riddiford Street, Newtown, Wellington, 6021 | Physical & registered | 10 Apr 2014 - 29 Aug 2017 |
103-105 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered & physical | 06 Nov 2012 - 10 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Kobialko, Kim Individual |
Wakefield Wakefield 7025 |
06 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Knowles, Nigel Director |
Wakefield Wakefield 7025 |
06 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Calderwood, Fiona Margaret Individual |
Khandallah Wellington 6035 |
06 Nov 2012 - 05 Apr 2017 |
Pullin, Michael Lee Individual |
Eastbourne Lower Hutt 5013 |
06 Nov 2012 - 05 Apr 2017 |
Michael Lee Pullin Director |
Eastbourne Lower Hutt 5013 |
06 Nov 2012 - 05 Apr 2017 |
Elite Louvres Limited 207a Hill Street |
|
Strike Adventure Limited 207 Hill Street |
|
Mark Langdon Mortgage Service Limited 202 Hill Street |
|
Sands Holdings Limited 3 Greenwood Place |
|
Village Kids Limited 9 William Street |
|
Df & Adk Mcmillan Limited 191 Hill Street |
The Pink Cider Press Co Limited 29 Wallace Street |
The Marlborough Cider Company Limited 2 Alfred Street |
Windy City Cider Limited Level 5, 39 Webb Street |
Steel Press Cider Limited 171 Normandale Road |
Bacchus Artisan Beverages Limited 112 Ahikouka Road |
Paynter's Cider Limited 548 St Georges Road |