Biobrew Limited (issued a New Zealand Business Number of 9429032250800) was launched on 09 Jun 2009. 5 addresess are currently in use by the company: 17-19 John Street, Balclutha, Balclutha, 9230 (type: postal, office). 20 James Street, Balclutha, Balclutha had been their registered address, up to 10 Apr 2013. 1466980 shares are allotted to 18 shareholders who belong to 13 shareholder groups. The first group contains 2 entities and holds 748443 shares (51.02% of shares), namely:
Prassinos, Andre Philippe (an individual) located at Aongatete postcode 3181,
Hughes, Heather (an individual) located at Aongatete postcode 3181. In the second group, a total of 1 shareholder holds 39.14% of all shares (574223 shares); it includes
Pearson, Donald Roy (an individual) - located at Glenleith, Dunedin. Moving on to the next group of shareholders, share allotment (15000 shares, 1.02%) belongs to 2 entities, namely:
Davey, Stuart Gordon, located at Mount Maunganui, Mount Maunganui (an individual),
Davey, Kaaren Wendy, located at Mount Maunganui, Mount Maunganui (an individual). Businesscheck's database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
17-19 John Street, Balclutha, Balclutha, 9230 | Physical & service & registered | 10 Apr 2013 |
17-19 John Street, Balclutha, Balclutha, 9230 | Postal & office & delivery | 10 May 2020 |
Name and Address | Role | Period |
---|---|---|
Donald Roy Pearson
Glenleith, Dunedin, 9010
Address used since 02 Apr 2019
Glenleith, Dunedin, 9010
Address used since 04 Apr 2018
Rd1, Balclutha, 9271
Address used since 11 Apr 2015 |
Director | 09 Jun 2009 - current |
Andre Philippe Prassinos
Balclutha, 9230
Address used since 02 Aug 2020
Waipukurau, Waipukurau, 4200
Address used since 04 Apr 2018
Rd 7, Rotorua, 3097
Address used since 11 Apr 2015
Aongatete, 3181
Address used since 02 Apr 2019 |
Director | 28 Mar 2011 - current |
Lynne Marie Lane
Tauranga, Tauranga, 3110
Address used since 18 Sep 2018 |
Director | 18 Sep 2018 - 01 Apr 2021 |
Stuart Gordon Davey
Mount Maunganui, Mount Maunganui, 3116
Address used since 21 Aug 2013 |
Director | 21 Aug 2013 - 13 Dec 2016 |
Murray Wayne Seamark
Westown, New Plymouth, 4310
Address used since 21 Aug 2013 |
Director | 21 Aug 2013 - 31 Jul 2014 |
Alan Hughes
Kaka Point, Balclutha, Rd1 9271,
Address used since 08 Oct 2009 |
Director | 18 Sep 2009 - 28 Mar 2011 |
Heather Annette Hughes
Rd2 Christchurch,
Address used since 09 Jun 2009 |
Director | 09 Jun 2009 - 18 Sep 2009 |
17-19 John Street , Balclutha , Balclutha , 9230 |
Previous address | Type | Period |
---|---|---|
20 James Street, Balclutha, Balclutha, 9230 | Registered & physical | 02 May 2011 - 10 Apr 2013 |
663 Springs Road, Prebbleton, Prebbleton, 7604 | Registered & physical | 22 Feb 2011 - 02 May 2011 |
499 Ridge Road, Rd2 Christchurch | Registered & physical | 09 Jun 2009 - 22 Feb 2011 |
Shareholder Name | Address | Period |
---|---|---|
Prassinos, Andre Philippe Individual |
Aongatete 3181 |
06 Apr 2011 - current |
Hughes, Heather Individual |
Aongatete 3181 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearson, Donald Roy Individual |
Glenleith Dunedin 9010 |
09 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Davey, Stuart Gordon Individual |
Mount Maunganui Mount Maunganui 3116 |
10 Aug 2012 - current |
Davey, Kaaren Wendy Individual |
Mount Maunganui Mount Maunganui 3116 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Bell, Perry Individual |
Utuhina Rotorua 3015 |
19 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Morgan John Individual |
Lynmore Rotorua 3010 |
19 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Deverson, Malcolm Thomas Individual |
Owaka Owaka 9535 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Inder, Janette Jessie Individual |
Rd 1 Balclutha 9271 |
10 Aug 2012 - current |
Inder, David John Individual |
Rd 1 Balclutha 9271 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Davey, Kaaren Wendy Individual |
Mount Maunganui Mount Maunganui 3116 |
10 Aug 2012 - current |
Davey, Stuart Gordon Individual |
Mount Maunganui Mount Maunganui 3116 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Goodsir, Neville Individual |
Rd 1 Balclutha 9271 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearson, Donald Roy Individual |
Glenleith Dunedin 9010 |
09 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Lane, Lynne Marie Individual |
Tauranga Tauranga 3110 |
20 Jun 2018 - current |
Hume, Leigh Individual |
Tauranga Tauranga 3110 |
20 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Deverson, Malcolm Thomas Individual |
Owaka Owaka 9535 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Goodsir, Neville Individual |
Rd 1 Balclutha 9271 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Soda Inc. Limited Shareholder NZBN: 9429032689501 Company Number: 2143641 Entity |
Cnr Anglesea And Nisbet Streets Hamilton 3204 |
05 May 2016 - 11 Dec 2023 |
Soda Inc. Limited Shareholder NZBN: 9429032689501 Company Number: 2143641 Entity |
Cnr Anglesea And Nisbet Streets Hamilton 3204 |
05 May 2016 - 11 Dec 2023 |
Kramaes Holdings Limited Shareholder NZBN: 9429034637715 Company Number: 1668848 Entity |
21 Aug 2013 - 24 Dec 2014 | |
Hughes, Heather Annette Individual |
Rd2 Christchurch |
09 Jun 2009 - 27 Jun 2010 |
Hughes, Alan Individual |
Kaka Point Balclutha, Rd1 9271 |
13 Oct 2009 - 06 Apr 2011 |
Stewart, Greg Roderick Individual |
Rd 3 Alexandra 9393 |
21 Aug 2013 - 11 Sep 2018 |
Stewart, Greg Roderick Individual |
Rd 3 Alexandra 9393 |
21 Aug 2013 - 11 Sep 2018 |
Eaton, John Individual |
Rd 2 Mosgiel 9092 |
10 Aug 2012 - 06 Mar 2013 |
Stewart, Alice Marjorie Individual |
Rd 3 Alexandra 9393 |
21 Aug 2013 - 26 Jul 2017 |
Kramaes Holdings Limited Shareholder NZBN: 9429034637715 Company Number: 1668848 Entity |
21 Aug 2013 - 24 Dec 2014 |
Th & Sl Duncan Limited 17-19 John Street |
|
Nathan Craig Hedgecutting Limited 17-19 John Street |
|
Glenfalloch Gorge Limited 17 - 19 John Street |
|
Otanomomo Station Limited 17-19 John Street |
|
Maguire Engineering Milton Limited 17 John Street |
|
Hm Nominees (2012) Limited 17-19 John Street |