Courtenay Ale House Limited (issued a New Zealand Business Number of 9429034132081) was started on 05 May 2006. 7 addresess are in use by the company: 48A Courtenay Place, Te Aro, Wellington, 6011 (type: postal, office). 110A Clyde Street, Island Bay, Wellington had been their physical address, until 14 Apr 2015. Courtenay Ale House Limited used more names, namely: Courtney Ale House Limited from 05 May 2006 to 10 May 2006. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 100 shares (10% of shares), namely:
Courtenay Ale House Limited (an entity) located at Te Aro, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 30% of all shares (300 shares); it includes
Technical Trading Company Limited (an entity) - located at Addington, Christchurch. Next there is the 3rd group of shareholders, share allotment (600 shares, 60%) belongs to 2 entities, namely:
Murrie, Sean Macbean, located at Lyall Bay, Wellington (an individual),
Suggate, Lydia, located at Lyall Bay, Wellington (an individual). "Bar - licensed" (business classification H452010) is the classification the ABS issued to Courtenay Ale House Limited. Our information was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
48a Courtenay Place, Te Aro, Wellington, 6011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 02 Apr 2015 |
48a Courtenay Place, Te Aro, Wellington, 6011 | Registered & physical & service | 14 Apr 2015 |
48a Courtenay Place, Te Aro, Wellington, 6011 | Postal & office & delivery | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Sean Macbean Murrie
Lyall Bay, Wellington, 6022
Address used since 31 Aug 2016 |
Director | 05 May 2006 - current |
Dave Anthony Dyer
Whitby, Porirua, 5024
Address used since 03 Nov 2022 |
Director | 03 Nov 2022 - 20 Feb 2024 |
Colin Mallon
Paraparaumu Beach, Paraparaumu, 5032
Address used since 02 Apr 2019
Ngaio, Wellington, 6035
Address used since 15 Jan 2012 |
Director | 18 Apr 2008 - 14 May 2020 |
Ari William Roskam
Wellington, Wellington, 6021
Address used since 06 May 2006 |
Director | 05 May 2006 - 12 Oct 2016 |
48a Courtenay Place , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
110a Clyde Street, Island Bay, Wellington, 6023 | Physical & registered | 08 Nov 2010 - 14 Apr 2015 |
90 The Esplanade, Wellington | Registered & physical | 05 May 2006 - 08 Nov 2010 |
Shareholder Name | Address | Period |
---|---|---|
Courtenay Ale House Limited Shareholder NZBN: 9429034132081 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
28 Jan 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Technical Trading Company Limited Shareholder NZBN: 9429039520289 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
24 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Murrie, Sean Macbean Individual |
Lyall Bay Wellington 6022 |
05 May 2006 - current |
Suggate, Lydia Individual |
Lyall Bay Wellington 6022 |
08 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Roskam, Arie Individual |
Kelburn Wellington |
23 Feb 2007 - 07 Aug 2020 |
Mallon, Colin Individual |
Paraparaumu Beach Paraparaumu 5032 |
07 May 2007 - 28 Jan 2021 |
Turrell, Emma Caroline Individual |
Brooklyn Wellington 6021 |
07 Aug 2020 - 19 Feb 2023 |
Roskam, Ari William Individual |
Wellington |
05 May 2006 - 07 Aug 2020 |
Roskam, Ari William Individual |
Lyall Bay Wellington 6022 |
23 Feb 2007 - 08 Nov 2016 |
Africa Centre C/o National Bank Buildings |
|
Citizen Advocacy Wellington Level One (korea House) |
|
Toi Maori Aotearoa-maori Arts New Zealand Charitable Trust Level 1 |
|
Michael S Taylor Orthodontist Limited 1st Floor, 36 Allen Street |
|
Toi Maori Market Limited Level 1 |
|
Middlehill Property Limited 1st Floor |
Thirsty Whale - Wellington Limited 120 Courtenay Place |
U M Holdings Limited 61- 63 Taranaki Street |
Lilem Limited 111 Manners Street |
Petit Chien Limited 14 Leed Street |
Sculptor Limited Suite 12 Level 1 37 Courtenay Place |
Eau De Vie Limited Suite 12 Level 1 37 Courtenay Place |