Sup Limited (issued an NZBN of 9429045919824) was incorporated on 24 Jan 2017. 6 addresess are currently in use by the company: 87 Oxford Street, Lansdowne, Masterton, 5810 (type: other, records). 10000000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 4600000 shares (46 per cent of shares), namely:
Sandford, Arthur John (an individual) located at Solway, Masterton postcode 5810. When considering the second group, a total of 1 shareholder holds 49 per cent of all shares (exactly 4900000 shares); it includes
Harris, Mark Lloyd (a director) - located at Lansdowne, Masterton. Moving on to the next group of shareholders, share allotment (500000 shares, 5%) belongs to 1 entity, namely:
Taylor, Murray Robert, located at Clareville, Carterton (a director). "Breweries" (business classification C121220) is the classification the Australian Bureau of Statistics issued Sup Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
87 Oxford Street, Lansdowne, Masterton, 5810 | Registered & physical & service | 24 Jan 2017 |
Po Box 2106, Kuripuni, Masterton, 5842 | Postal | 01 Oct 2019 |
87 Oxford Street, Lansdowne, Masterton, 5810 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 01 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Murray Robert Taylor
Clareville, Carterton, 5713
Address used since 24 Jan 2017 |
Director | 24 Jan 2017 - current |
Mark Lloyd Harris
Lansdowne, Masterton, 5810
Address used since 24 Jan 2017 |
Director | 24 Jan 2017 - current |
Arthur John Sandford
Solway, Masterton, 5810
Address used since 22 Jun 2019 |
Director | 22 Jun 2019 - current |
Andrea Louise Harris
Lansdowne, Masterton, 5810
Address used since 24 Jan 2017 |
Director | 24 Jan 2017 - 13 Dec 2022 |
Laurence Field
Lansdowne, Masterton, 5810
Address used since 27 Sep 2021 |
Director | 27 Sep 2021 - 13 Dec 2022 |
Gayle Elizabeth Atack
Masterton, Masterton, 5810
Address used since 11 Dec 2019 |
Director | 11 Dec 2019 - 25 Mar 2020 |
Michael Shane Milburn
Rd 3, Te Wharau, Masterton, 5883
Address used since 22 Jun 2019 |
Director | 22 Jun 2019 - 11 Nov 2019 |
Dana Marise Taylor
Clareville, Carterton, 5713
Address used since 24 Jan 2017 |
Director | 24 Jan 2017 - 22 Jun 2019 |
87 Oxford Street , Lansdowne , Masterton , 5810 |
Shareholder Name | Address | Period |
---|---|---|
Sandford, Arthur John Individual |
Solway Masterton 5810 |
23 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Mark Lloyd Director |
Lansdowne Masterton 5810 |
24 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Murray Robert Director |
Clareville Carterton 5713 |
24 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Milburn, Michael Shane Individual |
Rd 3, Te Wharau Masterton 5883 |
23 Jun 2019 - 10 Dec 2019 |
Harris, Andrea Louise Individual |
Lansdowne Masterton 5810 |
24 Jan 2017 - 13 Dec 2022 |
Field, Laurence Individual |
Lansdowne Masterton 5810 |
09 Dec 2021 - 13 Dec 2022 |
Taylor, Dana Marise Individual |
Clareville Carterton 5713 |
24 Jan 2017 - 23 Jun 2019 |
Milburn, Michael Shane Individual |
Rd 3, Te Wharau Masterton 5883 |
23 Jun 2019 - 10 Dec 2019 |
Wairarapa Track And Field Incorporated 87 Oxford Street |
|
Wairarapa Properties Limited 83 Oxford Street |
|
Masterton Shuttles Limited 131 Oxford Street |
|
Mahunga Golf Club Incorporated 6 Mahunga Drive |
|
Growth Engine Limited 32 Jordan Terrace |
|
The Tipihau Trust Board 38 Oxford Street |
Baylands Brewery Limited 22 Victoria Street |
Common Ancestor Brewery Limited 27 Gladstone Street |
Choice Bros Brewing Limited Level 1, 19 Ganges Road |
Yeastie Boys Limited Level 9, 2-10 Customhouse Quay |
Has Beer Limited 264a Cuba Street |
Abandoned Brewing Co. Limited 37 Hankey Street |