Beer Barron Limited, a registered company, was incorporated on 23 Sep 2013. 9429030048270 is the business number it was issued. "Bar - licensed" (business classification H452010) is how the company is categorised. The company has been managed by 2 directors: Greig Nicholas Wilson - an active director whose contract started on 23 Sep 2013,
Leon David Magowan-Wilson - an active director whose contract started on 26 Feb 2016.
Last updated on 18 Mar 2024, our database contains detailed information about 2 addresses this company uses, specifically: Suite 1 Level 4, 85 Ghuznee Street, Te Aro, Wellington, 6012 (physical address),
Suite 1 Level 4, 85 Ghuznee Street, Te Aro, Wellington, 6012 (registered address),
Suite 1 Level 4, 85 Ghuznee Street, Te Aro, Wellington, 6012 (service address),
Go Figure Hutt Valley Limited, Level 4, 85 Ghuznee Street, Wellington, 6012 (delivery address) among others.
Beer Barron Limited had been using Level 4, 85 Ghuznee Street, Te Aro, Wellington as their registered address up until 20 Dec 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
Go Figure Hutt Valley Limited, Level 4, 85 Ghuznee Street, Wellington, 6012 New Zealand
Previous addresses
Address #1: Level 4, 85 Ghuznee Street, Te Aro, Wellington, 6012 New Zealand
Registered & physical address used from 01 Apr 2021 to 20 Dec 2021
Address #2: 58-60 Oriental Parade, Te Aro, Wellington, 6011 New Zealand
Physical address used from 09 Mar 2021 to 01 Apr 2021
Address #3: Ground Floor, Promotus House, 58-60 Oriental Parade, Te Aro, Wellington, 6011 New Zealand
Physical address used from 14 Jun 2019 to 09 Mar 2021
Address #4: Level 2, 31 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 07 Mar 2016 to 01 Apr 2021
Address #5: Level 2, 31 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 07 Mar 2016 to 14 Jun 2019
Address #6: 53 Kowhai Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Physical & registered address used from 10 Mar 2015 to 07 Mar 2016
Address #7: 37/16 Daniell Street, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 11 Apr 2014 to 10 Mar 2015
Address #8: L1 - 182 Vivian Street, Wellington, 6001 New Zealand
Registered & physical address used from 10 Apr 2014 to 11 Apr 2014
Address #9: Level 6 Westfield Tower, 45 Knights Road, Wellington, 5010 New Zealand
Registered & physical address used from 23 Sep 2013 to 10 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wilson, Greig Nicholas |
Wainuiomata Lower Hutt 5014 New Zealand |
23 Sep 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Magowan-wilson, Leon David |
Wainuiomata Lower Hutt 5014 New Zealand |
26 Feb 2016 - |
Greig Nicholas Wilson - Director
Appointment date: 23 Sep 2013
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 02 Mar 2015
Leon David Magowan-wilson - Director
Appointment date: 26 Feb 2016
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 26 Feb 2016
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Forgerock Nz Limited
Level 1, 79 Taranaki Street
Beer Factory Limited
Level 2, 31 Dixon Street
Eau De Vie Limited
Suite 12 Level 1 37 Courtenay Place
Havana Bar Limited
32a Wigan St
Murillo Holdings Limited
Suite 12 Level 1 37 Courtenay Place
Sculptor Limited
Suite 12 Level 1 37 Courtenay Place
Strathmore Limited
Level 2, 31 Dixon Street