Sale Street Brewery Co Limited was registered on 07 Nov 2007 and issued an NZBN of 9429033054117. The registered LTD company has been supervised by 9 directors: Mark Anthony Jackson - an active director whose contract started on 01 Oct 2013,
John Richard Hellebrekers - an active director whose contract started on 01 Oct 2013,
Andrew John Roberts - an active director whose contract started on 01 Sep 2015,
Gavin Bryce Cowell - an inactive director whose contract started on 01 Oct 2013 and was terminated on 01 Sep 2015,
Brian James Blake - an inactive director whose contract started on 22 Feb 2013 and was terminated on 01 Oct 2013.
According to BizDb's information (last updated on 01 Apr 2023), this company registered 1 address: 1 Bairds Road, Otahuhu, Auckland (category: physical, registered).
Until 14 Apr 2008, Sale Street Brewery Co Limited had been using 2 Crummer Road, Ponsonby, Auckland as their physical address.
A total of 748850 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 561637 shares are held by 1 entity, namely:
Joylab Group Limited (an entity) located at Otahuhu, Auckland.
The second group consists of 1 shareholder, holds 25% shares (exactly 187213 shares) and includes
Jackson, Mark Anthony - located at Mount Eden, Auckland.
Previous address
Address: 2 Crummer Road, Ponsonby, Auckland
Physical & registered address used from 07 Nov 2007 to 14 Apr 2008
Basic Financial info
Total number of Shares: 748850
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 01 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 561637 | |||
Entity (NZ Limited Company) | Joylab Group Limited Shareholder NZBN: 9429032880281 |
Otahuhu Auckland New Zealand |
01 Oct 2013 - |
Shares Allocation #2 Number of Shares: 187213 | |||
Individual | Jackson, Mark Anthony |
Mount Eden Auckland 1024 New Zealand |
01 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dallow, Luke James |
Grey Lynn Auckland |
07 Nov 2007 - 07 Apr 2008 |
Individual | Jackson, Lindsay John |
Mount Eden Auckland 1024 New Zealand |
01 Oct 2013 - 28 Feb 2017 |
Entity | Curdall Investments Limited Shareholder NZBN: 9429032995824 Company Number: 2069123 |
07 Apr 2008 - 18 May 2011 | |
Entity | Db Breweries Limited Shareholder NZBN: 9429040638492 Company Number: 71013 |
07 Apr 2008 - 01 Oct 2013 | |
Entity | Db Breweries Limited Shareholder NZBN: 9429040638492 Company Number: 71013 |
07 Apr 2008 - 01 Oct 2013 | |
Entity | Curdall Investments Limited Shareholder NZBN: 9429032995824 Company Number: 2069123 |
07 Apr 2008 - 18 May 2011 |
Ultimate Holding Company
Mark Anthony Jackson - Director
Appointment date: 01 Oct 2013
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 18 Feb 2016
John Richard Hellebrekers - Director
Appointment date: 01 Oct 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2013
Andrew John Roberts - Director
Appointment date: 01 Sep 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Sep 2015
Gavin Bryce Cowell - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Sep 2015
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 01 Oct 2013
Brian James Blake - Director (Inactive)
Appointment date: 22 Feb 2013
Termination date: 01 Oct 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2013
Steven John Cooper - Director (Inactive)
Appointment date: 21 Dec 2009
Termination date: 12 Jul 2013
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 07 Feb 2011
Andrew Ivan Campbell - Director (Inactive)
Appointment date: 03 Apr 2008
Termination date: 26 Feb 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Jun 2010
Luke James Dallow - Director (Inactive)
Appointment date: 07 Nov 2007
Termination date: 18 May 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Nov 2007
Hamish William Stevens - Director (Inactive)
Appointment date: 03 Apr 2008
Termination date: 21 Dec 2009
Address: Howick, Auckland,
Address used since 03 Apr 2008
Glenfield Hospitality Limited
1 Bairds Road
Albany Hospitality Limited
1 Bairds Road
Rock Ember Limited
1 Bairds Road
Gaults On Quay Limited
1 Bairds Road
Hurstmere Pubs Limited
1 Bairds Road
Market St Holdings Limited
1 Bairds Road