Shortcuts

Beverageworks Limited

Type: NZ Limited Company (Ltd)
9429031460316
NZBN
3026760
Company Number
Registered
Company Status
Current address
Level 7, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Oct 2022

Beverageworks Limited was started on 19 Jul 2010 and issued a business number of 9429031460316. This registered LTD company has been run by 5 directors: Renee Greenland - an active director whose contract started on 27 Aug 2010,
Alan Win - an active director whose contract started on 27 Aug 2010,
Conrad Headland - an inactive director whose contract started on 27 Aug 2010 and was terminated on 01 Feb 2012,
Kilian Poeschl - an inactive director whose contract started on 27 Aug 2010 and was terminated on 06 Apr 2011,
Warren Brumby - an inactive director whose contract started on 19 Jul 2010 and was terminated on 31 Aug 2010.
As stated in our information (updated on 30 Mar 2024), the company filed 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 21 Oct 2022, Beverageworks Limited had been using 22 Catherine Street, Henderson, Auckland as their physical address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 332 shares are held by 3 entities, namely:
Gralsh Trustee Limited (an entity) located at 38 Wyndham Street, Auckland postcode 1010,
Walsh, Philip (an individual) located at The Gardens, Auckland postcode 2105,
Greenland, Renee (an individual) located at The Gardens, Auckland postcode 2105.
The 2nd group consists of 1 shareholder, holds 16.8 per cent shares (exactly 168 shares) and includes
Win, Alan - located at Paremoremo, Auckland.
The third share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Manning, Kim, located at Papakura, Auckland (an individual).

Addresses

Previous addresses

Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Physical & registered address used from 09 May 2019 to 21 Oct 2022

Address: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Physical & registered address used from 19 Jul 2010 to 09 May 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 332
Entity (NZ Limited Company) Gralsh Trustee Limited
Shareholder NZBN: 9429046221162
38 Wyndham Street
Auckland
1010
New Zealand
Individual Walsh, Philip The Gardens
Auckland
2105
New Zealand
Individual Greenland, Renee The Gardens
Auckland
2105
New Zealand
Shares Allocation #2 Number of Shares: 168
Individual Win, Alan Paremoremo
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Manning, Kim Papakura
Auckland
2113
New Zealand
Shares Allocation #4 Number of Shares: 167
Individual Garcia, Raphael Da Fonseca St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ammundsen, Vicki May Auckland Central
Auckland
1010
New Zealand
Entity Gralsh Trustee Limited
Shareholder NZBN: 9429046221162
Company Number: 6327754
Individual Brumby, Warren Te Atatu Peninsula
Waitakere
0610
New Zealand
Individual Lindsay, Michelle Matakana
0986
New Zealand
Individual Poeschl, Kilian Te Atatu Peninsula
Waitakere
0610
New Zealand
Individual Headland, Conrad Grey Lynn
Auckland
1021
New Zealand
Entity Gralsh Trustee Limited
Shareholder NZBN: 9429046221162
Company Number: 6327754
Director Warren Brumby Te Atatu Peninsula
Waitakere
0610
New Zealand
Directors

Renee Greenland - Director

Appointment date: 27 Aug 2010

Address: The Gardens, Manurewa, Auckland, 2105 New Zealand

Address used since 08 Nov 2017

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 27 Aug 2010

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 07 Nov 2017


Alan Win - Director

Appointment date: 27 Aug 2010

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 28 Jun 2022

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 24 Apr 2017


Conrad Headland - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 01 Feb 2012

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 27 Aug 2010


Kilian Poeschl - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 06 Apr 2011

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 27 Aug 2010


Warren Brumby - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 31 Aug 2010

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 19 Jul 2010