General information

Tbs Panmure Limited

Type: NZ Limited Company (Ltd)
9429031197106
New Zealand Business Number
3296928
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H452050 - Tavern Operation - Mainly Drinking Place
Industry classification codes with description

Tbs Panmure Limited (issued an NZBN of 9429031197106) was registered on 03 Mar 2011. 2 addresses are currently in use by the company: 39 Kent Terrace, Riverhead, Riverhead, 0820 (type: registered, physical). 13 Bristol Road, Whenuapai, Auckland had been their registered address, up until 14 Apr 2022. Tbs Panmure Limited used other names, namely: The Brewery Britomart Limited from 22 Jun 2011 to 31 Jan 2020, The Brewery - Britomart Limited (22 Jun 2011 to 22 Jun 2011) and North Wharf Brewing Company Limited (02 Mar 2011 - 22 Jun 2011). 100 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 1 share (1 per cent of shares), namely:
Van Dam, Laurence Frederick (an individual) located at Riverhead, Riverhead postcode 0820,
Laurence Van Dam (a director) located at Whenuapai, Auckland postcode 0618. In the second group, a total of 3 shareholders hold 99 per cent of all shares (exactly 99 shares); it includes
Van Dam, Laurence Frederick (an individual) - located at Riverhead, Riverhead,
Laurence Van Dam (a director) - located at Whenuapai, Auckland,
Van Dam, Donna Pauline (an individual) - located at Riverhead, Riverhead. "Tavern operation - mainly drinking place" (business classification H452050) is the category the ABS issued Tbs Panmure Limited. Businesscheck's information was updated on 18 Mar 2024.

Current address Type Used since
39 Kent Terrace, Riverhead, Riverhead, 0820 Registered & physical & service 14 Apr 2022
Contact info
64 21 751007
Phone (Phone)
lvd@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Donna Van Dam
Riverhead, Riverhead, 0820
Address used since 01 Apr 2022
Whenuapai, Auckland, 0618
Address used since 10 Dec 2019
Director 10 Dec 2019 - current
Laurence Frederick Van Dam
Whenuapai, Auckland, 0618
Address used since 05 Apr 2016
Director 03 Mar 2011 - 10 Dec 2019
John Morawski
Moray Place, Pt Chevalier, Auckland, 1022
Address used since 03 Mar 2011
Director 03 Mar 2011 - 05 Aug 2013
Addresses
Previous address Type Period
13 Bristol Road, Whenuapai, Auckland, 0618 Registered & physical 15 Mar 2017 - 14 Apr 2022
123 Kauri Road, Whenuapai, Auckland, 0618 Registered & physical 18 Mar 2015 - 15 Mar 2017
12a St Albans Street, Saint Albans, Christchurch, 8014 Registered & physical 27 Feb 2012 - 18 Mar 2015
7 Willowview Drive, Redwood, Christchurch, 8051 Registered & physical 06 Sep 2011 - 27 Feb 2012
24-26 Pollen Street, Ponsonby, Auckland, 1021 Registered & physical 03 Mar 2011 - 06 Sep 2011
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
26 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Van Dam, Laurence Frederick
Individual
Riverhead
Riverhead
0820
03 Mar 2011 - current
Laurence Frederick Van Dam
Director
Whenuapai
Auckland
0618
03 Mar 2011 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Van Dam, Laurence Frederick
Individual
Riverhead
Riverhead
0820
03 Mar 2011 - current
Laurence Frederick Van Dam
Director
Whenuapai
Auckland
0618
03 Mar 2011 - current
Van Dam, Donna Pauline
Individual
Riverhead
Riverhead
0820
08 Apr 2011 - current

Historic shareholders

Shareholder Name Address Period
Stark, Petra
Individual
Point Chevalier
Auckland
1022
08 Apr 2011 - 15 Aug 2013
John Morawski
Director
Moray Place
Pt Chevalier, Auckland
1022
03 Mar 2011 - 15 Aug 2013
Bishop, Conway Andrew
Individual
Point Chevalier
Auckland
1022
11 Apr 2011 - 15 Aug 2013
Morawski, John
Individual
Moray Place
Pt Chevalier, Auckland
1022
03 Mar 2011 - 15 Aug 2013
Location
Companies nearby
Similar companies
S&s Batra Sai NZ Limited
30 Royal Road
Grover International Limited
6f Twin Court
Wwg And Ke Milne Limited
37 Queen Street
Lux Leisure Limited
6 Carrington Road
Samurai Blue Limited
Level 3, 12 Huron Street
Heritage23 Limited
35 Hobson Street