General information

Yeastie Boys Limited

Type: NZ Limited Company (Ltd)
9429032607109
New Zealand Business Number
2162853
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
100406500
GST Number
L664020 - Investment - Patents And Copyrights
Industry classification codes with description

Yeastie Boys Limited (issued an NZ business number of 9429032607109) was incorporated on 12 Aug 2008. 11 addresess are in use by the company: Level 6, 44 Bowen Street, Wellington Central, Wellington, 6012 (type: shareregister, postal). 16 Ruru Street, Eden Terrace, Auckland had been their physical address, up until 10 Nov 2017. 4501291 shares are allotted to 24 shareholders who belong to 20 shareholder groups. The first group contains 1 entity and holds 140000 shares (3.11 per cent of shares), namely:
Harris, Jeremy (an individual) located at Fitzroy, New Plymouth postcode 4312. The next group of shareholders, share allocation (61571 shares, 1.37%) belongs to 1 entity, namely:
Garrood, Martin, located at Karori, Wellington (an individual). "Investment - patents and copyrights" (business classification L664020) is the category the ABS issued Yeastie Boys Limited. Businesscheck's data was updated on 03 Apr 2024.

Current address Type Used since
Level 9, 2-10 Customhouse Quay, Wellington Central, Wellington, 6011 Physical & registered & service 10 Nov 2017
Level 9, 2-10 Customhouse Quay, Wellington Central, Wellington, 6011 Delivery & postal 10 Mar 2020
Kpmg, Level 9, 2-10 Customhouse Quay, Wellington Central, Wellington, 6011 Office 10 Mar 2020
Level 6, 44 Bowen St, Wellington, 6012 Registered & service 31 Jul 2023
Contact info
64 21 2803304
Phone (Phone)
64 27 4372144
Phone (Phone)
info@yeastieboys.co.nz
Email
www.yeastieboys.co.nz
Website
Directors
Name and Address Role Period
Stuart M. Director 12 Aug 2008 - current
Samuel Ian Possenniskie
Greytown, Greytown, 5712
Address used since 01 Mar 2022
Petone, Lower Hutt, 5012
Address used since 29 Oct 2020
Point Howard, Lower Hutt, 5013
Address used since 25 Oct 2017
Director 12 Aug 2008 - current
Mark Howard Kippenberger
St Albans, Christchurch, 8014
Address used since 24 Nov 2018
Epsom, Auckland, 1023
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Addresses
Other active addresses
Type Used since
Level 6, 44 Bowen St, Wellington, 6012 Registered & service 31 Jul 2023
Kpmg, Level 6, 44 Bowen Street, Wellington Central, Wellington, 6012 Postal & office & delivery 07 Mar 2024
Level 6, 44 Bowen Street, Wellington Central, Wellington, 6012 Shareregister 07 Mar 2024
Principal place of activity
16 Ruru Street , Eden Terrace , Auckland , 1021
Previous address Type Period
16 Ruru Street, Eden Terrace, Auckland, 1021 Physical & registered 05 Jan 2016 - 10 Nov 2017
28 Sackville Street, Grey Lynn, Auckland, 1021 Registered & physical 27 Mar 2015 - 05 Jan 2016
12/5 Millais Street, Grey Lynn, Auckland, 1021 Physical & registered 21 Mar 2014 - 27 Mar 2015
92 Nevay Road, Karaka Bays, Wellington, 6022 Physical & registered 13 Mar 2013 - 21 Mar 2014
395 Karaka Bay Road, Seatoun, Wellington Physical & registered 12 Aug 2008 - 13 Mar 2013
Financial Data
Financial info
4501291
Total number of Shares
March
Annual return filing month
07 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 140000
Shareholder Name Address Period
Harris, Jeremy
Individual
Fitzroy
New Plymouth
4312
03 Sep 2021 - current
Shares Allocation #2 Number of Shares: 1448957
Shareholder Name Address Period
Mckinlay, Stuart Ian
Individual
12 Aug 2008 - current
Shares Allocation #3 Number of Shares: 61571
Shareholder Name Address Period
Garrood, Martin
Individual
Karori
Wellington
6012
10 Mar 2020 - current
Shares Allocation #4 Number of Shares: 175000
Shareholder Name Address Period
Possenniskie, Anna Vanessa
Individual
Greytown
Greytown
5712
17 Sep 2011 - current
Shares Allocation #5 Number of Shares: 25000
Shareholder Name Address Period
Smith, Nolen Gene
Individual
Hataitai
Wellington
6021
09 Nov 2017 - current
Shares Allocation #6 Number of Shares: 9860
Shareholder Name Address Period
Homewood, David Frazer
Individual
Wadestown
Wellington
6012
19 Mar 2015 - current
Shares Allocation #7 Number of Shares: 10000
Shareholder Name Address Period
Stevenson, Benjamin James
Individual
Rd 1
Greytown
5794
19 Mar 2015 - current
Shares Allocation #8 Number of Shares: 200000
Shareholder Name Address Period
Parsons, Gary
Individual
10 Jun 2016 - current
Shares Allocation #9 Number of Shares: 20000
Shareholder Name Address Period
Gaffney, Judith Esther
Individual
Mile End
Adelaide
5031
19 Mar 2015 - current
Shares Allocation #10 Number of Shares: 100000
Shareholder Name Address Period
Moffat, Craig Andrew
Individual
Mount Eden
Auckland
1024
19 Mar 2015 - current
Shares Allocation #11 Number of Shares: 175000
Shareholder Name Address Period
Burgin, Fritha Kathlyn
Individual
17 Sep 2011 - current
Shares Allocation #12 Number of Shares: 25000
Shareholder Name Address Period
Luoni, John William
Individual
Ngaio
Wellington
6035
19 Mar 2015 - current
Shares Allocation #13 Number of Shares: 40000
Shareholder Name Address Period
Cartmell, Brian
Individual
Rd 1
Queenstown
9371
19 Mar 2015 - current
Shares Allocation #14 Number of Shares: 20000
Shareholder Name Address Period
Brough, Adam William
Individual
80-88 Caine Road
Hong Kong
19 Mar 2015 - current
Shares Allocation #15 Number of Shares: 1575000
Shareholder Name Address Period
Possenniskie, Samuel Ian
Individual
Greytown
Greytown
5712
12 Aug 2008 - current
Shares Allocation #16 Number of Shares: 10000
Shareholder Name Address Period
Rawlence, Dave
Individual
Rd 4
New Plymouth
4374
03 Sep 2021 - current
Shares Allocation #17 Number of Shares: 12500
Shareholder Name Address Period
Lewis, Richard
Individual
Auckland Central
Auckland
1011
19 Mar 2015 - current
Shares Allocation #18 Number of Shares: 16118
Shareholder Name Address Period
Jacobson, Tony
Individual
09 Nov 2017 - current
Shares Allocation #19 Number of Shares: 24145
Shareholder Name Address Period
Nicolson, Todd
Individual
06 Sep 2016 - current
Shares Allocation #20 Number of Shares: 30000
Shareholder Name Address Period
Mckinlay, Steve
Individual
Seatoun
Wellington
6022
20 Sep 2016 - current
Mowbray, Shona
Individual
Tawa
Wellington
5028
20 Sep 2016 - current
Sevinc, Morag
Individual
20 Sep 2016 - current
Mckinlay, Stuart Ian
Individual
12 Aug 2008 - current
Mckinlay, David
Individual
20 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Green, Patricia
Individual
Petone
Lower Hutt
5012
14 Oct 2016 - 29 Mar 2017
Pankhurst, Tim John
Individual
Karaka Bays
Wellington
6022
19 Mar 2015 - 03 Sep 2021
Evans-tracy, Tracy Dee
Individual
Meadowbank
Auckland
1072
09 Nov 2017 - 03 Sep 2021
Tracy, Darryl James
Individual
Meadowbank
Auckland
1072
19 Mar 2015 - 03 Sep 2021
Tracy, Darryl James
Individual
Meadowbank
Auckland
1072
19 Mar 2015 - 03 Sep 2021
Rawlence, Dave
Individual
Rd 4
New Plymouth
4374
19 Mar 2015 - 10 Mar 2020
Ward, Hamish Evan
Individual
Ellerslie
Auckland
1051
19 Mar 2015 - 10 Jun 2016
Allan, David James
Individual
Ngaio
Wellington
6035
19 Mar 2015 - 09 Nov 2017
Braden, Frank
Individual
Devonport
Auckland
0624
14 Oct 2016 - 09 Nov 2017
Braden Ii, Frank
Individual
Devonport
Auckland
0624
19 Mar 2015 - 20 Sep 2016
Luoni, John
Individual
Ngaio
Wellington
6035
06 Sep 2016 - 09 Nov 2017
Sutton, Gerald Alan
Individual
Northland
Wellington
6012
19 Mar 2015 - 06 Sep 2016
Mcnaught, Gifford James
Individual
Seatoun
Wellington
6022
19 Mar 2015 - 06 Sep 2016
Location
Companies nearby
Discovery NZ Limited
3 Flower Street
The Mediaworks Foundation Incorporated
3 Flower Street
Eden Refuge Trust
44 New North Road
Aqua Beauty Clinic Limited
74 New North Road
Vica Beauty Spa Limited
74a New North Road
Zen Lunchbox Limited
8/3 Ngahura Street
Similar companies
Dmotm Limited
Level 2, 3 Arawa Street
Epicurean Dairy Brand Co Limited
119 Lansford Crescent
Tyche Corporation Limited
Level 29, 188 Quay Street
Ever Young Holdings Limited
2c/1 Tika Street
Harrison Parker Technologies Limited
72 Marsden Avenue
Nu Cleer New Zealand Limited
131 St Stephens Avenue