Brewwell Limited was launched on 11 Apr 2011 and issued a business number of 9429031166591. This registered LTD company has been run by 11 directors: George Peter Gillespie - an active director whose contract began on 11 Apr 2011,
Joshua Fraser Ruffell - an active director whose contract began on 11 Apr 2011,
Matthew William Bale - an active director whose contract began on 16 Dec 2011,
Max Webster Gilbert - an active director whose contract began on 13 Dec 2024,
Steven Paul Bayliss - an inactive director whose contract began on 14 Oct 2020 and was terminated on 11 Dec 2024.
According to BizDb's information (updated on 27 May 2025), the company registered 1 address: Po Box 27162, Marion Square, Wellington, 6141 (types include: postal, office).
Until 24 May 2019, Brewwell Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address.
A total of 5615966 shares are allocated to 15 groups (17 shareholders in total). When considering the first group, 266966 shares are held by 1 entity, namely:
Fenton, Peter Thomas (an individual) located at Northland, Wellington postcode 6012.
Then there is a group that consists of 1 shareholder, holds 4.75 per cent shares (exactly 267000 shares) and includes
Shin Shin International Holdings Limited - located at Blackburne Road, Port Purcell, Road Town, Tortola.
The 3rd share allocation (240000 shares, 4.27%) belongs to 1 entity, namely:
Gillespie, Ian Alan, located at Hataitai, Wellington (an individual). Brewwell Limited is classified as "Breweries" (ANZSIC C121220).
Other active addresses
Address #4: 27162, Te Aro, Wellington, 6011 New Zealand
Invoice address used from 04 Apr 2025
Previous addresses
Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 26 May 2016 to 24 May 2019
Address #2: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 29 Apr 2011 to 26 May 2016
Address #3: 99 Clarence Street, Riccarton, Christchurch, 8141 New Zealand
Physical & registered address used from 11 Apr 2011 to 29 Apr 2011
Basic Financial info
Total number of Shares: 5615966
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 266966 | |||
| Individual | Fenton, Peter Thomas |
Northland Wellington 6012 New Zealand |
07 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 267000 | |||
| Other (Other) | Shin Shin International Holdings Limited |
Blackburne Road, Port Purcell Road Town, Tortola VG1110 British Virgin Islands |
13 Mar 2024 - |
| Shares Allocation #3 Number of Shares: 240000 | |||
| Individual | Gillespie, Ian Alan |
Hataitai Wellington 6021 New Zealand |
06 Dec 2023 - |
| Shares Allocation #4 Number of Shares: 1379000 | |||
| Entity (NZ Limited Company) | Monte Cristo Trustees Limited Shareholder NZBN: 9429032470888 |
Te Aro Wellington 6011 New Zealand |
16 Dec 2011 - |
| Director | Ruffell, Joshua Fraser |
Hataitai Wellington 6021 New Zealand |
11 Apr 2011 - |
| Shares Allocation #5 Number of Shares: 1380000 | |||
| Director | Gillespie, George Peter |
Newtown Wellington 6021 New Zealand |
11 Apr 2011 - |
| Shares Allocation #6 Number of Shares: 133500 | |||
| Entity (NZ Limited Company) | Grape Cargo Jet Limited Shareholder NZBN: 9429051640484 |
Hamilton Central Hamilton 3204 New Zealand |
02 Nov 2023 - |
| Shares Allocation #7 Number of Shares: 400500 | |||
| Other (Other) | Stubbie Asia Pte. Ltd |
Og Albert Complex Singapore Singapore |
02 Nov 2023 - |
| Shares Allocation #8 Number of Shares: 136000 | |||
| Individual | Greally, Tom Joseph |
Mount Victoria Wellington 6011 New Zealand |
16 May 2019 - |
| Shares Allocation #9 Number of Shares: 91000 | |||
| Individual | Crowe, Jason Douglas |
Karori Wellington 6012 New Zealand |
08 May 2015 - |
| Shares Allocation #10 Number of Shares: 264000 | |||
| Individual | Clarke, Gary Paul |
Pukerua Bay Pukerua Bay 5026 New Zealand |
26 Mar 2015 - |
| Individual | Clarke, Elizabeth Ann |
Pukerua Bay Pukerua Bay 5026 New Zealand |
26 Mar 2015 - |
| Shares Allocation #11 Number of Shares: 132000 | |||
| Individual | Plimmer, John Kenneth |
Hataitai Wellington 6021 New Zealand |
16 Dec 2011 - |
| Shares Allocation #12 Number of Shares: 132000 | |||
| Individual | Bale, Matthew William |
Roseneath Wellington 6021 New Zealand |
16 Dec 2011 - |
| Shares Allocation #13 Number of Shares: 264000 | |||
| Individual | Hussey, Patrick |
Havelock North Havelock North 4130 New Zealand |
16 Dec 2011 - |
| Shares Allocation #14 Number of Shares: 529000 | |||
| Individual | Greive, Howard |
Karaka Bay Wellington 6022 New Zealand |
16 Dec 2011 - |
| Shares Allocation #15 Number of Shares: 1000 | |||
| Director | Ruffell, Joshua Fraser |
Hataitai Wellington 6021 New Zealand |
11 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Comerford, Norman John |
Normandale Lower Hutt 5010 New Zealand |
26 Mar 2015 - 06 Mar 2023 |
| Individual | Comerford, Norman John |
Normandale Lower Hutt 5010 New Zealand |
26 Mar 2015 - 06 Mar 2023 |
| Individual | Clarke, Gary Paul |
Pukerua Bay Pukerua Bay 5026 New Zealand |
16 Dec 2011 - 26 Mar 2015 |
| Entity | Brewwell Limited Shareholder NZBN: 9429031166591 Company Number: 3329534 |
08 May 2015 - 08 May 2015 | |
| Entity | Somerville Trustee Services Limited Shareholder NZBN: 9429034678015 Company Number: 1655525 |
26 Mar 2015 - 26 Mar 2015 | |
| Individual | Gillespie, Ian Alan |
Lyall Bay Wellington 6022 New Zealand |
11 Apr 2011 - 30 Nov 2011 |
| Individual | Clarke, Elizabeth Ann |
Pukerua Bay Pukerua Bay 5026 New Zealand |
16 Dec 2011 - 26 Mar 2015 |
| Entity | Brewwell Limited Shareholder NZBN: 9429031166591 Company Number: 3329534 |
08 May 2015 - 08 May 2015 | |
| Entity | Somerville Trustee Services Limited Shareholder NZBN: 9429034678015 Company Number: 1655525 |
26 Mar 2015 - 26 Mar 2015 |
George Peter Gillespie - Director
Appointment date: 11 Apr 2011
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 Dec 2012
Joshua Fraser Ruffell - Director
Appointment date: 11 Apr 2011
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 11 Apr 2011
Address: Melrose, Wellington, 6023 New Zealand
Address used since 11 Apr 2011
Matthew William Bale - Director
Appointment date: 16 Dec 2011
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 16 Dec 2011
Max Webster Gilbert - Director
Appointment date: 13 Dec 2024
Address: Xianzheng 10th St., Zhubei City, Hsinchu County, 302048 Taiwan
Address used since 13 Dec 2024
Steven Paul Bayliss - Director (Inactive)
Appointment date: 14 Oct 2020
Termination date: 11 Dec 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Oct 2020
Michael Charles John O'donnell - Director (Inactive)
Appointment date: 14 Oct 2020
Termination date: 11 Dec 2024
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 14 Oct 2020
Amanda Katrina Cribb - Director (Inactive)
Appointment date: 17 Apr 2023
Termination date: 11 Dec 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Apr 2023
Howard Greive - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 15 Aug 2024
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 16 Dec 2011
Patrick Hussey - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 31 Mar 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Mar 2017
John Kenneth Plimmer - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 14 Oct 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 Dec 2011
Gary Paul Clarke - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 14 Oct 2020
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 16 Dec 2011
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Real Estate Investar Limited
10 Brandon Street
Arvada Holdings Limited
Level 16
Abandoned Brewing Co. Limited
Level 4
Behemoth Brewing Company Limited
22 Panama Street
Has Beer Limited
264a Cuba Street
Te Aro Brewing Company Limited
130 Tory Street
The Whistling Sisters Beer Co Limited
94b Upland Road
Yeastie Boys Limited
Level 9, 2-10 Customhouse Quay