Shortcuts

Brewwell Limited

Type: NZ Limited Company (Ltd)
9429031166591
NZBN
3329534
Company Number
Registered
Company Status
C121220
Industry classification code
Breweries
Industry classification description
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 24 May 2019

Brewwell Limited was launched on 11 Apr 2011 and issued a business number of 9429031166591. This registered LTD company has been run by 10 directors: Joshua Fraser Ruffell - an active director whose contract began on 11 Apr 2011,
George Peter Gillespie - an active director whose contract began on 11 Apr 2011,
Matthew William Bale - an active director whose contract began on 16 Dec 2011,
Howard Greive - an active director whose contract began on 16 Dec 2011,
Michael Charles John O'donnell - an active director whose contract began on 14 Oct 2020.
According to BizDb's information (updated on 22 Apr 2024), the company registered 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Until 24 May 2019, Brewwell Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address.
A total of 5611895 shares are allocated to 15 groups (17 shareholders in total). When considering the first group, 267000 shares are held by 1 entity, namely:
Shin Shin International Holdings Limited (an other) located at Blackburne Road, Port Purcell, Road Town, Tortola postcode VG1110.
Then there is a group that consists of 1 shareholder, holds 4.68 per cent shares (exactly 262895 shares) and includes
Fenton, Peter Thomas - located at Northland, Wellington.
The 3rd share allocation (240000 shares, 4.28%) belongs to 1 entity, namely:
Gillespie, Ian Alan, located at Hataitai, Wellington (an individual). Brewwell Limited is classified as "Breweries" (ANZSIC C121220).

Addresses

Previous addresses

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 26 May 2016 to 24 May 2019

Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 29 Apr 2011 to 26 May 2016

Address: 99 Clarence Street, Riccarton, Christchurch, 8141 New Zealand

Physical & registered address used from 11 Apr 2011 to 29 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 5611895

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 267000
Other (Other) Shin Shin International Holdings Limited Blackburne Road, Port Purcell
Road Town, Tortola
VG1110
British Virgin Islands
Shares Allocation #2 Number of Shares: 262895
Individual Fenton, Peter Thomas Northland
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 240000
Individual Gillespie, Ian Alan Hataitai
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 1379000
Entity (NZ Limited Company) Monte Cristo Trustees Limited
Shareholder NZBN: 9429032470888
Te Aro
Wellington
6011
New Zealand
Director Ruffell, Joshua Fraser Hataitai
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 1380000
Director Gillespie, George Peter Newtown
Wellington
6021
New Zealand
Shares Allocation #6 Number of Shares: 133500
Entity (NZ Limited Company) Grape Cargo Jet Limited
Shareholder NZBN: 9429051640484
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #7 Number of Shares: 400500
Other (Other) Stubbie Asia Pte. Ltd Og Albert Complex
Singapore

Singapore
Shares Allocation #8 Number of Shares: 136000
Individual Greally, Tom Joseph Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 91000
Individual Crowe, Jason Douglas Karori
Wellington
6012
New Zealand
Shares Allocation #10 Number of Shares: 264000
Individual Clarke, Gary Paul Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Clarke, Elizabeth Ann Pukerua Bay
Pukerua Bay
5026
New Zealand
Shares Allocation #11 Number of Shares: 132000
Individual Plimmer, John Kenneth Hataitai
Wellington
6021
New Zealand
Shares Allocation #12 Number of Shares: 132000
Individual Bale, Matthew William Roseneath
Wellington
6021
New Zealand
Shares Allocation #13 Number of Shares: 264000
Individual Hussey, Patrick Havelock North
Havelock North
4130
New Zealand
Shares Allocation #14 Number of Shares: 529000
Individual Greive, Howard Karaka Bay
Wellington
6022
New Zealand
Shares Allocation #15 Number of Shares: 1000
Director Ruffell, Joshua Fraser Hataitai
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Comerford, Norman John Normandale
Lower Hutt
5010
New Zealand
Individual Comerford, Norman John Normandale
Lower Hutt
5010
New Zealand
Individual Clarke, Gary Paul Pukerua Bay
Pukerua Bay
5026
New Zealand
Entity Brewwell Limited
Shareholder NZBN: 9429031166591
Company Number: 3329534
Entity Somerville Trustee Services Limited
Shareholder NZBN: 9429034678015
Company Number: 1655525
Individual Gillespie, Ian Alan Lyall Bay
Wellington
6022
New Zealand
Individual Clarke, Elizabeth Ann Pukerua Bay
Pukerua Bay
5026
New Zealand
Entity Brewwell Limited
Shareholder NZBN: 9429031166591
Company Number: 3329534
Entity Somerville Trustee Services Limited
Shareholder NZBN: 9429034678015
Company Number: 1655525
Directors

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


George Peter Gillespie - Director

Appointment date: 11 Apr 2011

Address: Newtown, Wellington, 6021 New Zealand

Address used since 17 Dec 2012


Matthew William Bale - Director

Appointment date: 16 Dec 2011

Address: Roseneath, Wellington, 6021 New Zealand

Address used since 16 Dec 2011


Howard Greive - Director

Appointment date: 16 Dec 2011

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 16 Dec 2011


Michael Charles John O'donnell - Director

Appointment date: 14 Oct 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 14 Oct 2020


Steven Paul Bayliss - Director

Appointment date: 14 Oct 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Oct 2020


Amanda Katrina Cribb - Director

Appointment date: 17 Apr 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Apr 2023


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

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street

Similar companies

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