Drinkworks Limited, a registered company, was registered on 19 Dec 2005. 9429034372852 is the NZBN it was issued. This company has been managed by 11 directors: Matthew John Cassilis Wilson - an active director whose contract started on 01 Jan 2022,
Lisa Marie Matchett - an active director whose contract started on 01 Dec 2022,
Karyn Denise O'loughlin - an inactive director whose contract started on 16 Sep 2022 and was terminated on 01 Dec 2022,
Krithik Ranganathan - an inactive director whose contract started on 01 Oct 2020 and was terminated on 16 Sep 2022,
Petrus Maria Johannes Simons - an inactive director whose contract started on 21 Aug 2017 and was terminated on 01 Jan 2022.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: 1 Bairds Road, Otahuhu, Auckland, 2025 (registered address),
1 Bairds Road, Otahuhu, Auckland, 2025 (service address),
1 Bairds Road, Otahuhu, Auckland, 2025 (shareregister address),
1 Bairds Road, Otahuhu, Auckland (other address) among others.
Drinkworks Limited had been using 1 Bairds Road, Otahuhu, Auckland as their registered address up until 05 Mar 2024.
Past names for the company, as we found at BizDb, included: from 19 Dec 2005 to 16 Feb 2006 they were called United Liquor Limited.
One entity controls all company shares (exactly 100 shares) - Db Breweries Limited - located at 2025, Otahuhu, Auckland.
Other active addresses
Address #4: 1 Bairds Road, Otahuhu, Auckland, 2025 New Zealand
Registered & service address used from 05 Mar 2024
Previous address
Address #1: 1 Bairds Road, Otahuhu, Auckland New Zealand
Registered & service address used from 19 Dec 2005 to 05 Mar 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Db Breweries Limited Shareholder NZBN: 9429040638492 |
Otahuhu Auckland 2025 New Zealand |
19 Dec 2005 - |
Ultimate Holding Company
Matthew John Cassilis Wilson - Director
Appointment date: 01 Jan 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Jan 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Jan 2022
Lisa Marie Matchett - Director
Appointment date: 01 Dec 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Dec 2022
Karyn Denise O'loughlin - Director (Inactive)
Appointment date: 16 Sep 2022
Termination date: 01 Dec 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 16 Sep 2022
Krithik Ranganathan - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 16 Sep 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2020
Petrus Maria Johannes Simons - Director (Inactive)
Appointment date: 21 Aug 2017
Termination date: 01 Jan 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Aug 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Aug 2019
Witold Antoni Kramarz - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 14 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2017
Andrew R. - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 21 Aug 2017
Steven John Cooper - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 12 Jul 2013
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 07 Feb 2011
Leslie Buckley - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 01 Apr 2013
Address: Singapore, 427603 Singapore
Address used since 16 Feb 2011
Brian James Blake - Director (Inactive)
Appointment date: 19 Dec 2005
Termination date: 18 Mar 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 10 Feb 2010
Hamish William Stevens - Director (Inactive)
Appointment date: 19 Dec 2005
Termination date: 31 Mar 2010
Address: Howick, Auckland,
Address used since 19 Dec 2005
Glenfield Hospitality Limited
1 Bairds Road
Albany Hospitality Limited
1 Bairds Road
Rock Ember Limited
1 Bairds Road
Gaults On Quay Limited
1 Bairds Road
Hurstmere Pubs Limited
1 Bairds Road
Market St Holdings Limited
1 Bairds Road