Shortcuts

Waitemata Brewery Limited

Type: NZ Limited Company (Ltd)
9429036055203
NZBN
1287964
Company Number
Registered
Company Status
Current address
1 Bairds Road
Otahuhu
Auckland New Zealand
Physical & registered & service address used since 31 Mar 2003
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Registered & service address used since 05 Mar 2024

Waitemata Brewery Limited, a registered company, was incorporated on 31 Mar 2003. 9429036055203 is the NZ business number it was issued. This company has been managed by 12 directors: Matthew John Cassilis Wilson - an active director whose contract started on 01 Jan 2022,
Matthew John Cassilis Wlson - 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.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (types include: registered, service).
A single entity owns all company shares (exactly 100 shares) - Db Breweries Limited - located at 2025, Otahuhu, Auckland.

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Db Breweries Limited
Shareholder NZBN: 9429040638492
Otahuhu
Auckland
2025
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Heineken Nv
Name
Overseas Company
Type
33011433
Ultimate Holding Company Number
NL
Country of origin
Directors

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


Matthew John Cassilis Wlson - Director

Appointment date: 01 Jan 2022

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: Royak 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: 31 Mar 2003

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: 31 Mar 2003

Termination date: 31 Mar 2010

Address: Howick, Auckland,

Address used since 28 Nov 2003

Nearby companies