Black Dog Brewery Limited was incorporated on 12 Dec 2001 and issued a New Zealand Business Number of 9429036672714. This registered LTD company has been run 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.
According to our data (updated on 30 May 2025), the company filed 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (category: registered, service).
Up until 21 Oct 2002, Black Dog Brewery Limited had been using Level 8 Citibank Building, 23 Customs Street East, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Db Breweries Limited (an entity) located at Otahuhu, Auckland postcode 2025.
Previous address
Address #1: Level 8 Citibank Building, 23 Customs Street East, Auckland
Physical & registered address used from 12 Dec 2001 to 21 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 26 Feb 2025
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 |
12 Dec 2001 - |
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: Sandringham, Auckland, 1025 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: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Aug 2017
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: 12 Dec 2001
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: 12 Dec 2001
Termination date: 31 Mar 2010
Address: Howick, Auckland,
Address used since 28 Nov 2003
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