Shortcuts

Tuatara Brewing Company Limited

Type: NZ Limited Company (Ltd)
9429037057626
NZBN
1105774
Company Number
Registered
Company Status
Current address
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 31 Jan 2017
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Registered & physical & service address used since 09 Feb 2017

Tuatara Brewing Company Limited was started on 08 Dec 2000 and issued an NZBN of 9429037057626. This registered LTD company has been supervised by 16 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 information (updated on 31 Mar 2024), the company filed 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (types include: registered, physical).
Until 09 Feb 2017, Tuatara Brewing Company Limited had been using Deloitte House, 10 Brandon Street, Wellington Central, Wellington as their physical address.
BizDb found more names for the company: from 08 Dec 2000 to 08 Nov 2005 they were called Vasta Brewing 2000 Limited.
A total of 2559339 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2559339 shares are held by 1 entity, namely:
Db Breweries Limited (an entity) located at Otahuhu, Auckland postcode 2025.

Addresses

Previous addresses

Address #1: Deloitte House, 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 10 Apr 2014 to 09 Feb 2017

Address #2: Level 1, 50 Customhouse Quay, Wellington, 6143 New Zealand

Physical & registered address used from 05 Jul 2012 to 10 Apr 2014

Address #3: 305-307 Jackson St, Petone New Zealand

Registered & physical address used from 17 Sep 2001 to 05 Jul 2012

Address #4: First Floor, 29 Waterloo Road, Lower Hutt

Registered & physical address used from 17 Sep 2001 to 17 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 2559339

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2559339
Entity (NZ Limited Company) Db Breweries Limited
Shareholder NZBN: 9429040638492
Otahuhu
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hart, Anton Hataitai
Wellington
Entity The Malthouse Limited
Shareholder NZBN: 9429038905568
Company Number: 569464
Entity The Malthouse Limited
Shareholder NZBN: 9429038905568
Company Number: 569464
Individual Hart, Anton Hataitai
Wellington

New Zealand
Entity Vasta Brewing Company Limited
Shareholder NZBN: 9429038570506
Company Number: 656476
Individual Dellabarca, Mark
Individual Wells, Jason Miramar
Wellington
6450
New Zealand
Entity Vasta Brewing Company Limited
Shareholder NZBN: 9429038570506
Company Number: 656476
Individual Mc Innes, Fraser Island Bay
Wellington

New Zealand
Individual Vasta, Carl Waikanae

New Zealand
Entity Rangatira Limited
Shareholder NZBN: 9429040967530
Company Number: 3508
Individual Collings, Trevor Roy Rd 1
Tirau
3484
New Zealand
Entity Rangatira Limited
Shareholder NZBN: 9429040967530
Company Number: 3508
Individual Mallon, Colin Waikanae

New Zealand
Individual Vasta, Richard Lewis Rd1
Pahatanui

Ultimate Holding Company

30 Jan 2017
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


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: 31 Jan 2017

Termination date: 14 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2017


Andrew R. - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 21 Aug 2017


Carl Richard Vasta - Director (Inactive)

Appointment date: 08 Dec 2000

Termination date: 31 Jan 2017

Address: Waikanae, 5391 New Zealand

Address used since 14 Apr 2016


Sean Murrie - Director (Inactive)

Appointment date: 09 Sep 2009

Termination date: 31 Jan 2017

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Apr 2011


David Alan Pilkington - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 31 Jan 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Aug 2013


Philip James Veal - Director (Inactive)

Appointment date: 24 Mar 2015

Termination date: 31 Jan 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 14 Apr 2016


Ian Stewart Frame - Director (Inactive)

Appointment date: 19 Jun 2013

Termination date: 31 Mar 2015

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 19 Jun 2013


Frazer Mcinnes - Director (Inactive)

Appointment date: 08 Dec 2000

Termination date: 20 Sep 2011

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 08 Dec 2000


Sean Murrie Macbean - Director (Inactive)

Appointment date: 08 Dec 2000

Termination date: 20 Aug 2009

Address: Houghton Bay, Wellington,

Address used since 08 Dec 2000


Trevor Roy Collings - Director (Inactive)

Appointment date: 08 Dec 2000

Termination date: 12 Aug 2009

Address: Rd6, Tauranga,

Address used since 08 Dec 2000


Richard Louis Vasta - Director (Inactive)

Appointment date: 08 Dec 2000

Termination date: 20 Aug 2003

Address: Rd1, Pahatanui,

Address used since 08 Dec 2000

Nearby companies