Shortcuts

Realbeer.co.nz Limited

Type: NZ Limited Company (Ltd)
9429037838133
NZBN
909409
Company Number
Registered
Company Status
Current address
Level 4 Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Registered & physical address used since 23 Aug 2019
Level 1, 656 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 08 Aug 2024

Realbeer.co.nz Limited, a registered company, was incorporated on 04 Jun 1998. 9429037838133 is the NZBN it was issued. The company has been supervised by 3 directors: Luke James Nicholas - an active director whose contract began on 04 Jun 1998,
Wendy Christine Rutherford Nicholas - an inactive director whose contract began on 22 Oct 2002 and was terminated on 20 Dec 2024,
Perry Anthony Rutherford - an inactive director whose contract began on 04 Jun 1998 and was terminated on 22 Oct 2002.
Updated on 08 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 656 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Realbeer.co.nz Limited had been using 96 St Georges Bay Road, Parnell, Auckland as their service address until 08 Aug 2024.
Previous names for this company, as we managed to find at BizDb, included: from 04 Jun 1998 to 09 Oct 2002 they were called Nicholford Brewing Company Limited.
One entity controls all company shares (exactly 1000 shares) - Nicholas, Luke James - located at 1051, Dannemora, Manukau 2016.

Addresses

Previous addresses

Address #1: 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Service & registered address used from 07 Dec 2022 to 08 Aug 2024

Address #2: 217 King Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 19 Jul 2010 to 23 Aug 2019

Address #3: Diva Business Solutions Limited, 1 Stembridge Ave, Pukekohe New Zealand

Physical & registered address used from 23 Jun 2008 to 19 Jul 2010

Address #4: 17 Nephin Place, Dannemora, Manukau 2016

Physical & registered address used from 06 Oct 2006 to 23 Jun 2008

Address #5: 17 Nephin Place, Dannemora, Howick, Auckland

Registered & physical address used from 04 Oct 2002 to 06 Oct 2006

Address #6: 12 Reydon Place, Howick, Auckland

Registered address used from 12 Apr 2000 to 04 Oct 2002

Address #7: 12 Reydon Place, Howick, Auckland

Physical address used from 04 Jun 1998 to 04 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 30 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Nicholas, Luke James Dannemora
Manukau 2016

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholas, Wendy Christine Rutherford Dannemora
Manukau 2016

New Zealand
Directors

Luke James Nicholas - Director

Appointment date: 04 Jun 1998

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 18 Sep 2009


Wendy Christine Rutherford Nicholas - Director (Inactive)

Appointment date: 22 Oct 2002

Termination date: 20 Dec 2024

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 18 Sep 2009


Perry Anthony Rutherford - Director (Inactive)

Appointment date: 04 Jun 1998

Termination date: 22 Oct 2002

Address: Dannemora, Howick, Auckland,

Address used since 27 Sep 2002

Nearby companies

Envoy Limited
217 King Street

Elegant Spaces Limited
217 King Street

Mezzanine Hair (2010) Limited
217 King Street

Ls Electrical Services Limited
217 King Street

Engine Room Nz Limited
217 King Street

Pitch Limited
217 King Street