Shortcuts

Steam Brewing Company Limited

Type: NZ Limited Company (Ltd)
9429038500947
NZBN
671226
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C121220
Industry classification code
Breweries
Industry classification description
Current address
186 James Fletcher Drive
Favona
Auckland 2024
New Zealand
Postal & office & delivery address used since 05 Jun 2019
Level 2, 142 Broadway,
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Jun 2020

Steam Brewing Company Limited, a registered company, was started on 20 Mar 1995. 9429038500947 is the NZBN it was issued. "Breweries" (ANZSIC C121220) is how the company has been classified. The company has been supervised by 6 directors: Stephen John Kermode - an active director whose contract began on 20 Sep 1995,
Antoinette Robin Middlemiss - an active director whose contract began on 25 Jan 2018,
Kieran Harry Meyer - an inactive director whose contract began on 12 May 1995 and was terminated on 31 Oct 2017,
Stephen John Francis Middlemiss - an inactive director whose contract began on 12 May 1995 and was terminated on 27 Aug 1998,
Jon Charles Ash - an inactive director whose contract began on 20 Mar 1995 and was terminated on 12 May 1995.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: Level 2, 142 Broadway,, Newmarket, Auckland, 1023 (category: physical, registered).
Steam Brewing Company Limited had been using 9 Remuera Road, Newmarket, Auckland as their registered address until 19 Jun 2020.
Former names used by the company, as we identified at BizDb, included: from 20 Mar 1995 to 11 Oct 1995 they were called Lock Shelf No 38 Company Limited.
A total of 480000 shares are allocated to 6 shareholders (2 groups). The first group includes 160000 shares (33.33%) held by 3 entities. Moving on the second group includes 3 shareholders in control of 320000 shares (66.67%).

Addresses

Principal place of activity

186 James Fletcher Drive, Favona, Auckland, 2024 New Zealand


Previous addresses

Address #1: 9 Remuera Road, Newmarket, Auckland, 1149 New Zealand

Registered & physical address used from 29 Jul 2016 to 19 Jun 2020

Address #2: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Physical address used from 10 Jul 2000 to 10 Jul 2000

Address #3: 4th Floor, 253 Queen Street, Auckland New Zealand

Physical address used from 10 Jul 2000 to 29 Jul 2016

Address #4: 4th Floor, 253 Queen Street, Auckland New Zealand

Registered address used from 09 Aug 1996 to 29 Jul 2016

Address #5: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 09 Aug 1996 to 09 Aug 1996

Contact info
64 09 2701890
05 Jun 2019 Phone
accounts@steambrewing.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
steambrewing.co.nz
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 480000

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 160000
Entity (NZ Limited Company) Millennium Trustees (2002) Limited
Shareholder NZBN: 9429036535736
18 Uxbridge Road
Howick, Auckland

New Zealand
Individual Middlemiss, Catherine Annette Marie Howick
Auckland
2014
New Zealand
Individual Middlemiss, Antoinette Robin Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 320000
Individual Walker, Gregory Thomas City Centre
Auckland
1010
New Zealand
Individual Kermode, Yasmin Dolores Pakuranga
Auckland

New Zealand
Individual Kermode, Stephen John Pakuranga
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meyer, Kieran Harry Howick
Auckland
Individual Kermode, David Malcolm Manukau
Auckland
Individual Flavell, Kelly Howick
Auckland
Individual Rathbun, Gregory Noel Howick
Auckland

New Zealand
Individual Kermode, Raymond Wilfred Manukau
Auckland
Individual Borland, Charmaine Karen Howick
Auckland
Individual Meyer, Kerry Joy Howick
Auckland
Directors

Stephen John Kermode - Director

Appointment date: 20 Sep 1995

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Nov 2007


Antoinette Robin Middlemiss - Director

Appointment date: 25 Jan 2018

Address: Howick, Auckland, 2014 New Zealand

Address used since 25 Jan 2018


Kieran Harry Meyer - Director (Inactive)

Appointment date: 12 May 1995

Termination date: 31 Oct 2017

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 24 Jun 2010


Stephen John Francis Middlemiss - Director (Inactive)

Appointment date: 12 May 1995

Termination date: 27 Aug 1998

Address: Howick, Auckland,

Address used since 12 May 1995


Jon Charles Ash - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 12 May 1995

Address: Epsom, Auckland,

Address used since 20 Mar 1995


Lindsay Wallis Moore - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 12 May 1995

Address: Takapuna, Auckland,

Address used since 20 Mar 1995

Nearby companies

Real Foods Nz Limited
9 Remuera Road

Shotover Park Limited
360 Remuera

Broadway Convenience Limited
30 Remuera Road, Aucklad

Companions Youth Mentorship Trust
Suite2:1, Level Two

Yy Hair Design Limited
22 Remuera Road

Young Clothing Limited
K1, 16 Remuera Road

Similar companies