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%).
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
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 | Period |
---|---|---|---|
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 |
21 Jul 2016 - |
Individual | Middlemiss, Catherine Annette Marie |
Howick Auckland 2014 New Zealand |
21 Jul 2016 - |
Individual | Middlemiss, Antoinette Robin |
Howick Auckland 2014 New Zealand |
20 Mar 1995 - |
Shares Allocation #2 Number of Shares: 320000 | |||
Individual | Walker, Gregory Thomas |
City Centre Auckland 1010 New Zealand |
28 Jun 2004 - |
Individual | Kermode, Yasmin Dolores |
Pakuranga Auckland New Zealand |
25 Nov 2004 - |
Individual | Kermode, Stephen John |
Pakuranga Auckland New Zealand |
25 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meyer, Kieran Harry |
Howick Auckland |
20 Mar 1995 - 16 Nov 2017 |
Individual | Kermode, David Malcolm |
Manukau Auckland |
20 Mar 1995 - 25 Nov 2004 |
Individual | Flavell, Kelly |
Howick Auckland |
20 Mar 1995 - 21 Jul 2016 |
Individual | Rathbun, Gregory Noel |
Howick Auckland New Zealand |
28 Jun 2004 - 16 Nov 2017 |
Individual | Kermode, Raymond Wilfred |
Manukau Auckland |
20 Mar 1995 - 25 Nov 2004 |
Individual | Borland, Charmaine Karen |
Howick Auckland |
20 Mar 1995 - 21 Jul 2016 |
Individual | Meyer, Kerry Joy |
Howick Auckland |
20 Mar 1995 - 16 Nov 2017 |
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
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
Asahi Beverages (nz) Limited
Level 8
Behemoth Brewing Company Limited
231 Mount Eden Road
Clevedon Brewing Company Limited
Level 1, Msd Building,
Great Barrier Island Brewing Company Limited
Level 15
Mcleod's Brewery Limited
Level 2, 24 Augustus Terrace
Yeastie Boys Limited
16 Ruru Street