Robbie Burns Limited, a registered company, was registered on 24 Jun 1994. 9429038655272 is the New Zealand Business Number it was issued. This company has been supervised by 19 directors: Matthew John Cassilis Wlson - an active director whose contract began on 01 Jan 2022,
Matthew John Cassilis Wilson - an active director whose contract began on 01 Jan 2022,
Lisa Marie Matchett - an active director whose contract began on 01 Dec 2022,
Karyn Denise O'loughlin - an inactive director whose contract began on 16 Sep 2022 and was terminated on 01 Dec 2022,
Krithik Ranganathan - an inactive director whose contract began on 01 Oct 2020 and was terminated on 16 Sep 2022.
Updated on 29 May 2025, our database contains detailed information about 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (category: registered, service).
Robbie Burns Limited had been using Level 8, 23 Customs Street, Auckland as their physical address until 21 Oct 2002.
Previous names used by the company, as we found at BizDb, included: from 02 Nov 1995 to 21 Mar 1997 they were called Milosevak Holdings Limited, from 24 Jun 1994 to 02 Nov 1995 they were called Custodian 1018 Limited.
One entity owns all company shares (exactly 100 shares) - Db Breweries Limited - located at 2025, Otahuhu, Auckland.
Previous addresses
Address #1: Level 8, 23 Customs Street, Auckland
Physical address used from 25 Jun 1998 to 21 Oct 2002
Address #2: C/- Bell Gully Buddle Weir, Level 15 The Auckland Club Tower, 34 Shortland Street, Auckland 1
Registered address used from 04 Mar 1996 to 21 Oct 2002
Address #3: Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 08 Nov 1995 to 04 Mar 1996
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 |
24 Jun 1994 - |
Ultimate Holding Company
Matthew John Cassilis Wlson - Director
Appointment date: 01 Jan 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Jan 2022
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: Remuera, Auckland, 1050 New Zealand
Address used since 21 Aug 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Aug 2019
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: 01 Mar 1998
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: 01 Jan 2001
Termination date: 31 Mar 2010
Address: Howick, Auckland,
Address used since 28 Nov 2003
Jeffrey John Shaw - Director (Inactive)
Appointment date: 22 Jan 1996
Termination date: 31 Dec 2000
Address: Epsom, Auckland,
Address used since 22 Jan 1996
Erik Johan Korthals Altes - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 01 Mar 1998
Address: Glendowie, Auckland,
Address used since 01 May 1997
Lucas Nicholas Elias Bunt - Director (Inactive)
Appointment date: 22 Jan 1996
Termination date: 30 Apr 1997
Address: Half Moon Bay, Auckland,
Address used since 22 Jan 1996
Phillip Robert Thorpe Taylor - Director (Inactive)
Appointment date: 18 Oct 1995
Termination date: 22 Jan 1996
Address: Remuera, Auckland,
Address used since 18 Oct 1995
Graham Andrew Mckenzie - Director (Inactive)
Appointment date: 18 Oct 1995
Termination date: 22 Jan 1996
Address: Kohimarama, Auckland,
Address used since 18 Oct 1995
John Maxwell Collings - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 18 Oct 1995
Address: Remuera, Auckland,
Address used since 24 Jun 1994
Graeme David Quigley - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 18 Oct 1995
Address: Herne Bay, Auckland,
Address used since 24 Jun 1994
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