Shortcuts

Robbie Burns Limited

Type: NZ Limited Company (Ltd)
9429038655272
NZBN
637106
Company Number
Registered
Company Status
Current address
1 Bairds Road
Otahuhu
Auckland New Zealand
Registered & physical & service address used since 21 Oct 2002
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Registered & service address used since 05 Mar 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Db Breweries Limited
Shareholder NZBN: 9429040638492
Otahuhu
Auckland
2025
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Heineken Nv
Name
Overseas Company
Type
33011433
Ultimate Holding Company Number
NL
Country of origin
Directors

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

Nearby companies