Shortcuts

The Emerson Brewing Company Limited

Type: NZ Limited Company (Ltd)
9429038944697
NZBN
558187
Company Number
Registered
Company Status
Current address
136 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Nov 2021
136 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 30 Aug 2022

The Emerson Brewing Company Limited, a registered company, was incorporated on 06 Nov 1992. 9429038944697 is the number it was issued. This company has been managed by 15 directors: Craig Phillip Baldie - an active director whose contract started on 23 Feb 2015,
Linda Rose Waddington-Miller - an active director whose contract started on 20 Sep 2021,
Christopher Francis Flynn - an inactive director whose contract started on 16 May 2016 and was terminated on 20 Sep 2021,
Rory John Glass - an inactive director whose contract started on 30 Nov 2012 and was terminated on 26 Feb 2021,
David Fallu - an inactive director whose contract started on 30 Nov 2012 and was terminated on 15 Feb 2016.
Updated on 20 May 2024, BizDb's database contains detailed information about 1 address: 136 Fanshawe Street, Auckland Central, Auckland, 1010 (category: postal, office).
The Emerson Brewing Company Limited had been using 27 Napier Street, Freemans Bay, Auckland as their registered address up until 08 Nov 2021.
One entity owns all company shares (exactly 367457 shares) - Lion Nz Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

136 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 15 Aug 2013 to 08 Nov 2021

Address #2: 111 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 08 Jan 2013 to 15 Aug 2013

Address #3: 14 Wickliffe Street, Dunedin, 9016 New Zealand

Registered & physical address used from 14 Aug 2009 to 08 Jan 2013

Address #4: 14 Wickliffe St, Dunedin

Registered & physical address used from 06 Jul 2005 to 14 Aug 2009

Address #5: 4 Grange Street, Dunedin

Physical address used from 28 Jul 2001 to 28 Jul 2001

Address #6: 9 Grange St, Dunedin

Physical address used from 28 Jul 2001 to 06 Jul 2005

Address #7: 4 Grange Street, Dunedin

Registered address used from 28 Jul 2001 to 06 Jul 2005

Contact info
rosie.carnegie@lionco.com
Email
merissa.baltokiewicz@lionco.com
Email
lionco.com
25 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 367457

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 367457
Entity (NZ Limited Company) Lion Nz Limited
Shareholder NZBN: 9429040815763
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trotman, Tiffany Roslyn
Dunedin, 9010

New Zealand
Individual Smillie, Shirley Eliza Wakari
Dunedin, 9010

New Zealand
Entity Provident Trust Limited
Shareholder NZBN: 9429038589577
Company Number: 652499
Individual Hamel, Antony 7 Bond Street
Dunedin

New Zealand
Individual Emerson, Richard George Rd 2
Middlemarch
9597
New Zealand
Individual Turner, David Langley Arthur St Andrews Hill
Christchurch, 8081

New Zealand
Individual Seaton, Ross Titahi Bay, Porirua
Wellington, 5022

New Zealand
Individual Hormann, Michael Charles Mosgiel
Mosgiel
9024
New Zealand
Individual Emerson, Ingrid Katrine Dunedin
9010

New Zealand
Other Trotman Clive Norman & Jeanette
Other Sullivan Patrick Alexander & Mary Genevi
Individual Emerson, Leslie Stewart West Alexandra
9320

New Zealand
Other Null - Sullivan Patrick Alexander & Mary Genevi
Other Null - Trotman Clive Norman & Jeanette
Individual Berry, Graeme Douglas Maori Hill
Dunedin, 9010

New Zealand
Individual Hamel, Antony 7 Bond Street
Dunedin
Individual Smillie, Robert William Wakari
Dunedin, 9010

New Zealand
Other Null - Grigor Murray Robert & Janice Erin
Other Null - Holst Peter Eugene & Alison Margaret
Individual Lowe, Allen James Wakari
Dunedin, 9010

New Zealand
Other Grigor Murray Robert & Janice Erin
Other Holst Peter Eugene & Alison Margaret
Individual Hormann, Gillian Jane Mosgiel
Mosgiel
9024
New Zealand
Entity Provident Trust Limited
Shareholder NZBN: 9429038589577
Company Number: 652499
Individual Trotman, Andrew Roslyn
Dunedin, 9010

New Zealand
Individual Hanan, Grant Alastair Island Bay
Wellington
6023
New Zealand
Individual Mcqueen, Euan Wellington
6035

New Zealand
Individual Mcelroy, Roger 63 Vermont Street, Ponsonby
Auckland, 1011

New Zealand

Ultimate Holding Company

Kirin Holdings Company, Limited
Name
Company
Type
JP
Country of origin
10-2, Nakano 4-chome, Nakano-ku
Tokyo Japan
Address
Directors

Craig Phillip Baldie - Director

Appointment date: 23 Feb 2015

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 16 Jul 2018

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 23 Feb 2015


Linda Rose Waddington-miller - Director

Appointment date: 20 Sep 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Sep 2021


Christopher Francis Flynn - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 20 Sep 2021

Address: Whitford, Auckland, 2571 New Zealand

Address used since 01 Jul 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 16 May 2016


Rory John Glass - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 26 Feb 2021

Address: Whitford, Auckland, 2571 New Zealand

Address used since 30 Nov 2012


David Fallu - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 15 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Nov 2012


Gavin Hucker - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 23 Feb 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Jan 2014


Brendon John Lawry - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 17 Jan 2014

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 30 Nov 2012


Richard George Emerson - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 30 Nov 2012

Address: Dunedin, 9597 New Zealand

Address used since 08 Aug 2011


Michael Charles Hormann - Director (Inactive)

Appointment date: 01 Feb 2003

Termination date: 30 Nov 2012

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 30 Apr 2010


Paul William Moodie - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 30 Nov 2012

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 01 Dec 2010


Graeme Douglas Berry - Director (Inactive)

Appointment date: 26 Jul 1994

Termination date: 01 Dec 2009

Address: Dunedin, 9010 New Zealand

Address used since 28 Jul 2009


George West Emerson - Director (Inactive)

Appointment date: 06 Nov 1992

Termination date: 24 Mar 2002

Address: Dunedin,

Address used since 06 Nov 1992


Peter William Smillie - Director (Inactive)

Appointment date: 24 Jul 1996

Termination date: 07 Oct 1997

Address: Dunedin,

Address used since 24 Jul 1996


Peter William Laing - Director (Inactive)

Appointment date: 06 Nov 1992

Termination date: 03 Jun 1996

Address: Dunedin,

Address used since 06 Nov 1992


Ruth Meserve Houghton - Director (Inactive)

Appointment date: 06 Nov 1992

Termination date: 18 Oct 1994

Address: Dunedin,

Address used since 06 Nov 1992

Nearby companies

Ghd Nz Holdings Limited
Level 3 Ghd Centre

Ghd Limited
Level 3 Ghd Centre

New Zealand Stand Up Paddling Incorporated
9/23 Napier Street

Ride With Us Limited
43a Napier Street

Canal Projects Limited
47 Napier Street

Loft 45 Limited
45 Sale Street