Shortcuts

Tui Brewery Limited

Type: NZ Limited Company (Ltd)
9429039125316
NZBN
501702
Company Number
Registered
Company Status
Current address
Tui Brewery
State Highway 2
Mangatainoka New Zealand
Registered address used since 12 Apr 1994
1 Bairds Road
Otahuhu
Auckland New Zealand
Physical & service address used since 21 Oct 2002
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Registered & service address used since 05 Mar 2024

Tui Brewery Limited was incorporated on 12 Mar 1991 and issued an NZBN of 9429039125316. The registered LTD company has been run by 19 directors: 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,
Petrus Maria Johannes Simons - an inactive director whose contract began on 21 Aug 2017 and was terminated on 01 Jan 2022.
According to BizDb's information (last updated on 20 Mar 2024), this company uses 3 addresses: 1 Bairds Road, Otahuhu, Auckland, 2025 (registered address),
1 Bairds Road, Otahuhu, Auckland, 2025 (service address),
1 Bairds Road, Otahuhu, Auckland (physical address),
1 Bairds Road, Otahuhu, Auckland (service address) among others.
Up to 27 Feb 1998, Tui Brewery Limited had been using Level 8, 23 Customs Street, Auckland as their physical address.
BizDb found more names used by this company: from 24 Apr 1991 to 08 Apr 1994 they were called D B Central Brewery Limited, from 12 Mar 1991 to 24 Apr 1991 they were called Flaxdon Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Db Breweries Limited (an entity) located at Otahuhu, Auckland postcode 2025.

Addresses

Previous addresses

Address #1: Level 8, 23 Customs Street, Auckland

Physical address used from 27 Feb 1998 to 27 Feb 1998

Address #2: Level 8, 23 Customs Street East, Auckland

Registered address used from 11 Apr 1994 to 12 Apr 1994

Address #3: 12th Floor, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 11 Jun 1991 to 11 Apr 1994

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 2024

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 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: 02 Sep 1994

Termination date: 31 Dec 2000

Address: Epsom, Auckland,

Address used since 02 Sep 1994


Altes Erik Johan Korthals - Director (Inactive)

Appointment date: 17 May 1994

Termination date: 01 Mar 1998

Address: Glendowie, Auckland,

Address used since 17 May 1994


Lucas Nicholas Elias Bunt - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 30 Apr 1997

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 02 Sep 1994

Address: Place, Bay,

Address used since 02 Sep 1994


Colin William Hair - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 02 Sep 1994

Address: Takapuna, Auckland,

Address used since 15 May 1991


John Joseph Emmanuel Cronin - Director (Inactive)

Appointment date: 22 Oct 1993

Termination date: 24 Mar 1994

Address: Crowborough, East Sussex, England,

Address used since 22 Oct 1993


James Alexander Strong - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 22 Oct 1993

Address: Mission Bay, Auckland,

Address used since 30 Oct 1992


Anthony Harris Sernack - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 30 Oct 1992

Address: Epsom, Auckland,

Address used since 15 May 1991


James Andrew Veitch - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 01 Jun 1991

Address: Kohimarama, Auckland,

Address used since 15 May 1991

Nearby companies

Dean Mabey Limited
21 Makuri Road

Slab Trucking Limited
22 Mangatainoka Street East

Misty Valley Limited
Ruawhata Road, R D 2