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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Db Breweries Limited Shareholder NZBN: 9429040638492 |
Otahuhu Auckland 2025 New Zealand |
12 Mar 1991 - |
Ultimate Holding Company
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
Dean Mabey Limited
21 Makuri Road
Slab Trucking Limited
22 Mangatainoka Street East
Misty Valley Limited
Ruawhata Road, R D 2