Shortcuts

Monteith's Brewing Company Limited

Type: NZ Limited Company (Ltd)
9429039169105
NZBN
487428
Company Number
Registered
Company Status
Current address
Cnr Turumaha And Herbert Streets
Greymouth New Zealand
Registered address used since 23 Apr 2001
1 Bairds Road
Otahuhu
Auckland New Zealand
Service & physical address used since 21 Oct 2002
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Service address used since 05 Mar 2024

Monteith's Brewing Company Limited, a registered company, was started on 04 Oct 1990. 9429039169105 is the business number it was issued. The company has been supervised by 19 directors: Matthew John Cassilis Wilson - an active director whose contract started on 01 Jan 2022,
Lisa Marie Matchett - an active director whose contract started on 01 Dec 2022,
Karyn Denise O'loughlin - an inactive director whose contract started on 16 Sep 2022 and was terminated on 01 Dec 2022,
Krithik Ranganathan - an inactive director whose contract started on 01 Oct 2020 and was terminated on 16 Sep 2022,
Petrus Maria Johannes Simons - an inactive director whose contract started on 21 Aug 2017 and was terminated on 01 Jan 2022.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 1 Bairds Road, Otahuhu, Auckland, 2025 (service address),
1 Bairds Road, Otahuhu, Auckland (physical address),
1 Bairds Road, Otahuhu, Auckland (service address),
Cnr Turumaha and Herbert Streets, Greymouth (registered address) among others.
Monteith's Brewing Company Limited had been using Level 8, 23 Customs Street East, Auckland as their registered address up until 23 Apr 2001.
Other names used by this company, as we found at BizDb, included: from 12 Dec 1990 to 27 Sep 1994 they were called Barraud & Abraham Limited, from 04 Oct 1990 to 12 Dec 1990 they were called Madarro Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Db Breweries Limited - located at 2025, Otahuhu, Auckland.

Addresses

Previous addresses

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

Registered address used from 23 Apr 2001 to 23 Apr 2001

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

Physical address used from 02 Sep 1997 to 21 Oct 2002

Address #3: Messrs Bell Gully Buddle Weir, 12th, Floor, The Auckland Club Tower, 34, Shortland Str, Auckland

Registered address used from 01 Nov 1995 to 23 Apr 2001

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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Db Breweries Limited
Shareholder NZBN: 9429040638492
Company Number: 71013
Otahuhu
Auckland

New Zealand

Ultimate Holding Company

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: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Aug 2017


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


Erik Johan Korthals Altes - 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,

Address used since 02 Sep 1994


Colin William Hair - Director (Inactive)

Appointment date: 11 Dec 1990

Termination date: 03 Sep 1994

Address: Takapuna, Auckland,

Address used since 11 Dec 1990


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


Lawrence Francis Doolan - Director (Inactive)

Appointment date: 11 Dec 1990

Termination date: 30 Oct 1992

Address: St Heliers, Auckland,

Address used since 11 Dec 1990


Anthony Harris Sernack - Director (Inactive)

Appointment date: 11 Dec 1990

Termination date: 30 Oct 1992

Address: Epsom, Auckland,

Address used since 11 Dec 1990

Nearby companies