Epic Beer Limited, a registered company, was launched on 31 Mar 2014. 9429041164433 is the NZBN it was issued. "Investment company operation" (ANZSIC K624050) is how the company has been classified. The company has been managed by 3 directors: Kerin Suzanne Russell-Smith - an active director whose contract started on 31 Mar 2014,
Brett Allan Russell - an active director whose contract started on 31 Mar 2014,
Jedda Rangi Jakicevich - an active director whose contract started on 11 Oct 2024.
Updated on 07 Feb 2025, the BizDb data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, service).
Epic Beer Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 19 Sep 2019.
A total of 22222 shares are allocated to 3 shareholders (3 groups). The first group consists of 2222 shares (10%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10000 shares (45%). Lastly there is the 3rd share allotment (10000 shares 45%) made up of 1 entity.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Apr 2015 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 31 Mar 2014 to 07 Apr 2015
Basic Financial info
Total number of Shares: 22222
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2222 | |||
Entity (NZ Limited Company) | Plexus Investments Limited Shareholder NZBN: 9429031575270 |
Havelock North Havelock North 4130 New Zealand |
11 Jul 2024 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Hancocks Brands Limited Shareholder NZBN: 9429033648286 |
Mangere Auckland 2022 New Zealand |
11 Jul 2024 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Epic Whitney Investments Limited Shareholder NZBN: 9429041684337 |
Newmarket Auckland 1023 New Zealand |
25 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Epic Beer Limited Shareholder NZBN: 9429041164433 Company Number: 5087302 |
20 Dec 2023 - 25 Jan 2024 | |
Director | Russell, Brett Allan |
St Heliers Auckland 1071 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Russell, Jacqueline Leigh |
Whitianga Whitianga 3510 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Entity | Work Investment Limited Shareholder NZBN: 9429041164433 Company Number: 5087302 |
Newmarket Auckland 1023 New Zealand |
20 Dec 2023 - 25 Jan 2024 |
Individual | Russell, Lynne Janette |
Parnell Auckland 1052 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Russell, Lynne Janette |
Parnell Auckland 1052 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Director | Russell-smith, Kerin Suzanne |
Epsom Auckland 1023 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Director | Russell-smith, Kerin Suzanne |
Epsom Auckland 1023 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Individual | Russell, Jacqueline Leigh |
Whitianga Whitianga 3510 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Director | Russell, Brett Allan |
St Heliers Auckland 1071 New Zealand |
31 Mar 2014 - 20 Dec 2023 |
Kerin Suzanne Russell-smith - Director
Appointment date: 31 Mar 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Mar 2014
Brett Allan Russell - Director
Appointment date: 31 Mar 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2014
Jedda Rangi Jakicevich - Director
Appointment date: 11 Oct 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 11 Oct 2024
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Asaleo Holdings New Zealand Limited
Level 2
Wilson Partners (grochowicz) Trustees Limited
Floor 1, 103 Carlton Gore Road
Berkshire Properties Limited
Level 1, On Gas House
Church Street Limited
Floor 1, 103 Carlton Gore Road
Fisherten Limited
C/-kdb Business Services Limited
Kbjl Holdings Limited
Floor 1, 103 Carlton Gore Road
Kmbg Corporate Trustee Limited
Floor 1, 103 Carlton Gore Road
Procision Concrete Cutting And Drilling Limited
Floor 1, 103 Carlton Gore Road