Nz Brews Limited, a removed company, was registered on 18 Apr 2016. 9429042301172 is the NZBN it was issued. "Breweries" (ANZSIC C121220) is how the company was classified. The company has been run by 8 directors: Callum Todd O'brien - an active director whose contract began on 18 Apr 2016,
Andrew Simon Roborgh - an active director whose contract began on 18 Apr 2016,
Kristian Andrewe Ashton Lloydd - an active director whose contract began on 19 Apr 2016,
Kristian Andrew Ashton Lloydd - an active director whose contract began on 19 Apr 2016,
Qi Chen - an inactive director whose contract began on 27 Mar 2018 and was terminated on 07 Feb 2023.
Updated on 21 Sep 2023, BizDb's data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (category: registered, physical).
Nz Brews Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address up to 28 Mar 2022.
A total of 1000 shares are issued to 6 shareholders (3 groups). The first group includes 260 shares (26%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 340 shares (34%). Lastly there is the next share allocation (400 shares 40%) made up of 2 entities.
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 14 Dec 2017 to 28 Mar 2022
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 18 Apr 2016 to 14 Dec 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 260 | |||
Director | Lloydd, Kristian Andrewe Ashton |
Belmont Auckland 0622 New Zealand |
06 Dec 2018 - |
Individual | Carman, Graham |
Kaikohe 0473 New Zealand |
06 Dec 2018 - |
Shares Allocation #2 Number of Shares: 340 | |||
Director | O'brien, Callum Todd |
Ellerslie Auckland 1051 New Zealand |
06 Dec 2018 - |
Individual | Sanders, Jennifer Lee |
Remuera Auckland 1050 New Zealand |
06 Dec 2018 - |
Shares Allocation #3 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Sh Trustee Services (roborgh) Limited Shareholder NZBN: 9429047285620 |
Auckland Central Auckland 1010 New Zealand |
25 Mar 2019 - |
Director | Roborgh, Andrew Simon |
Narrow Neck Auckland 0622 New Zealand |
06 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ttm Holding Limited Shareholder NZBN: 9429046171528 Company Number: 6301254 |
Ponsonby Auckland 1011 New Zealand |
06 Dec 2018 - 02 Mar 2023 |
Entity | Ml Trustees 3461 Limited Shareholder NZBN: 9429031544092 Company Number: 2480133 |
06 Dec 2018 - 25 Mar 2019 | |
Entity | Five Fellas Limited Shareholder NZBN: 9429042247821 Company Number: 5921307 |
Ponsonby Auckland 1011 New Zealand |
19 Apr 2016 - 06 Dec 2018 |
Director | Lloydd, Kristian Andrew Ashton |
Belmont Auckland 0622 New Zealand |
06 Dec 2018 - 06 Dec 2018 |
Entity | Ml Trustees 3461 Limited Shareholder NZBN: 9429031544092 Company Number: 2480133 |
06 Dec 2018 - 25 Mar 2019 | |
Director | Roborgh, Andrew Simon |
Belmont Auckland 0622 New Zealand |
18 Apr 2016 - 19 Apr 2016 |
Entity | Five Fellas Limited Shareholder NZBN: 9429042247821 Company Number: 5921307 |
Ponsonby Auckland 1011 New Zealand |
19 Apr 2016 - 06 Dec 2018 |
Director | O'brien, Callum Todd |
Ellerslie Auckland 1051 New Zealand |
18 Apr 2016 - 19 Apr 2016 |
Ultimate Holding Company
Callum Todd O'brien - Director
Appointment date: 18 Apr 2016
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 18 Apr 2016
Andrew Simon Roborgh - Director
Appointment date: 18 Apr 2016
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 04 May 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Apr 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 18 Apr 2016
Kristian Andrewe Ashton Lloydd - Director
Appointment date: 19 Apr 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Aug 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 19 Apr 2016
Kristian Andrew Ashton Lloydd - Director
Appointment date: 19 Apr 2016
Address: Belmont, Auckland, 0622 New Zealand
Address used since 19 Apr 2016
Qi Chen - Director (Inactive)
Appointment date: 27 Mar 2018
Termination date: 07 Feb 2023
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 27 Mar 2018
Miao Yu - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 04 Apr 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 22 Apr 2016
Zeng Zeng - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 20 Jul 2017
Address: Golflands, Auckland, 2013 New Zealand
Address used since 20 Apr 2016
Kainan Shi - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 20 Jul 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 22 Apr 2016
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Asahi Beverages (nz) Limited
Level 8
Great Barrier Island Brewing Company Limited
Level 15
Southern Comfort Property Care Limited
31 Hackett Street
Steam Brewing Company Limited
C/- Lock & Partners
Tbs Panmure Limited
24-26 Pollen Street
Yeastie Boys Limited
12/5 Millais Street