Brew On Quay Limited was incorporated on 13 Mar 2017 and issued a number of 9429046005717. This registered LTD company has been managed by 4 directors: Geoffrey Tuttle - an active director whose contract started on 13 Mar 2017,
Geoffrey Eamon Tuttle - an active director whose contract started on 13 Mar 2017,
Richard Christopher Guy Sigley - an active director whose contract started on 13 Mar 2017,
Matt John Adams - an active director whose contract started on 17 Aug 2023.
According to our database (updated on 11 May 2025), the company filed 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 15 Jun 2018, Brew On Quay Limited had been using Shed 19A, Level 1, 147 Quay Street,, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (9 shareholders in total). In the first group, 45 shares are held by 4 entities, namely:
Burcher, Timothy John (an individual) located at Remuera, Auckland postcode 1050,
Sigley, Richard Christopher Guy (a director) located at Herne Bay, Auckland postcode 1011,
Crowley, Paula Jeanne (an individual) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 2 shareholders, holds 45% shares (exactly 45 shares) and includes
Tuttle, Geoffrey - located at Parnell, Auckland,
Sowter, Carl - located at Newmarket, Auckland.
The next share allocation (10 shares, 10%) belongs to 3 entities, namely:
Ings, Fern Caroline, located at Epsom, Auckland (an individual),
St Leger, Elaine Sharon, located at 76 Albert Street, Auckland (an individual),
Dutton, Jaime Mark, located at Epsom, Auckland (an individual). Brew On Quay Limited is classified as "Club - hospitality" (ANZSIC H453010).
Previous address
Address #1: Shed 19a, Level 1, 147 Quay Street,, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 13 Mar 2017 to 15 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 45 | |||
| Individual | Burcher, Timothy John |
Remuera Auckland 1050 New Zealand |
07 Jun 2018 - |
| Director | Sigley, Richard Christopher Guy |
Herne Bay Auckland 1011 New Zealand |
13 Mar 2017 - |
| Individual | Crowley, Paula Jeanne |
Herne Bay Auckland 1011 New Zealand |
31 Oct 2023 - |
| Individual | Jackson, Graham Edward |
Remuera Auckland 1050 New Zealand |
07 Jun 2018 - |
| Shares Allocation #2 Number of Shares: 45 | |||
| Individual | Tuttle, Geoffrey |
Parnell Auckland 1052 New Zealand |
31 Oct 2023 - |
| Individual | Sowter, Carl |
Newmarket Auckland 1023 New Zealand |
07 Jun 2018 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Ings, Fern Caroline |
Epsom Auckland 1023 New Zealand |
02 Jun 2021 - |
| Individual | St Leger, Elaine Sharon |
76 Albert Street Auckland 1010 New Zealand |
02 Jun 2021 - |
| Individual | Dutton, Jaime Mark |
Epsom Auckland 1023 New Zealand |
02 Jun 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Tuttle, Geoffrey Eamon |
Parnell Auckland 1052 New Zealand |
13 Mar 2017 - 31 Oct 2023 |
| Director | Tuttle, Geoffrey Eamon |
Parnell Auckland 1052 New Zealand |
13 Mar 2017 - 31 Oct 2023 |
| Director | Tuttle, Geoffrey Eamon |
Parnell Auckland 1052 New Zealand |
13 Mar 2017 - 31 Oct 2023 |
Geoffrey Tuttle - Director
Appointment date: 13 Mar 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Mar 2017
Geoffrey Eamon Tuttle - Director
Appointment date: 13 Mar 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Mar 2017
Richard Christopher Guy Sigley - Director
Appointment date: 13 Mar 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 13 Mar 2017
Matt John Adams - Director
Appointment date: 17 Aug 2023
ASIC Name: Dynamic Corporate Investments Pty Ltd
Address: Willoughby East, Nsw, 2068 Australia
Address used since 17 Aug 2023
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
B L Group 2013 Limited
28 Customs Street East
Cup Half Full Cafe Limited
Level 1, 171 Hobson Street
Hotel Club Lounges Limited
Apartment 3003, 1 Courthouse Lane
Kahuna Trading Limited
44 Wellesley Street
Quality Hospitality Group Limited
Flat 708, 207 Federal Street
Topbus Nz Limited
Level 29, 188 Quay Street