Brews Holdings Limited, a registered company, was started on 17 Jul 2015. 9429041857687 is the NZBN it was issued. "Beer, wine and spirit wholesaling" (ANZSIC F360610) is how the company was classified. The company has been supervised by 7 directors: Murari Aggrawal - an active director whose contract began on 17 Jul 2015,
Gurdeep Singh - an active director whose contract began on 04 Aug 2015,
Kamlesh Jagdish Lachhani - an active director whose contract began on 06 Dec 2018,
Ambrish Gupta - an inactive director whose contract began on 17 Jul 2015 and was terminated on 18 May 2021,
Vipan Garg - an inactive director whose contract began on 04 Aug 2015 and was terminated on 18 May 2021.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (category: service, registered).
Brews Holdings Limited had been using 45 Mt Wellington Highway, Auckland as their registered address until 22 Sep 2022.
A total of 8 shares are allotted to 5 shareholders (4 groups). The first group includes 1 share (12.5 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 1 share (12.5 per cent). Finally there is the third share allocation (1 share 12.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 97 Great South Road, Epsom, Auckland, 1051 New Zealand
Service address used from 17 May 2023
Previous addresses
Address #1: 45 Mt Wellington Highway, Auckland, 1060 New Zealand
Registered address used from 03 May 2017 to 22 Sep 2022
Address #2: Great South Road, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 08 Sep 2015 to 03 May 2017
Address #3: 6 Clydesdale Avenue, Somerville, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 17 Jul 2015 to 08 Sep 2015
Basic Financial info
Total number of Shares: 8
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Garg, Vipan |
Remuera Auckland 1050 New Zealand |
24 Jul 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gupta, Ambrish |
Mount Roskill Auckland 1041 New Zealand |
17 Jul 2015 - |
Director | Ambrish Gupta |
Mount Roskill Auckland 1041 New Zealand |
17 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Singh, Gurdeep |
Rototuna North Hamilton 3210 New Zealand |
24 Jul 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Aggrawal, Murari |
Somerville Auckland 2014 New Zealand |
17 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goel, Suresh Kumar |
Rd 2 Pukekohe 2677 New Zealand |
17 Jul 2015 - 27 Mar 2017 |
Director | Suresh Kumar Goel |
Rd 2 Pukekohe 2677 New Zealand |
17 Jul 2015 - 27 Mar 2017 |
Murari Aggrawal - Director
Appointment date: 17 Jul 2015
Address: Totara Heights, Auckland, 2016 New Zealand
Address used since 10 May 2021
Address: Somerville, Auckland, 2014 New Zealand
Address used since 17 Jul 2015
Gurdeep Singh - Director
Appointment date: 04 Aug 2015
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 04 Aug 2015
Kamlesh Jagdish Lachhani - Director
Appointment date: 06 Dec 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 06 Dec 2018
Ambrish Gupta - Director (Inactive)
Appointment date: 17 Jul 2015
Termination date: 18 May 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 17 Jul 2015
Vipan Garg - Director (Inactive)
Appointment date: 04 Aug 2015
Termination date: 18 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2015
Suresh Kumar Goel - Director (Inactive)
Appointment date: 17 Jul 2015
Termination date: 21 Mar 2017
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 17 Jul 2015
Susan Watson - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 23 Nov 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 31 Aug 2015
Gale Pacific (new Zealand) Limited
Suite A, 45 Mt Wellington Highway
Interior One Limited
47a Mt Wellington Highway
Okuma New Zealand Limited
Unit F
Woolf Fisher Trust
39 Mt Wellington Highway Auckland 1
Diario Filipino Trust
3 Malone Road
M & T Hardware Limited
91 Mount Wellington Highway
Eurovintage Limited
33 Vestey Drive
Jay's Wine Limited
250g Marua Road
Procure Liquor Limited
25 Marua Road
Rays International Trading Limited
88c Commissariat Road
Vintage Wines & Spirits Limited
33 Vestey Drive
Whisky Baron Imports Limited
5 Lawry Street