Shortcuts

Brews Holdings Limited

Type: NZ Limited Company (Ltd)
9429041857687
NZBN
5745771
Company Number
Registered
Company Status
117304213
GST Number
F360610
Industry classification code
Beer, Wine And Spirit Wholesaling
Industry classification description
Current address
45 Mt Wellington Highway
Auckland 1060
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Apr 2017
45 Mt Wellington Highway
Auckland 1060
New Zealand
Physical & service address used since 03 May 2017
97 Great South Road
Epsom
Auckland 1051
New Zealand
Registered address used since 22 Sep 2022

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Garg, Vipan Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gupta, Ambrish Mount Roskill
Auckland
1041
New Zealand
Director Ambrish Gupta Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Singh, Gurdeep Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Aggrawal, Murari Somerville
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goel, Suresh Kumar Rd 2
Pukekohe
2677
New Zealand
Director Suresh Kumar Goel Rd 2
Pukekohe
2677
New Zealand
Directors

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

Nearby companies

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

Similar companies

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