Steam Brewing Company Limited (issued an NZBN of 9429038500947) was started on 20 Mar 1995. 5 addresess are currently in use by the company: Level 2, 142 Broadway,, Newmarket, Auckland, 1023 (type: physical, registered). 9 Remuera Road, Newmarket, Auckland had been their registered address, up to 19 Jun 2020. Steam Brewing Company Limited used other names, namely: Lock Shelf No 38 Company Limited from 20 Mar 1995 to 11 Oct 1995. 480000 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 160000 shares (33.33% of shares), namely:
Millennium Trustees (2002) Limited (an entity) located at 18 Uxbridge Road, Howick, Auckland,
Middlemiss, Catherine Annette Marie (an individual) located at Howick, Auckland postcode 2014,
Middlemiss, Antoinette Robin (an individual) located at Howick, Auckland postcode 2014. When considering the second group, a total of 3 shareholders hold 66.67% of all shares (exactly 320000 shares); it includes
Walker, Gregory Thomas (an individual) - located at City Centre, Auckland,
Kermode, Yasmin Dolores (an individual) - located at Pakuranga, Auckland,
Kermode, Stephen John (an individual) - located at Pakuranga, Auckland. "Breweries" (business classification C121220) is the category the Australian Bureau of Statistics issued to Steam Brewing Company Limited. Our information was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
186 James Fletcher Drive, Favona, Auckland, 2024 | Postal & office & delivery | 05 Jun 2019 |
Level 2, 142 Broadway,, Newmarket, Auckland, 1023 | Physical & registered & service | 19 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Stephen John Kermode
Pakuranga, Auckland, 2010
Address used since 01 Nov 2007 |
Director | 20 Sep 1995 - current |
Antoinette Robin Middlemiss
Howick, Auckland, 2014
Address used since 25 Jan 2018 |
Director | 25 Jan 2018 - current |
Kieran Harry Meyer
Bucklands Beach, Manukau, 2012
Address used since 24 Jun 2010 |
Director | 12 May 1995 - 31 Oct 2017 |
Stephen John Francis Middlemiss
Howick, Auckland,
Address used since 12 May 1995 |
Director | 12 May 1995 - 27 Aug 1998 |
Jon Charles Ash
Epsom, Auckland,
Address used since 20 Mar 1995 |
Director | 20 Mar 1995 - 12 May 1995 |
Lindsay Wallis Moore
Takapuna, Auckland,
Address used since 20 Mar 1995 |
Director | 20 Mar 1995 - 12 May 1995 |
186 James Fletcher Drive , Favona , Auckland , 2024 |
Previous address | Type | Period |
---|---|---|
9 Remuera Road, Newmarket, Auckland, 1149 | Registered & physical | 29 Jul 2016 - 19 Jun 2020 |
C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland | Physical | 10 Jul 2000 - 10 Jul 2000 |
4th Floor, 253 Queen Street, Auckland | Physical | 10 Jul 2000 - 29 Jul 2016 |
4th Floor, 253 Queen Street, Auckland | Registered | 09 Aug 1996 - 29 Jul 2016 |
C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland | Registered | 09 Aug 1996 - 09 Aug 1996 |
Shareholder Name | Address | Period |
---|---|---|
Millennium Trustees (2002) Limited Shareholder NZBN: 9429036535736 Entity (NZ Limited Company) |
18 Uxbridge Road Howick, Auckland |
21 Jul 2016 - current |
Middlemiss, Catherine Annette Marie Individual |
Howick Auckland 2014 |
21 Jul 2016 - current |
Middlemiss, Antoinette Robin Individual |
Howick Auckland 2014 |
20 Mar 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Gregory Thomas Individual |
City Centre Auckland 1010 |
28 Jun 2004 - current |
Kermode, Yasmin Dolores Individual |
Pakuranga Auckland |
25 Nov 2004 - current |
Kermode, Stephen John Individual |
Pakuranga Auckland |
25 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Meyer, Kieran Harry Individual |
Howick Auckland |
20 Mar 1995 - 16 Nov 2017 |
Kermode, David Malcolm Individual |
Manukau Auckland |
20 Mar 1995 - 25 Nov 2004 |
Flavell, Kelly Individual |
Howick Auckland |
20 Mar 1995 - 21 Jul 2016 |
Rathbun, Gregory Noel Individual |
Howick Auckland |
28 Jun 2004 - 16 Nov 2017 |
Kermode, Raymond Wilfred Individual |
Manukau Auckland |
20 Mar 1995 - 25 Nov 2004 |
Borland, Charmaine Karen Individual |
Howick Auckland |
20 Mar 1995 - 21 Jul 2016 |
Meyer, Kerry Joy Individual |
Howick Auckland |
20 Mar 1995 - 16 Nov 2017 |
Real Foods NZ Limited 9 Remuera Road |
|
Shotover Park Limited 360 Remuera |
|
Broadway Convenience Limited 30 Remuera Road, Aucklad |
|
Companions Youth Mentorship Trust Suite2:1, Level Two |
|
Yy Hair Design Limited 22 Remuera Road |
|
Young Clothing Limited K1, 16 Remuera Road |
Clevedon Brewing Company Limited Level 1, Msd Building, |
Great Barrier Island Brewing Company Limited Level 15 |
Redline Projects And Electrical Limited 89 Buckley Road |
Weezledog Limited 9i Westech Place |
Mythica Brewing Limited Unit 4, 48 Ellice Road |
Crafty Canners Limited 22 Kintara Drive |