Brew On Quay Limited (issued a business number of 9429046005717) was launched on 13 Mar 2017. 4 addresses are currently in use by the company: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service). Shed 19A, Level 1, 147 Quay Street,, Auckland Central, Auckland had been their registered address, up until 15 Jun 2018. 100 shares are issued to 9 shareholders who belong to 3 shareholder groups. The first group consists of 4 entities and holds 45 shares (45% of shares), 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. As far as the second group is concerned, a total of 2 shareholders hold 45% of all shares (exactly 45 shares); it includes
Tuttle, Geoffrey (an individual) - located at Parnell, Auckland,
Sowter, Carl (an individual) - located at Newmarket, Auckland. The 3rd group of shareholders, share allotment (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). "Club - hospitality" (business classification H453010) is the category the ABS issued to Brew On Quay Limited. The Businesscheck data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 | Physical & registered & service | 15 Jun 2018 |
| Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & service | 05 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Geoffrey Tuttle
Parnell, Auckland, 1052
Address used since 13 Mar 2017 |
Director | 13 Mar 2017 - current |
|
Geoffrey Eamon Tuttle
Parnell, Auckland, 1052
Address used since 13 Mar 2017 |
Director | 13 Mar 2017 - current |
|
Richard Christopher Guy Sigley
Herne Bay, Auckland, 1011
Address used since 13 Mar 2017 |
Director | 13 Mar 2017 - current |
|
Matt John Adams
Willoughby East, Nsw, 2068
Address used since 17 Aug 2023 |
Director | 17 Aug 2023 - current |
| Previous address | Type | Period |
|---|---|---|
| Shed 19a, Level 1, 147 Quay Street,, Auckland Central, Auckland, 1010 | Registered & physical | 13 Mar 2017 - 15 Jun 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burcher, Timothy John Individual |
Remuera Auckland 1050 |
07 Jun 2018 - current |
|
Sigley, Richard Christopher Guy Director |
Herne Bay Auckland 1011 |
13 Mar 2017 - current |
|
Crowley, Paula Jeanne Individual |
Herne Bay Auckland 1011 |
31 Oct 2023 - current |
|
Jackson, Graham Edward Individual |
Remuera Auckland 1050 |
07 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tuttle, Geoffrey Individual |
Parnell Auckland 1052 |
31 Oct 2023 - current |
|
Sowter, Carl Individual |
Newmarket Auckland 1023 |
07 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ings, Fern Caroline Individual |
Epsom Auckland 1023 |
02 Jun 2021 - current |
|
St Leger, Elaine Sharon Individual |
76 Albert Street Auckland 1010 |
02 Jun 2021 - current |
|
Dutton, Jaime Mark Individual |
Epsom Auckland 1023 |
02 Jun 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tuttle, Geoffrey Eamon Director |
Parnell Auckland 1052 |
13 Mar 2017 - 31 Oct 2023 |
|
Tuttle, Geoffrey Eamon Director |
Parnell Auckland 1052 |
13 Mar 2017 - 31 Oct 2023 |
|
Tuttle, Geoffrey Eamon Director |
Parnell Auckland 1052 |
13 Mar 2017 - 31 Oct 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 |
|
Hotel Club Lounges Limited Apartment 3003, 1 Courthouse Lane |
|
Huafushine Limited 22 Viaduct Harbour Avenue |
|
Stylish Hobson Limited 246c Hobson Street |
|
Provare Italia Limited 251 Ponsonby Road |
|
Epolito's Pizzeria Limited 69a Norfolk Street |
|
Carmen Jones Company Limited 81 Norfolk Street |