Mcleod's Brewery Limited (issued a New Zealand Business Number of 9429041328309) was started on 17 Jul 2014. 5 addresess are in use by the company: Suite 7, 39 Apollo Drive, Rosedale, Auckland, 0632 (type: records, registered). Level 1, 4 Vinery Lane, Whangarei had been their registered address, until 04 Mar 2022. 2000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 666 shares (33.3% of shares), namely:
Gary John Gwynne, Patricia Anne Gwynne and David Hugh Rishworth (an other) located at Takapuna, Auckland postcode 0622. When considering the second group, a total of 1 shareholder holds 33.35% of all shares (exactly 667 shares); it includes
Geoffrey Ronanye Gwynne, Gary John Gwynne and Patricia Anne Gwynne (an other) - located at Waipu, Waipu. Moving on to the next group of shareholders, share allotment (667 shares, 33.35%) belongs to 1 entity, namely:
Clayton John Gwynne, Gary John Gwynne and Patricia Anne Gwynne, located at Waipu, Waipu (an other). "Breweries" (business classification C121220) is the category the ABS issued to Mcleod's Brewery Limited. Our information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 2, 33 Apollo Drive, Rosedale, Auckland, 0632 | Registered & physical & service | 04 Mar 2022 |
| 2 Cove Road, Waipu, 0510 | Registered & service | 08 Mar 2023 |
| Suite 7, 39 Apollo Drive, Rosedale, Auckland, 0632 | Records | 15 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Geoffrey Royanye Gwynne
Waipu, Waipu, 0510
Address used since 01 Feb 2022
Newmarket, Auckland, 1023
Address used since 17 Jul 2014 |
Director | 17 Jul 2014 - current |
|
Clayton John Gwynne
Waipu, Waipu, 0510
Address used since 01 Feb 2022
Newmarket, Auckland, 1023
Address used since 17 Jul 2014 |
Director | 17 Jul 2014 - current |
|
Jason Michael Bathgate
Rd 8, Whangarei, 0178
Address used since 12 Sep 2022 |
Director | 12 Sep 2022 - 30 Jan 2025 |
|
Andrew Paul Larsen
Herne Bay, Auckland, 1011
Address used since 17 Jul 2014 |
Director | 17 Jul 2014 - 19 Sep 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 4 Vinery Lane, Whangarei, 0110 | Registered & physical | 27 Jul 2017 - 04 Mar 2022 |
| Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 | Registered & physical | 01 Mar 2017 - 27 Jul 2017 |
| 154 Carruth Road, Papatoetoe, Auckland, 2025 | Registered & physical | 17 Jul 2014 - 01 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gary John Gwynne, Patricia Anne Gwynne And David Hugh Rishworth Other (Other) |
Takapuna Auckland 0622 |
21 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Geoffrey Ronanye Gwynne, Gary John Gwynne And Patricia Anne Gwynne Other (Other) |
Waipu Waipu 0510 |
26 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clayton John Gwynne, Gary John Gwynne And Patricia Anne Gwynne Other (Other) |
Waipu Waipu 0510 |
26 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jason Michael Bathgate, Monica Lynn Celeste Mead And Kelly Ann Ockwell Other |
Rd 8 Magapai Whangarei 0178 |
13 Nov 2019 - 20 Mar 2025 |
|
Bream Bay Brewery Holdings Limited Shareholder NZBN: 9429041319178 Company Number: 5319101 Entity |
Whangarei 0110 |
17 Jul 2014 - 26 Jun 2019 |
|
Bream Bay Brewery Holdings Limited Shareholder NZBN: 9429041319178 Company Number: 5319101 Entity |
Whangarei 0110 |
17 Jul 2014 - 26 Jun 2019 |
![]() |
Big Fish Creative Limited Level 1, 4 Vinery Lane |
![]() |
Entico Trustee Limited Level 4, 35 Robert Street |
![]() |
Maq Foundation Trustees Limited Level 1, 5 Hunt Street |
![]() |
Rock Solid Limited Level 1, 5 Hunt Street |
![]() |
Clearwater Crossings Limited Level 4, 35 Robert Street |
![]() |
Ekklesia Thc Limited Level 4, 35 Robert Street |
|
Qbrew Limited 32 Te Kowhai Drive |
|
Mangawhai Natural Health Limited 16 Kanuka Place |
|
Mangawhai Artisan Brewery And Eatery Limited 24 Mangawhai Heads Road |
|
Goat Island Brewing Limited 45 Goat Island Road |
|
Laughing Bones Brewing Company Limited 32d Forge Road |
|
Liberty Brewing Company Limited 69n Mill Road |