Shortcuts

Kemp Wine Merchants Limited

Type: NZ Limited Company (Ltd)
9429000018654
NZBN
1738561
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 01 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022

Kemp Wine Merchants Limited, a registered company, was incorporated on 09 Dec 2005. 9429000018654 is the number it was issued. The company has been run by 5 directors: Daniel Peter Gerald Kemp - an active director whose contract began on 04 Jul 2006,
Peter Gerald Kemp - an active director whose contract began on 12 Sep 2006,
Amanda Caroline Kemp-Roberts - an inactive director whose contract began on 08 Sep 2015 and was terminated on 28 Aug 2023,
Ross Eric Mccallum - an inactive director whose contract began on 09 Dec 2005 and was terminated on 19 Apr 2017,
Simon Fraser Kemp-Roberts - an inactive director whose contract began on 09 Dec 2005 and was terminated on 04 Nov 2014.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Kemp Wine Merchants Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 01 Mar 2022.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group consists of 150 shares (75 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (25 per cent).

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 28 Nov 2016 to 01 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 28 Nov 2016 to 30 Mar 2022

Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 10 May 2013 to 28 Nov 2016

Address #4: C/-kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu 5032 New Zealand

Registered & physical address used from 19 Dec 2008 to 10 May 2013

Address #5: C/-kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu

Registered & physical address used from 09 Dec 2005 to 19 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 23 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Kemp, Daniel Peter Gerald Stanley Point
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Kemp-roberts, Amanda Caroline Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kemp, Christine Tiria Taupo

New Zealand
Individual Kemp-roberts, Simon Fraser Ellerslie
Auckland
1051
New Zealand
Individual Kemp, Peter Gerald Taupo

New Zealand
Individual Maher, Nicholas Milligan Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Mccallum, Glenyss Clare Tauranga
3110
New Zealand
Individual Mccallum, Ross Eric Tauranga
3110
New Zealand
Individual Mccallum, Ross Eric Tauranga
3110
New Zealand
Individual Mccallum, Glenyss Clare Tauranga
3110
New Zealand
Individual Mccallum, David Ross Bethelem
Tauranga
3110
New Zealand
Directors

Daniel Peter Gerald Kemp - Director

Appointment date: 04 Jul 2006

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 21 Jan 2024

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 08 Nov 2018

Address: Northcote Point, Auckland, 6027 New Zealand

Address used since 10 Aug 2015


Peter Gerald Kemp - Director

Appointment date: 12 Sep 2006

Address: Taupo, 3385 New Zealand

Address used since 19 Jan 2018

Address: Taupo, 3377 New Zealand

Address used since 10 Aug 2015


Amanda Caroline Kemp-roberts - Director (Inactive)

Appointment date: 08 Sep 2015

Termination date: 28 Aug 2023

Address: Muriwai, Waimauku, 0881 New Zealand

Address used since 08 Sep 2015

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 13 Nov 2019


Ross Eric Mccallum - Director (Inactive)

Appointment date: 09 Dec 2005

Termination date: 19 Apr 2017

Address: Tauranga, 3110 New Zealand

Address used since 18 Nov 2016


Simon Fraser Kemp-roberts - Director (Inactive)

Appointment date: 09 Dec 2005

Termination date: 04 Nov 2014

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 21 Nov 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street