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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Kemp, Daniel Peter Gerald |
Stanley Point Auckland 0624 New Zealand |
12 Sep 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kemp-roberts, Amanda Caroline |
Saint Marys Bay Auckland 1011 New Zealand |
09 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemp, Christine Tiria |
Taupo New Zealand |
07 Nov 2006 - 04 Apr 2023 |
Individual | Kemp-roberts, Simon Fraser |
Ellerslie Auckland 1051 New Zealand |
09 Dec 2005 - 11 Sep 2019 |
Individual | Kemp, Peter Gerald |
Taupo New Zealand |
07 Nov 2006 - 04 Apr 2023 |
Individual | Maher, Nicholas Milligan |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | Mccallum, Glenyss Clare |
Tauranga 3110 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | Mccallum, Ross Eric |
Tauranga 3110 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | Mccallum, Ross Eric |
Tauranga 3110 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | Mccallum, Glenyss Clare |
Tauranga 3110 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | Mccallum, David Ross |
Bethelem Tauranga 3110 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
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
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