Shortcuts

Caroline Bay Wines Limited

Type: NZ Limited Company (Ltd)
9429037274412
NZBN
1032550
Company Number
Registered
Company Status
Current address
1 Market Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 18 Jul 2022

Caroline Bay Wines Limited, a registered company, was launched on 27 Apr 2000. 9429037274412 is the NZ business identifier it was issued. This company has been managed by 13 directors: Steven James Knight - an active director whose contract started on 30 Sep 2021,
Duncan John Mcfarlane - an active director whose contract started on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract started on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract started on 30 Sep 2021 and was terminated on 17 Jun 2022,
Michael Craig Taylor - an inactive director whose contract started on 01 Oct 2019 and was terminated on 30 Sep 2021.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (types include: registered, physical).
Caroline Bay Wines Limited had been using 118 Montgomerie Road, Mangere, Auckland as their physical address up until 18 Jul 2022.
A single entity owns all company shares (exactly 100 shares) - Villa Maria Estate Limited - located at 7201, Blenheim, Blenheim.

Addresses

Previous addresses

Address: 118 Montgomerie Road, Mangere, Auckland New Zealand

Physical & registered address used from 24 Nov 2005 to 18 Jul 2022

Address: Kpmg, 35 Grey Street, Tauranga

Registered & physical address used from 31 Oct 2003 to 24 Nov 2005

Address: Kpmg, Nzi House, 35 Grey Street, Tauranga

Physical & registered address used from 18 Jul 2002 to 31 Oct 2003

Address: Bruce Stone, 1st Floor, 715 Mt Albert Road, Auckland

Registered address used from 15 Oct 2001 to 18 Jul 2002

Address: Bruce Stone, 1st Floor, 715 Mt Albert Road, Auckland

Physical address used from 15 Oct 2001 to 15 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Villa Maria Estate Limited
Shareholder NZBN: 9429039781277
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sandhill Holdings Limited
Shareholder NZBN: 9429036929399
Company Number: 1133330
Entity Sandhill Holdings Limited
Shareholder NZBN: 9429036929399
Company Number: 1133330

Ultimate Holding Company

29 Sep 2021
Effective Date
Indevin Group Limited
Name
Ltd
Type
3164447
Ultimate Holding Company Number
NZ
Country of origin
Directors

Steven James Knight - Director

Appointment date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Sep 2021


Duncan John Mcfarlane - Director

Appointment date: 30 Sep 2021

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 30 Sep 2021


Alex Charles Mamo - Director

Appointment date: 17 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Jun 2022


Lisa Maree Alexander - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 17 Jun 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 30 Sep 2021


Michael Craig Taylor - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Oct 2019


Malcolm John Lambert Mcdougall - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2019


Karen Theresa Fistonich - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 06 Jul 2021

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 01 Oct 2019


George Vjeceslav Fistonich - Director (Inactive)

Appointment date: 25 Jul 2005

Termination date: 01 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Jul 2005


Ian Laurie Montgomerie - Director (Inactive)

Appointment date: 25 Jul 2005

Termination date: 11 Apr 2006

Address: Howick, Auckland,

Address used since 25 Jul 2005


Bruce Stuart Mccutcheon - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 25 Jul 2005

Address: Mt Maunganui,

Address used since 27 Apr 2000


Sharon Margaret Helen Mccutcheon - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 25 Jul 2005

Address: Mt Maunganui,

Address used since 27 Apr 2000


Caroline Bird - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 25 Jul 2005

Address: Papamoa, Mount Maunganui,

Address used since 16 Sep 2003


Steven Wayne Bird - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 25 Jul 2005

Address: Papamoa, Mount Maunganui,

Address used since 16 Sep 2003

Nearby companies

Hyalite Limited
117 Montgomerie Road

Husqvarna New Zealand Limited
51 Aintree Avenue

Hydrangea 27 Limited
43 Aintree Avenue

Orchid 25 Limited
43 Aintree Avenue

Escor Nz Limited
164 Montgomerie Road

Choice Foodfares Limited
35 Aintree Avenue