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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Villa Maria Estate Limited Shareholder NZBN: 9429039781277 |
Blenheim Blenheim 7201 New Zealand |
24 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sandhill Holdings Limited Shareholder NZBN: 9429036929399 Company Number: 1133330 |
27 Apr 2000 - 27 Jun 2010 | |
Entity | Sandhill Holdings Limited Shareholder NZBN: 9429036929399 Company Number: 1133330 |
27 Apr 2000 - 27 Jun 2010 |
Ultimate Holding Company
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
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