Shortcuts

Negociants New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000013123
NZBN
275334
Company Number
Registered
Company Status
48180590
GST Number
No Abn Number
Australian Business Number
F360610
Industry classification code
Beer, Wine And Spirit Wholesaling
Industry classification description
Current address
Unit 2d
95 Ascot Avenue
Remuera, Auckland New Zealand
Registered & physical & service address used since 18 Sep 2008
Unit 2d
95 Ascot Avenue
Remuera, Auckland 1051
New Zealand
Office & delivery address used since 02 Apr 2019
Po Box 4494
Shortland Street
Auckland 1140
New Zealand
Postal address used since 02 Apr 2019

Negociants New Zealand Limited was started on 19 Jul 1985 and issued an NZBN of 9429000013123. This registered LTD company has been run by 11 directors: Robert Wyndham Hill Smith - an active director whose contract began on 16 Jun 1992,
Andrew James Parkinson - an active director whose contract began on 28 May 2021,
Karl Shane Martin - an active director whose contract began on 30 Sep 2022,
Nicholas Burns Waterman - an inactive director whose contract began on 01 Jul 2013 and was terminated on 30 Sep 2022,
Clive John Ryland Weston - an inactive director whose contract began on 16 Jun 1992 and was terminated on 28 May 2021.
According to our information (updated on 01 Apr 2024), the company uses 1 address: Po Box 4494, Shortland Street, Auckland, 1140 (category: postal, office).
Up until 18 Sep 2008, Negociants New Zealand Limited had been using Grafton Mews, Lvl 1, 56-58 Grafton Road, Auckland as their registered address.
BizDb identified past names for the company: from 19 Jul 1985 to 02 Aug 1988 they were called Wine Negoitiants International (N.z.) Limited.
A total of 2760000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2760000 shares are held by 1 entity, namely:
Negociants International Pty Limited (an other) located at South Australia 5353, South Australia postcode 5353. Negociants New Zealand Limited was categorised as "Beer, wine and spirit wholesaling" (ANZSIC F360610).

Addresses

Principal place of activity

Unit 2d, 95 Ascot Avenue, Remuera, Auckland, 1051 New Zealand


Previous addresses

Address #1: Grafton Mews, Lvl 1, 56-58 Grafton Road, Auckland

Registered & physical address used from 29 Mar 2004 to 18 Sep 2008

Address #2: 130-138 St Georges Bay Road, Parnell, Auckland

Physical address used from 30 Apr 1998 to 29 Mar 2004

Address #3: 130-138 St Georges Bay Rd, Parnell, Auckland

Registered address used from 27 Jun 1997 to 29 Mar 2004

Contact info
64 09 5315200
02 Apr 2019 Phone
accountsnnz@negociants.com
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
negnnz@negociants.com
02 Apr 2019 Email
https://www.negociants.com/nz/home
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2760000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2760000
Other (Other) Negociants International Pty Limited South Australia 5353
South Australia
5353
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Samuel Smith & Son Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Robert Wyndham Hill Smith - Director

Appointment date: 16 Jun 1992

ASIC Name: Samuel Smith & Son Pty. Ltd.

Address: Angaston, South Australia, 5353 Australia

Address: Angaston, South Australia, 5353 Australia

Address: Angaston, South Australia 5353, Australia

Address used since 16 Jun 1992


Andrew James Parkinson - Director

Appointment date: 28 May 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 May 2021


Karl Shane Martin - Director

Appointment date: 30 Sep 2022

ASIC Name: S. Smith & Son Processing Pty Ltd

Address: Angaston, South Australia, 5353 Australia

Address: Bethany, South Australia, 5352 Australia

Address used since 30 Sep 2022


Nicholas Burns Waterman - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 30 Sep 2022

ASIC Name: Samuel Smith & Son Pty. Ltd.

Address: Rose Park, South Australia, 5067 Australia

Address used since 02 Apr 2019

Address: Angaston, South Australia, 5353 Australia

Address: Angaston, South Australia, 5353 Australia

Address: Leabrook, South Australia, 5068 Australia

Address used since 01 Jul 2013


Clive John Ryland Weston - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 28 May 2021

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 12 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Oct 2015


John Douglas Auld - Director (Inactive)

Appointment date: 26 Apr 2010

Termination date: 01 Jul 2013

Address: Angaston 5353, South Australia, Australia,

Address used since 26 Apr 2010


Brenton Charles Fry - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 26 Apr 2010

Address: Toorak Gardens, South Australia,

Address used since 16 Jun 1992


Alan William Hoey - Director (Inactive)

Appointment date: 03 Feb 1999

Termination date: 26 Apr 2010

Address: Ellen Place, Tanunda, South Australia 5352,

Address used since 03 Feb 1999


Sarah Jane Rayney Jackson - Director (Inactive)

Appointment date: 22 Oct 2002

Termination date: 26 Apr 2010

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 09 Apr 2010


James Alexander Wark - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 15 Feb 2006

Address: Tanunda, South Australia,

Address used since 16 Jun 1992


Harold Alan Dunning - Director (Inactive)

Appointment date: 03 Oct 1995

Termination date: 22 Oct 2002

Address: Artarmon, New South Wales, Australia,

Address used since 03 Oct 1995

Nearby companies

Property Funding Limited
130 St Georges Bay Road

Paunui Properties Limited
130 St Georges Bay Road

Sentrybay Maw Holdings Limited
130 St Georges Bay Road

Cavendish Properties Limited
Unit 2g, Level 1

Sarhys Trustee Limited
130 St Georges Bay Road

73 Parnell Road Limited
130 St Georges Bay Road

Similar companies