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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2760000 | |||
Other (Other) | Negociants International Pty Limited |
South Australia 5353 South Australia 5353 Australia |
19 Jul 1985 - |
Ultimate Holding Company
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
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
Ace Health Limited
29 Beach Road
Beam Suntory Nz Limited
125 The Strand
Hapa Distributions Limited
24 Augustus Terrace
Nz Winery Direct Limited
470 Parnell Road
Progressive International Limited
20b The Strand
Vintage Wines & Spirits Limited
2 Balfour Road