Abbey Cellars Limited was launched on 31 May 2011 and issued an NZ business identifier of 9429000051064. This registered LTD company has been managed by 3 directors: Dermot Hamish Haworth - an active director whose contract began on 21 May 2018,
Warren Richard Haworth - an inactive director whose contract began on 31 May 2011 and was terminated on 21 May 2018,
Janice Mary Haworth - an inactive director whose contract began on 31 May 2011 and was terminated on 21 May 2018.
As stated in BizDb's data (updated on 17 Mar 2024), this company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Up until 24 Oct 2019, Abbey Cellars Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Haworth, Dermot Hamish (an individual) located at Rd 1, Hastings postcode 4171. Abbey Cellars Limited was classified as "Beer, wine and spirit wholesaling" (ANZSIC F360610).
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 30 May 2016 to 24 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 14 Jun 2013 to 30 May 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 31 May 2013 to 30 May 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 31 May 2011 to 31 May 2013
Address #5: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 31 May 2011 to 14 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Haworth, Dermot Hamish |
Rd 1 Hastings 4171 New Zealand |
25 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haworth, Warren Richard |
Rd 1 Hastings 4171 New Zealand |
31 May 2011 - 25 May 2018 |
Individual | Haworth, Janice Mary |
Rd 1 Hastings 4171 New Zealand |
31 May 2011 - 25 May 2018 |
Dermot Hamish Haworth - Director
Appointment date: 21 May 2018
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 21 May 2018
Warren Richard Haworth - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 21 May 2018
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 31 May 2011
Janice Mary Haworth - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 21 May 2018
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 31 May 2011
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Bridge Pa Wines Limited
308 Queen Street East
Convivium Limited
Atkinson Shepherd Hensman Limited
Fine Wines New Zealand Limited
Business Hq
Maison Noire Limited
Business H Q
Mission Estate Winery Limited
C/- Bannister & Von Dadelszen
Taurus Wine Group Limited
114 Crosses Road