Shortcuts

Yealands Estate Wines Limited

Type: NZ Limited Company (Ltd)
9429000064606
NZBN
1793351
Company Number
Registered
Company Status
093173511
GST Number
No Abn Number
Australian Business Number
F360610
Industry classification code
Beer, Wine And Spirit Wholesaling
Industry classification description
Current address
534 Seaview Road
Seddon
Marlborough 7285
New Zealand
Registered & physical & service address used since 22 Dec 2010
534 Seaview Road
Seddon
Marlborough 7285
New Zealand
Postal & office & delivery address used since 23 Mar 2020

Yealands Estate Wines Limited, a registered company, was incorporated on 23 Mar 2006. 9429000064606 is the NZBN it was issued. "Beer, wine and spirit wholesaling" (business classification F360610) is how the company has been classified. The company has been managed by 15 directors: Steven John Grant - an active director whose contract began on 01 Oct 2019,
Mark Alan Hamilton - an active director whose contract began on 22 Mar 2021,
Bridget Coates - an active director whose contract began on 22 Mar 2022,
Timothy James Cosgrove - an active director whose contract began on 16 Jun 2023,
Christopher Jonathan Ross - an active director whose contract began on 14 Aug 2023.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 534 Seaview Road, Seddon, Marlborough, 7285 (types include: postal, office).
Yealands Estate Wines Limited had been using Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 as their registered address up until 22 Dec 2010.
Previous aliases for this company, as we managed to find at BizDb, included: from 23 Mar 2006 to 13 May 2008 they were called Twidles Island Farm Limited.
A single entity controls all company shares (exactly 20000100 shares) - Yealands Wine Group Limited - located at 7285, Seddon, Seddon.

Addresses

Principal place of activity

534 Seaview Road, Seddon, Marlborough, 7285 New Zealand


Previous addresses

Address #1: Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 11 Jun 2008 to 22 Dec 2010

Address #2: C/-winstanley Kerridge, 22 Scott Street, Blenheim

Registered & physical address used from 23 Mar 2006 to 11 Jun 2008

Contact info
64 3 5757618
05 Mar 2019 Phone
cfo@yealands.co.nz
26 Mar 2024 info
accounting@yealands.co.nz
26 Mar 2024 filing
accountsp@yealands.co.nz
23 Mar 2020 nzbn-reserved-invoice-email-address-purpose
cfo@yealands.co.nz
05 Mar 2019 Email
www.yealands.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20000100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000100
Entity (NZ Limited Company) Yealands Wine Group Limited
Shareholder NZBN: 9429041824825
Seddon
Seddon
7285
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Yealands Wine Group Limited
Shareholder NZBN: 9429031520447
Company Number: 2497750
Seddon
Marlborough
7285
New Zealand
Entity Yealands Wine Group Limited
Shareholder NZBN: 9429031520447
Company Number: 2497750
Seddon
Marlborough
7285
New Zealand
Individual Yealands, Peter Wayne Maurice Seddon
Entity Yealands Trustee Company Limited
Shareholder NZBN: 9429034753705
Company Number: 1637297
Entity Yealands Trustee Company Limited
Shareholder NZBN: 9429034753705
Company Number: 1637297

Ultimate Holding Company

Marlborough Lines Limited
Name
Ltd
Type
614888
Ultimate Holding Company Number
NZ
Country of origin
1 - 3 Alfred Street
Blenheim New Zealand
Address
Directors

Steven John Grant - Director

Appointment date: 01 Oct 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Oct 2019


Mark Alan Hamilton - Director

Appointment date: 22 Mar 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Mar 2021


Bridget Coates - Director

Appointment date: 22 Mar 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Mar 2022


Timothy James Cosgrove - Director

Appointment date: 16 Jun 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 16 Jun 2023


Christopher Jonathan Ross - Director

Appointment date: 14 Aug 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 14 Aug 2023


John Patrick Ernest Wilson - Director

Appointment date: 16 Feb 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 Feb 2024


Matthew John Thomson - Director (Inactive)

Appointment date: 19 Sep 2016

Termination date: 22 Aug 2023

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 19 Sep 2016


Deborah Marie Selby - Director (Inactive)

Appointment date: 22 Mar 2021

Termination date: 22 Aug 2023

Address: Rd 1, Waikanae, 5581 New Zealand

Address used since 22 Mar 2021


David Dew - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 21 Feb 2022

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 05 Mar 2019

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 19 Oct 2015


Peter Joseph Radich - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 15 Jun 2020

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 11 Nov 2015


Peter James Forrest - Director (Inactive)

Appointment date: 19 Sep 2016

Termination date: 27 Mar 2020

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 19 Sep 2016


Kenneth John Forrest - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 23 Dec 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 19 Oct 2015


Peter Wayne Maurice Yealands - Director (Inactive)

Appointment date: 23 Mar 2006

Termination date: 30 Jun 2018

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 05 Mar 2018

Address: Rd 1, Marlborough, 7285 New Zealand

Address used since 07 Mar 2017


John Shewan - Director (Inactive)

Appointment date: 02 Oct 2015

Termination date: 07 Dec 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Oct 2015


Miriam Joan Radich - Director (Inactive)

Appointment date: 21 Aug 2014

Termination date: 16 Aug 2016

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 11 Nov 2015

Nearby companies