Nzw Holding Company Limited was registered on 05 Feb 2013 and issued an NZ business number of 9429030358874. The registered LTD company has been supervised by 6 directors: Timothy John Brunton Williams - an active director whose contract began on 17 Nov 2014,
Michael John Loza - an active director whose contract began on 13 Nov 2016,
Marcus James Wickham - an active director whose contract began on 02 Dec 2019,
Denis Cecil Woods - an inactive director whose contract began on 17 Nov 2014 and was terminated on 30 Jul 2021,
Brent Peter David Taylor - an inactive director whose contract began on 17 Nov 2014 and was terminated on 13 Nov 2016.
According to BizDb's database (last updated on 12 May 2022), this company registered 1 address: 16 Liverpool Street, Rd 4, Blenheim, 7274 (category: physical, registered).
Up until 11 Jun 2014, Nzw Holding Company Limited had been using 22 Liverpool Street, Rd 4, Blenheim as their registered address.
BizDb identified former names for this company: from 05 Feb 2013 to 01 Apr 2014 they were called Mud House Wines Limited.
A total of 240576 shares are allocated to 13 groups (21 shareholders in total). As far as the first group is concerned, 22118 shares are held by 1 entity, namely:
Ian Morris (an individual) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 3 shareholders, holds 1.6% shares (exactly 3839 shares) and includes
Stephen Mander - located at Clifton, Christchurch,
Rotunda Trustees 2014 Limited - located at Christchurch Central, Christchurch,
Michael Mcphail - located at Cashmere, Christchurch.
The next share allocation (16803 shares, 6.98%) belongs to 2 entities, namely:
Marcus Wickham, located at Grovetown, Blenheim (an individual),
Richard Harding, located at Grovetown, Blenheim (an individual).
Principal place of activity
16 Liverpool Street, Rd 4, Blenheim, 7274 New Zealand
Previous addresses
Address: 22 Liverpool Street, Rd 4, Blenheim, 7274 New Zealand
Registered address used from 22 May 2013 to 11 Jun 2014
Address: 30 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 05 Feb 2013 to 22 May 2013
Address: 30 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 05 Feb 2013 to 11 Jun 2014
Basic Financial info
Total number of Shares: 240576
Annual return filing month: June
Annual return last filed: 24 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22118 | |||
Individual | Ian David Morris |
Epsom Auckland 1023 New Zealand |
25 Jun 2015 - |
Shares Allocation #2 Number of Shares: 3839 | |||
Individual | Stephen Mander |
Clifton Christchurch 8081 New Zealand |
27 Apr 2021 - |
Entity (NZ Limited Company) | Rotunda Trustees 2014 Limited Shareholder NZBN: 9429040980294 |
Christchurch Central Christchurch 8013 New Zealand |
27 Apr 2021 - |
Individual | Michael Allan Mcphail |
Cashmere Christchurch 8022 New Zealand |
25 Jun 2015 - |
Shares Allocation #3 Number of Shares: 16803 | |||
Individual | Marcus James Wickham |
Grovetown Blenheim 7202 New Zealand |
05 Oct 2017 - |
Individual | Richard Mark Harding |
Grovetown Blenheim 7202 New Zealand |
05 Oct 2017 - |
Shares Allocation #4 Number of Shares: 2079 | |||
Individual | Anthony M. |
Carmichael, California 95608 United States |
25 Jun 2015 - |
Shares Allocation #5 Number of Shares: 45314 | |||
Individual | Neil David Charles-jones |
Yelverton Blenheim 7201 New Zealand |
25 Jun 2015 - |
Shares Allocation #6 Number of Shares: 5664 | |||
Individual | Alan Young |
Springlands Blemheim 7240 New Zealand |
13 Mar 2017 - |
Shares Allocation #7 Number of Shares: 44237 | |||
Individual | Ronald Graham Stewart |
Witherlea Blenheim 7201 New Zealand |
25 Jun 2015 - |
Shares Allocation #8 Number of Shares: 37491 | |||
Entity (NZ Limited Company) | Stocker Holdings Limited Shareholder NZBN: 9429033637549 |
Yelverton Blenheim 7201 New Zealand |
25 Jun 2015 - |
Shares Allocation #9 Number of Shares: 29516 | |||
Individual | David Julian Clark |
Grovetown Blenheim 7202 New Zealand |
05 Oct 2017 - |
Individual | Francis Mary Wickham |
Grovetown Blenheim 7202 New Zealand |
05 Oct 2017 - |
Individual | Benedict David Wickham |
Grovetown Blenheim 7202 New Zealand |
05 Oct 2017 - |
Shares Allocation #10 Number of Shares: 22118 | |||
Individual | Adrian John William Dykzeul |
Taupo Taupo 3330 New Zealand |
25 Jun 2015 - |
Shares Allocation #11 Number of Shares: 5664 | |||
Individual | John C. | 13 Mar 2017 - | |
Individual | Catherine C. | 25 Sep 2018 - | |
Shares Allocation #12 Number of Shares: 1578 | |||
Individual | Neil David Charles-jones |
Yelverton Blenheim 7201 New Zealand |
25 Jun 2015 - |
Shares Allocation #13 Number of Shares: 4155 | |||
Individual | Michael Allan Mcphail |
Cashmere Christchurch 8022 New Zealand |
25 Jun 2015 - |
Individual | Thomas Robert Malcolm Johnson |
Christchurch 8052 New Zealand |
25 Jun 2015 - |
Individual | Raina Johnson |
Christchurch 8052 New Zealand |
25 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Francis Butchard |
62 Dyers Pass Road Christhchurch 8022 New Zealand |
25 Jun 2015 - 27 Apr 2021 |
Entity | Marlborough Wine Tourism Limited Shareholder NZBN: 9429038602719 Company Number: 649391 |
25 Jun 2015 - 13 Mar 2017 | |
Individual | Arthur D. |
El Macero California 95618 United States |
25 Jun 2015 - 10 Jul 2015 |
Entity | New Zealand Vineyard Estates And Wines Limited Shareholder NZBN: 9429033796994 Company Number: 1877717 |
05 Feb 2013 - 24 Nov 2014 | |
Entity | Bfm Enterprises Limited Shareholder NZBN: 9429036407248 Company Number: 1226246 |
25 Jun 2015 - 05 Oct 2017 | |
Individual | Gavin Mark Abbot |
Christchurch Central Christchurch 8011 New Zealand |
25 Jun 2015 - 14 Jul 2015 |
Entity | Central Otago Development Company Limited Shareholder NZBN: 9429036138128 Company Number: 1274446 |
25 Jun 2015 - 07 Jul 2015 | |
Entity | Mhw Group Limited Shareholder NZBN: 9429036870943 Company Number: 1144096 |
24 Nov 2014 - 25 Jun 2015 | |
Individual | Lindsay William Lloyd |
Christchurch Central Christchurch 8011 New Zealand |
25 Jun 2015 - 14 Jul 2015 |
Entity | Mhw Group Limited Shareholder NZBN: 9429036870943 Company Number: 1144096 |
24 Nov 2014 - 25 Jun 2015 | |
Entity | Central Otago Development Company Limited Shareholder NZBN: 9429036138128 Company Number: 1274446 |
25 Jun 2015 - 07 Jul 2015 | |
Entity | Marlborough Wine Tourism Limited Shareholder NZBN: 9429038602719 Company Number: 649391 |
25 Jun 2015 - 13 Mar 2017 | |
Entity | New Zealand Vineyard Estates And Wines Limited Shareholder NZBN: 9429033796994 Company Number: 1877717 |
05 Feb 2013 - 24 Nov 2014 |
Timothy John Brunton Williams - Director
Appointment date: 17 Nov 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Nov 2014
Michael John Loza - Director
Appointment date: 13 Nov 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Jan 2022
Address: Rd 11, Poukawa, 4178 New Zealand
Address used since 23 Jun 2021
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 13 Nov 2016
Marcus James Wickham - Director
Appointment date: 02 Dec 2019
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 02 Dec 2019
Denis Cecil Woods - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 30 Jul 2021
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 08 Oct 2018
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 17 Nov 2014
Brent Peter David Taylor - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 13 Nov 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 17 Nov 2014
Robert Malcolm Major - Director (Inactive)
Appointment date: 05 Feb 2013
Termination date: 17 Nov 2014
Address: Oceanbeach Road, Mt Maunganui, 3116 New Zealand
Address used since 05 Feb 2013
New Zealand Wineries Limited
16 Liverpool Street
Accolade Wines New Zealand Limited
22 Liverpool Street
Eternity New Zealand Trust
12 Liverpool Street
Marlborough Seafoods Limited
16 Bristol Street
Marlborough Seafoods (port Underwood) Limited
16 Bristol Street
Seasurge Marine Limited
25 Bristol Street