Wine Hawkes Bay Limited was incorporated on 07 Dec 2012 and issued an NZBN of 9429030413672. This registered LTD company has been run by 5 directors: Michael John Raymond Alcock - an active director whose contract started on 07 Dec 2012,
Tony Leonard Verry - an inactive director whose contract started on 07 Dec 2012 and was terminated on 01 Apr 2020,
Timothy Paul Marra - an inactive director whose contract started on 05 Nov 2014 and was terminated on 05 Mar 2020,
Xan Harding - an inactive director whose contract started on 07 Dec 2012 and was terminated on 28 Feb 2020,
Malcolm Andrew Mclennan - an inactive director whose contract started on 07 Dec 2012 and was terminated on 28 Feb 2020.
As stated in our information (updated on 02 Apr 2024), this company filed 1 address: 21 Browning Street, Napier South, Napier, 4110 (type: registered, physical).
Until 26 Jul 2022, Wine Hawkes Bay Limited had been using 27A Austin Street, Onekawa, Napier as their registered address.
BizDb found old names used by this company: from 05 Dec 2012 to 17 Apr 2020 they were called Wine Hawke's Bay Co-Operative Limited.
A total of 11000 shares are issued to 11 groups (11 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Almoritia Vineyard Limited (an entity) located at Napier South, Napier postcode 4110.
Another group consists of 1 shareholder, holds 9.09 per cent shares (exactly 1000 shares) and includes
Marra, Timothy Paul - located at Rd 10, Hastings.
The third share allotment (1000 shares, 9.09%) belongs to 1 entity, namely:
Mcconnell Partnership, Richard T and Cheryl M, located at Rd 3, Napier (an individual). Wine Hawkes Bay Limited is categorised as "Beer, wine and spirit wholesaling" (ANZSIC F360610).
Principal place of activity
27 Austin Street, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: 27a Austin Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 02 Feb 2022 to 26 Jul 2022
Address #2: 27 Austin Street, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 13 Nov 2014 to 02 Feb 2022
Address #3: 4 Treachers Lane, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 07 Dec 2012 to 13 Nov 2014
Basic Financial info
Total number of Shares: 11000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Almoritia Vineyard Limited Shareholder NZBN: 9429036764440 |
Napier South Napier 4110 New Zealand |
09 Dec 2014 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Marra, Timothy Paul |
Rd 10 Hastings 4180 New Zealand |
21 Jun 2013 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Mcconnell Partnership, Richard T And Cheryl M |
Rd 3 Napier 4183 New Zealand |
21 Jun 2013 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Holmes Farms Hb Limited Shareholder NZBN: 9429035765370 |
211 Market Street South Hastings 4122 New Zealand |
21 Jun 2013 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Grapeology Limited Shareholder NZBN: 9429037923174 |
211 Market Street South Hastings 4122 New Zealand |
07 Dec 2012 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Campbell, Bryce |
Havelock North 4130 New Zealand |
22 Jan 2015 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Individual | Back, Robin Anthony |
Rd 5 Hastings 4175 New Zealand |
21 Jun 2013 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Cheyne, Stuart M And Heather Constance |
Rd 3 Napier 4183 New Zealand |
21 Jun 2013 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Verry Nz Limited Shareholder NZBN: 9429032987782 |
Otorohanga Otorohanga 3900 New Zealand |
07 Dec 2012 - |
Shares Allocation #10 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Stirling Vines Limited Shareholder NZBN: 9429037206529 |
Napier South Napier 4110 New Zealand |
07 Dec 2012 - |
Shares Allocation #11 Number of Shares: 1000 | |||
Individual | Claughton, Trevor H And Julie N |
Rd 5 Hastings 4175 New Zealand |
21 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keesing, Paul A And Amanda J |
Rd 1 Hastings 4171 New Zealand |
21 Jun 2013 - 27 Feb 2015 |
Individual | Patterson, Patricia |
Rd 5 Hastings 4175 New Zealand |
07 Dec 2012 - 07 Aug 2013 |
Individual | Alcock, Michael John |
Rd 5 Hastings 4175 New Zealand |
07 Dec 2012 - 07 Aug 2013 |
Entity | Almoritia Cottages Limited Shareholder NZBN: 9429031395779 Company Number: 3093805 |
07 Aug 2013 - 09 Dec 2014 | |
Individual | Alcock, Jennifer Florence |
Rd 5 Hastings 4175 New Zealand |
07 Dec 2012 - 07 Aug 2013 |
Entity | Almoritia Cottages Limited Shareholder NZBN: 9429031395779 Company Number: 3093805 |
07 Aug 2013 - 09 Dec 2014 |
Michael John Raymond Alcock - Director
Appointment date: 07 Dec 2012
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 19 Sep 2016
Tony Leonard Verry - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 01 Apr 2020
Address: Rd 3, Napier, 4183 New Zealand
Address used since 07 Dec 2012
Timothy Paul Marra - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 05 Mar 2020
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 05 Nov 2014
Xan Harding - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 28 Feb 2020
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 07 Dec 2012
Address: Rd 1, Hastings, 4174 New Zealand
Address used since 30 Oct 2017
Malcolm Andrew Mclennan - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 28 Feb 2020
Address: Rd 3, Napier, 4183 New Zealand
Address used since 07 Dec 2012
Tunbridge Wells Racing Limited
27 Austin Street
Lansubs 2009 Limited
27 Austin Street
Austin Street Investments Limited
27 Austin Street
Mciver Engineering Limited
27 Austin Street
Wishart Estate Winery Limited
27 Austin Street
The Napier Assembly Of God Church
Harding & Associates
Bish Wines Limited
3 Ossian Street
Copper Knox Limited
95 Churchill Drive
Double L Land Development Limited
43 Carlyle Street
Mission Estate Winery Limited
198 Church Road
St Andrews Cider Limited
5 James Rochfort Place
Trisan New Zealand Limited
45 Sears Road