Shortcuts

Kidnapper Cliffs Wines Limited

Type: NZ Limited Company (Ltd)
9429030456471
NZBN
4092499
Company Number
Registered
Company Status
Current address
1 Market Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 18 Jul 2022

Kidnapper Cliffs Wines Limited was started on 01 Nov 2012 and issued an NZBN of 9429030456471. The registered LTD company has been supervised by 8 directors: Steven James Knight - an active director whose contract began on 30 Sep 2021,
Duncan John Mcfarlane - an active director whose contract began on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract began on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract began on 30 Sep 2021 and was terminated on 17 Jun 2022,
Michael Craig Charles Taylor - an inactive director whose contract began on 01 Oct 2019 and was terminated on 30 Sep 2021.
As stated in our information (last updated on 26 Feb 2024), the company uses 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (category: registered, physical).
Until 18 Jul 2022, Kidnapper Cliffs Wines Limited had been using 118 Montgomerie Road, Mangere, Auckland 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:
Villa Maria Estate Limited (an entity) located at Blenheim, Blenheim postcode 7201.

Addresses

Previous address

Address: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 01 Nov 2012 to 18 Jul 2022

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Villa Maria Estate Limited
Shareholder NZBN: 9429039781277
Blenheim
Blenheim
7201
New Zealand

Ultimate Holding Company

29 Sep 2021
Effective Date
Indevin Group Limited
Name
Ltd
Type
3164447
Ultimate Holding Company Number
NZ
Country of origin
Directors

Steven James Knight - Director

Appointment date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Sep 2021


Duncan John Mcfarlane - Director

Appointment date: 30 Sep 2021

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 30 Sep 2021


Alex Charles Mamo - Director

Appointment date: 17 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Jun 2022


Lisa Maree Alexander - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 17 Jun 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 30 Sep 2021


Michael Craig Charles Taylor - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Oct 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Oct 2019


Malcolm John Lambert Mcdougall - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2019


Karen Theresa Fistonich - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 06 Jul 2021

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 01 Oct 2019


George Vjeceslav Fistonich - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 01 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2012

Nearby companies

Hyalite Limited
117 Montgomerie Road

Husqvarna New Zealand Limited
51 Aintree Avenue

Hydrangea 27 Limited
43 Aintree Avenue

Orchid 25 Limited
43 Aintree Avenue

Escor Nz Limited
164 Montgomerie Road

Choice Foodfares Limited
35 Aintree Avenue