Te Awa Winery Limited was launched on 01 Nov 2012 and issued an NZ business identifier of 9429030456518. The registered LTD company has been run by 8 directors: Duncan John Mcfarlane - an active director whose contract began on 30 Sep 2021,
Steven James Knight - 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 BizDb's data (last updated on 02 Apr 2024), the company filed 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (category: registered, physical).
Up until 18 Jul 2022, Te Awa Winery Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address.
A total of 100 shares are issued 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.
Previous addresses
Address: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 08 Sep 2021 to 18 Jul 2022
Address: 2375 State Highway 50, Rd 5, Hastings, 4175 New Zealand
Registered & physical address used from 07 Dec 2018 to 08 Sep 2021
Address: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 01 Nov 2012 to 07 Dec 2018
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Villa Maria Estate Limited Shareholder NZBN: 9429039781277 |
Blenheim Blenheim 7201 New Zealand |
01 Nov 2012 - |
Ultimate Holding Company
Duncan John Mcfarlane - Director
Appointment date: 30 Sep 2021
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 30 Sep 2021
Steven James Knight - Director
Appointment date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 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 30 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
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