Saint Clair Cellar Door and Cafe Limited was launched on 16 May 2012 and issued an NZ business number of 9429030678637. The registered LTD company has been supervised by 2 directors: Julie Anne Grono - an active director whose contract started on 16 May 2012,
Sarina Dawn Ibbotson - an active director whose contract started on 16 May 2012.
As stated in our database (last updated on 16 May 2025), this company registered 2 addresses: 2A Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2A Alfred Street, Mayfield, Blenheim, 7201 (service address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address).
Up to 08 Apr 2025, Saint Clair Cellar Door and Cafe Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address.
A total of 2000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 667 shares are held by 2 entities, namely:
Ibbotson, Katherine Joy (an individual) located at North Bondi, Nsw postcode 2026,
Ibbotson, Tony Jon (an individual) located at North Bondi, Nsw postcode 2026.
The 2nd group consists of 1 shareholder, holds 33.35% shares (exactly 667 shares) and includes
Ibbotson, Sarina Dawn - located at Witherlea, Blenheim.
The third share allocation (666 shares, 33.3%) belongs to 2 entities, namely:
Grono, David Robert, located at Rd 3, Blenheim (an individual),
Grono, Julie Anne, located at Rd 3, Blenheim (a director).
Previous addresses
Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & service address used from 05 Jul 2018 to 08 Apr 2025
Address #2: 59 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 18 Jan 2013 to 05 Jul 2018
Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 08 Aug 2012 to 18 Jan 2013
Address #4: 1 Hutcheson Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 16 May 2012 to 08 Aug 2012
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 667 | |||
| Individual | Ibbotson, Katherine Joy |
North Bondi Nsw 2026 Australia |
16 May 2012 - |
| Individual | Ibbotson, Tony Jon |
North Bondi Nsw 2026 Australia |
16 May 2012 - |
| Shares Allocation #2 Number of Shares: 667 | |||
| Director | Ibbotson, Sarina Dawn |
Witherlea Blenheim 7201 New Zealand |
16 May 2012 - |
| Shares Allocation #3 Number of Shares: 666 | |||
| Individual | Grono, David Robert |
Rd 3 Blenheim 7273 New Zealand |
16 May 2012 - |
| Director | Grono, Julie Anne |
Rd 3 Blenheim 7273 New Zealand |
16 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shaw, Mark Edwin |
Witherlea Blenheim 7201 New Zealand |
16 May 2012 - 11 Jul 2023 |
Julie Anne Grono - Director
Appointment date: 16 May 2012
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 27 Jun 2017
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 16 May 2012
Sarina Dawn Ibbotson - Director
Appointment date: 16 May 2012
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 05 Jul 2021
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 16 May 2012
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street