Shortcuts

Montana Vineyard Leasing Limited

Type: NZ Limited Company (Ltd)
9429031344623
NZBN
3170005
Company Number
Registered
Company Status
Current address
Level 3, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Service & physical & registered address used since 07 Mar 2016
4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Postal address used since 10 Jun 2020

Montana Vineyard Leasing Limited was incorporated on 14 Oct 2010 and issued an NZ business identifier of 9429031344623. The registered LTD company has been supervised by 8 directors: Helen Fiona Strachan - an active director whose contract began on 06 Oct 2016,
Alexis Dominique Ronayne Augereau - an active director whose contract began on 01 Sep 2022,
Julien Pierre Richard Proglio - an inactive director whose contract began on 31 Aug 2016 and was terminated on 01 Sep 2022,
Catherine Louise Thompson - an inactive director whose contract began on 25 Nov 2014 and was terminated on 31 Aug 2016,
Ludovic Ledru - an inactive director whose contract began on 25 Nov 2014 and was terminated on 31 Aug 2016.
According to our data (last updated on 28 Apr 2024), this company uses 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (type: postal, physical).
Up until 07 Mar 2016, Montana Vineyard Leasing Limited had been using 4 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Pernod Ricard Winemakers New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous address

Address #1: 4 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Oct 2010 to 07 Mar 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pernod Ricard Winemakers New Zealand Limited
Shareholder NZBN: 9429040548609
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 2020
Effective Date
Pernod Ricard Sa
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Helen Fiona Strachan - Director

Appointment date: 06 Oct 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Aldgate Sa, 5154 Australia

Address used since 06 Oct 2016

Address: Dulwich Sa, 5065 Australia

Address: Dulwich Sa, 5065 Australia


Alexis Dominique Ronayne Augereau - Director

Appointment date: 01 Sep 2022

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Maroubra Nsw, 2035 Australia

Address used since 14 Oct 2022

Address: Dulwich Sa, 5065 Australia

Address: Randwick Nsw, 2031 Australia

Address used since 01 Sep 2022


Julien Pierre Richard Proglio - Director (Inactive)

Appointment date: 31 Aug 2016

Termination date: 01 Sep 2022

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Coogee, Nsw, 2034 Australia

Address used since 15 Oct 2021

Address: 167 Fullarton Road, Dulwich, Sa, 5065 Australia

Address: Potts Point, Nsw, 2011 Australia

Address used since 31 Aug 2016

Address: 167 Fullarton Road, Dulwich, Sa, 5065 Australia


Catherine Louise Thompson - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 31 Aug 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Heathpool, Sa, 5068 Australia

Address used since 25 Nov 2014

Address: Dulwich, South Australia, 5065 Australia

Address: Dulwich, South Australia, 5065 Australia


Ludovic Ledru - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 31 Aug 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Clovelly, Nsw, 2031 Australia

Address used since 25 Nov 2014

Address: Dulwich, South Australia, 5065 Australia

Address: Dulwich, South Australia, 5065 Australia


Fabian Partigliani - Director (Inactive)

Appointment date: 14 Oct 2010

Termination date: 01 Dec 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Oct 2010


Marcus Martin Ransom Black - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 04 Jul 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 Nov 2013


Laurent Ramounet - Director (Inactive)

Appointment date: 14 Oct 2010

Termination date: 01 Jan 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 22 Feb 2011

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street