Shortcuts

Batch Winery Management Limited

Type: NZ Limited Company (Ltd)
9429031933896
NZBN
2320021
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A013120
Industry classification code
Vineyard Operation
Industry classification description
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
129 Carsons Road
Rd 1
Waiheke Island 1971
New Zealand
Registered & physical & service address used since 13 Aug 2018
129 Carsons Road
Rd 1
Waiheke Island 1971
New Zealand
Postal & office & delivery address used since 26 Aug 2020

Batch Winery Management Limited, a registered company, was launched on 10 Sep 2009. 9429031933896 is the NZ business number it was issued. "Vineyard operation" (business classification A013120) is how the company is classified. The company has been run by 6 directors: Craig Reginald Thomas - an active director whose contract began on 10 Sep 2009,
Christina Lynn Klepp - an active director whose contract began on 10 Sep 2009,
Christina Lynn Thomas - an active director whose contract began on 10 Sep 2009,
Daniel Struckman - an active director whose contract began on 01 Oct 2021,
Charl Van Wyk - an active director whose contract began on 04 Oct 2021.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: 129 Carsons Road, Rd 1, Waiheke Island, 1971 (category: postal, office).
Batch Winery Management Limited had been using 4 Blake Street, Surfdale, Waiheke Island as their registered address up to 13 Aug 2018.
More names used by the company, as we established at BizDb, included: from 10 Sep 2009 to 05 Jun 2013 they were called Blush Vineyards Management Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

129 Carsons Road, Rd 1, Waiheke Island, 1971 New Zealand


Previous addresses

Address #1: 4 Blake Street, Surfdale, Waiheke Island, 1081 New Zealand

Registered & physical address used from 18 May 2018 to 13 Aug 2018

Address #2: 129 Carsons Road, Rd 1, Waiheke Island, 1971 New Zealand

Registered & physical address used from 14 Aug 2017 to 18 May 2018

Address #3: 129 Carsons Road, Rd 1, Waiheke Island, 1971 New Zealand

Registered & physical address used from 03 Nov 2015 to 14 Aug 2017

Address #4: Level 3, 247 Cameron Road, Tauranga, 3140 New Zealand

Physical address used from 21 Sep 2015 to 03 Nov 2015

Address #5: Level 3, 247 Cameron Road, Tauranga, 3140 New Zealand

Registered address used from 03 Aug 2015 to 03 Nov 2015

Address #6: C/-meredith Connell, Level 17, Forsyth Barr Tower, 55-65 Shortland Street, Auckland New Zealand

Physical address used from 10 Sep 2009 to 21 Sep 2015

Address #7: C/-meredith Connell, Level 17, Forsyth Barr Tower, 55-65 Shortland Street, Auckland New Zealand

Registered address used from 10 Sep 2009 to 03 Aug 2015

Contact info
64 9 3723223
29 Aug 2018 Phone
christina@batchwinery.com
Email
accounts@batchwinery.com
25 Aug 2021 nzbn-reserved-invoice-email-address-purpose
https://www.batchwinery.com/
29 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Thomas, Craig Reginald Cambridge, On N1s 1j1
Canada
Shares Allocation #2 Number of Shares: 50
Individual Klepp, Christina Lynn Cambridge, On N1s 1j1
Canada
Directors

Craig Reginald Thomas - Director

Appointment date: 10 Sep 2009

Address: Cambridge, On N1s 1j1, Ontario, Canada

Address used since 21 Aug 2015


Christina Lynn Klepp - Director

Appointment date: 10 Sep 2009

Address: Cambridge, On N1s 1j1, Ontario, Canada

Address used since 21 Aug 2015


Christina Lynn Thomas - Director

Appointment date: 10 Sep 2009

Address: Cambridge, On N1s 1j1, Ontario, Canada

Address used since 21 Aug 2015


Daniel Struckman - Director

Appointment date: 01 Oct 2021

Address: Waiheke Island, 1971 New Zealand

Address used since 01 Oct 2021


Charl Van Wyk - Director

Appointment date: 04 Oct 2021

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 04 Oct 2021


David Mcdonald Scott - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 04 Oct 2021

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 28 Oct 2015

Nearby companies

B & E Wright Limited
129 Carsons Road

2214375 Ontario Limited
129 Carsons Road

El Sizzling Chorizo Limited
129a Carsons Road

El Sizzling Lomito Limited
129a Carsons Road

Cascades Estate Limited
129a Carsons Road

Waiheke Safaris Limited
50 Carsons Road

Similar companies

Aorangi Road Wines Limited
2 Peacock Street

Kerr Industries Limited
31 Lexington Drive

Kumeu Vineyards Limited
31 Lexington Drive

S & V Vineyards Limited
20 Pigeon Mountain Road

Sloan Viticulture Limited
Flat 2, 304c Sea View Road

Terra Vitae Vineyards Limited
10 Birman Close