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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thomas, Craig Reginald |
Cambridge, On N1s 1j1 Canada |
10 Sep 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Klepp, Christina Lynn |
Cambridge, On N1s 1j1 Canada |
10 Sep 2009 - |
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
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
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