Yealands Estate Wines (Usa) Limited, a registered company, was started on 12 Jan 2009. 9429032440829 is the number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company has been categorised. The company has been managed by 6 directors: Murray John Waugh - an active director whose contract started on 29 Nov 2024,
Tiffani Jane Graydon - an inactive director whose contract started on 23 Jun 2020 and was terminated on 29 Nov 2024,
David William Richard Dew - an inactive director whose contract started on 29 Jun 2018 and was terminated on 21 Feb 2022,
Peter Joseph Radich - an inactive director whose contract started on 19 Dec 2016 and was terminated on 15 Jun 2020,
Peter Wayne Maurice Yealands - an inactive director whose contract started on 12 Jan 2009 and was terminated on 29 Jun 2018.
Updated on 09 Jun 2025, the BizDb database contains detailed information about 1 address: 534 Seaview Road, Seddon, Marlborough, 7285 (type: delivery, postal).
Yealands Estate Wines (Usa) Limited had been using 534 Seaview Road, Seddon as their physical address up until 08 Dec 2010.
One entity controls all company shares (exactly 100 shares) - Yealands Estate Wines Limited - located at 7285, Seddon, Marlborough.
Principal place of activity
534 Seaview Road, Seddon, Marlborough, 7285 New Zealand
Previous addresses
Address #1: 534 Seaview Road, Seddon New Zealand
Physical address used from 12 Jan 2009 to 08 Dec 2010
Address #2: Pricewaterhouse Coopers, 113-119 The Terrace, Wellington, 6140 New Zealand
Registered address used from 12 Jan 2009 to 08 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Yealands Estate Wines Limited Shareholder NZBN: 9429000064606 |
Seddon Marlborough 7285 New Zealand |
10 Nov 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Yealands, Peter Wayne Maurice |
Seddon New Zealand |
12 Jan 2009 - 10 Nov 2010 |
Ultimate Holding Company
Murray John Waugh - Director
Appointment date: 29 Nov 2024
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 29 Nov 2024
Tiffani Jane Graydon - Director (Inactive)
Appointment date: 23 Jun 2020
Termination date: 29 Nov 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Jun 2020
David William Richard Dew - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 21 Feb 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Jun 2018
Peter Joseph Radich - Director (Inactive)
Appointment date: 19 Dec 2016
Termination date: 15 Jun 2020
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 19 Dec 2016
Peter Wayne Maurice Yealands - Director (Inactive)
Appointment date: 12 Jan 2009
Termination date: 29 Jun 2018
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 06 Jun 2017
Miriam Joan Radich - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 16 Aug 2016
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 21 Aug 2014
Yealands Estate Wines Limited
534 Seaview Road
Yealands Estate Wines(australia) Limited
534 Seaview Road
Yealands Estate Limited
534 Seaview Road
Yealands Wine Group Limited
534 Seaview Road
P H Redwood & Co Limited
671 Seaview Road
Blue Steel Enterprises Limited
59a Lakings Road
Boatsmart Limited
37b High Street
Fan's Labor Hire Limited
31 Stratford Street
Fine Wine Supplies Limited
1 Hutcheson Street
Grantley Imports Limited
396 Redwood Pass Road
Wine Technology International Limited
75 Arthur Street