Pipi Bay Wines Limited was started on 10 Oct 2008 and issued an NZ business identifier of 9429032536157. This registered LTD company has been managed by 4 directors: Jonathan Hugh Hill - an active director whose contract started on 13 Nov 2023,
Clive Ashley Johnson - an inactive director whose contract started on 31 Jul 2018 and was terminated on 29 Feb 2024,
John Ernest Welsh Talbot - an inactive director whose contract started on 03 Sep 2015 and was terminated on 09 Aug 2018,
John Stuart Petrie - an inactive director whose contract started on 10 Oct 2008 and was terminated on 03 Sep 2015.
As stated in our data (updated on 21 Mar 2025), this company registered 1 address: 52 The Bullock Track, Rd 3, Warkworth, 0983 (category: registered, service).
Up to 16 Aug 2018, Pipi Bay Wines Limited had been using 404 / 125 Customs Street West, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hill, Jonathan Hugh (an individual) located at Rd 3, Warkworth postcode 0983. Pipi Bay Wines Limited has been classified as "Beer, wine and spirit wholesaling" (ANZSIC F360610).
Previous addresses
Address #1: 404 / 125 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 21 Apr 2017 to 16 Aug 2018
Address #2: Suite Gd, 5 The Promenade, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Sep 2015 to 21 Apr 2017
Address #3: 12 A Bongard Road, Mission Bay, Auckland New Zealand
Physical & registered address used from 10 Oct 2008 to 11 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hill, Jonathan Hugh |
Rd 3 Warkworth 0983 New Zealand |
13 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Clive Ashley |
West Harbour Auckland 0618 New Zealand |
08 Aug 2018 - 13 Nov 2023 |
Individual | Talbot, John Ernest Welsh |
Auckland 1010 New Zealand |
03 Sep 2015 - 08 Aug 2018 |
Individual | Petrie, John Stuart |
Mission Bay Auckland New Zealand |
10 Oct 2008 - 03 Sep 2015 |
Jonathan Hugh Hill - Director
Appointment date: 13 Nov 2023
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 13 Nov 2023
Clive Ashley Johnson - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 29 Feb 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 31 Jul 2018
John Ernest Welsh Talbot - Director (Inactive)
Appointment date: 03 Sep 2015
Termination date: 09 Aug 2018
Address: Auckland, 1010 New Zealand
Address used since 11 Apr 2017
John Stuart Petrie - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 03 Sep 2015
Address: Mission Bay, Auckland, New Zealand
Address used since 10 Oct 2008
World Trading Limited
Unit 111-125 Customs Street
Indigo Software Limited
312-125 Custom Street West
Ali Hussain Abbas Limited
224-125 Customs Street West
Mariner Rise Limited
Viaduct Quay Building
Holdsworth Development Services Limited
20-22 Pakenham St East
Mastercard Prepaid Management Services (nz) Limited
Level 3, Mastercard House
Asta Merchants Limited
Apt 34, Shed 24
Beam Suntory Nz Limited
C/- Kensington Swan
En Primeur Limited
116 Wellesley Street
Mako Global (nz) Limited
1 Federal Street
Taylor Brown Limited
Level 4
Waihopai Valley Vineyard Limited
Kpmg Centre