Joval Family Wines (Nz) Limited was incorporated on 15 Jun 2007 and issued a number of 9429033332789. This registered LTD company has been supervised by 4 directors: Frank Joseph Kraps - an active director whose contract began on 27 May 2010,
Timothy Ricketson Menting - an active director whose contract began on 27 May 2010,
Tracie Battersby - an inactive director whose contract began on 15 Jun 2007 and was terminated on 27 May 2010,
David Jemmeson - an inactive director whose contract began on 15 Jun 2007 and was terminated on 27 May 2010.
According to the BizDb database (updated on 25 Mar 2024), this company uses 5 addresess: 68 Queensberry Terrace, Rd 3, Cromwell, 9383 (registered address),
68 Queensberry Terrace, Rd 3, Cromwell, 9383 (service address),
272A Richmond Road, Grey Lynn, Auckland, 1021 (registered address),
272A Richmond Road, Grey Lynn, Auckland, 1021 (physical address) among others.
Up to 11 Mar 2022, Joval Family Wines (Nz) Limited had been using 66 Seymour Street, Blenheim as their physical address.
BizDb found past names used by this company: from 29 Oct 2014 to 07 May 2018 they were called Endeavour Vineyards (Nz) Limited, from 15 Jun 2007 to 29 Oct 2014 they were called Sunline Vineyards Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Joval Family Wines Pty Limited (an other) located at Abbotsford, Vic 3067, Australia. Joval Family Wines (Nz) Limited was categorised as "Personal service nec" (business classification S953955).
Other active addresses
Address #4: 68 Queensberry Terrace, Rd 3, Cromwell, 9383 New Zealand
Service address used from 21 Mar 2024
Address #5: 68 Queensberry Terrace, Rd 3, Cromwell, 9383 New Zealand
Registered address used from 22 Mar 2024
Principal place of activity
272a Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 66 Seymour Street, Blenheim, 7201 New Zealand
Physical & registered address used from 28 Nov 2014 to 11 Mar 2022
Address #2: Unit 3, 82 Seymour Street, Blenheim New Zealand
Registered & physical address used from 23 Mar 2009 to 28 Nov 2014
Address #3: 309 Rapaura Road, Renwick, Blenheim
Physical & registered address used from 15 Jun 2007 to 23 Mar 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Joval Family Wines Pty Limited |
Abbotsford, Vic 3067 Australia Australia |
15 Jun 2007 - |
Ultimate Holding Company
Frank Joseph Kraps - Director
Appointment date: 27 May 2010
ASIC Name: Joval Family Wines Pty Ltd
Address: Pascoe Vale South Vic, Australia 3044, Australia
Address used since 04 Mar 2021
Address: Abbotsford Victoria, 3067 Australia
Address: Abbotsford Victoria, 3067 Australia
Address: Pasco Vale South Vic, Australia 3044, Australia
Address used since 27 May 2010
Timothy Ricketson Menting - Director
Appointment date: 27 May 2010
ASIC Name: Casana Group Pty Ltd
Address: Glen Iris, Vic, Australia, 3146 Australia
Address used since 05 Mar 2018
Address: Brunswick Vic, Australia 3056, Australia
Address used since 27 May 2010
Address: Abbotsford Victoria, 3067 Australia
Address: Abbotsford Victoria, 3067 Australia
Tracie Battersby - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 27 May 2010
Address: Elsternwick, Vic 3185, Australia,
Address used since 15 Jun 2007
David Jemmeson - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 27 May 2010
Address: Armadale, Vic 3143, Australia,
Address used since 15 Jun 2007
The Whanau Mission Services Trust Ki Te Tau Ihu
64 Seymour Street
Marlborough Family Chiropractic Limited
23 Henry Street
Quench Limited
36 Maxwell Road
Wairau Plains Development Company Limited
36 Maxwell Road
Arthur Devine Inspired Limited
36 Maxwell Road
P&k Plumbing And Gas Limited
36 Maxwell Road
A T Property Care Limited
164 Clyde Street
All Things Organised Limited
209 Buckley Road
Miscat Enterprises Limited
20 Wastney Terrace
Mood Infuser Limited
111 Bridge Street
Paula Feathers Consulting Limited
Level 2, Woodward House
Pupper Hutt Limited
11b Selkirk Way