Shortcuts

Joval Family Wines (nz) Limited

Type: NZ Limited Company (Ltd)
9429033332789
NZBN
1952600
Company Number
Registered
Company Status
S953955
Industry classification code
Personal Service Nec
Industry classification description
Current address
P O Box 387
Abbotsford
Victoria 3067 Australia
Postal address used since 04 Mar 2020
272a Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Delivery & office address used since 03 Mar 2022
272a Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 11 Mar 2022

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).

Addresses

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

Contact info
61 3 84138300
12 Mar 2019 Phone
tmenting@joval.com.au
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
TMENTING@JOVAL.COM.AU
12 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Joval Family Wines Pty Limited Abbotsford, Vic 3067
Australia

Australia

Ultimate Holding Company

28 Feb 2017
Effective Date
Joval No. 2 Trust
Name
Trust
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Similar companies

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