Shortcuts

Busch Wines Limited

Type: NZ Limited Company (Ltd)
9429033831534
NZBN
1872004
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 05 May 2020
4 Masons Avenue
Herne Bay
Auckland 1011
New Zealand
Registered & service address used since 28 Mar 2023

Busch Wines Limited was incorporated on 05 Oct 2006 and issued an NZ business number of 9429033831534. This registered LTD company has been managed by 4 directors: David Andrew Hutton Busch - an active director whose contract started on 05 Oct 2006,
Geoffrey Richard Busch - an active director whose contract started on 05 Oct 2006,
Michael Warwick Busch - an active director whose contract started on 05 Oct 2006,
Kate Rosalie Busch Kemble - an active director whose contract started on 05 Oct 2006.
As stated in our database (updated on 10 Apr 2024), this company uses 1 address: 4 Masons Avenue, Herne Bay, Auckland, 1011 (category: registered, service).
Up until 05 May 2020, Busch Wines Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are allotted to 4 groups (5 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Busch, David Andrew Hutton (an individual) located at Ringwood East, Melbourne postcode 3151.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Busch, Geoffrey Richard - located at Ponsonby, Auckland 1011.
The 3rd share allotment (25 shares, 25%) belongs to 2 entities, namely:
Busch, Michael Warwick, located at Epsom, Auckland (an individual),
Busch, Rachael Noelle, located at Epsom, Auckland (an individual).

Addresses

Previous addresses

Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 May 2011 to 05 May 2020

Address #2: 56 Empire Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 12 Jul 2010 to 17 May 2011

Address #3: 6 Shipherds Avenue, Epsom, Auckland 1023 New Zealand

Physical & registered address used from 16 Feb 2009 to 12 Jul 2010

Address #4: 72 Asquith Avenue, Mount Albert, Auckland

Physical & registered address used from 05 Oct 2006 to 16 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Busch, David Andrew Hutton Ringwood East
Melbourne
3151
Australia
Shares Allocation #2 Number of Shares: 25
Individual Busch, Geoffrey Richard Ponsonby
Auckland 1011

New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Busch, Michael Warwick Epsom
Auckland
1023
New Zealand
Individual Busch, Rachael Noelle Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Kemble, Kate Rosalie Busch Mount Eden
Auckland
1024
New Zealand
Directors

David Andrew Hutton Busch - Director

Appointment date: 05 Oct 2006

Address: Ringwood East, Melbourne, 3135 Australia

Address used since 16 Apr 2018

Address: Burwood East, 3151 Melbourne, Australia

Address used since 05 Oct 2006


Geoffrey Richard Busch - Director

Appointment date: 05 Oct 2006

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2010


Michael Warwick Busch - Director

Appointment date: 05 Oct 2006

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Jun 2010


Kate Rosalie Busch Kemble - Director

Appointment date: 05 Oct 2006

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Jun 2012

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway