Shortcuts

Marlborough Wine And Grape Limited

Type: NZ Limited Company (Ltd)
9429034118276
NZBN
1815622
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 29 May 2017
2a Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & service address used since 21 Feb 2025

Marlborough Wine and Grape Limited, a registered company, was started on 29 May 2006. 9429034118276 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Justin John Massey - an active director whose contract began on 24 Feb 2010,
Guiseppe Pasquale Sergi - an active director whose contract began on 23 Apr 2012,
Neil Roland Mackenzie - an inactive director whose contract began on 24 Feb 2010 and was terminated on 15 Aug 2012,
Daniel William Fulton Pavey - an inactive director whose contract began on 29 May 2006 and was terminated on 19 Dec 2011,
Victoria Catherine Scott - an inactive director whose contract began on 29 May 2006 and was terminated on 24 Feb 2010.
Updated on 02 Jun 2025, BizDb's database contains detailed information about 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service).
Marlborough Wine and Grape Limited had been using 22 Scott Street, Blenheim as their registered address until 29 May 2017.
Old names used by the company, as we identified at BizDb, included: from 26 Feb 2010 to 02 Dec 2010 they were called Warburn Estate (Nz) Limited, from 29 May 2006 to 26 Feb 2010 they were called New Zealand Grape Brokeraging Marlborough Limited.
One entity owns all company shares (exactly 100 shares) - Warburn Estate Pty Ltd - located at 7201, Tharbogang, Griffith.

Addresses

Previous addresses

Address #1: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 10 May 2016 to 29 May 2017

Address #2: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 04 May 2011 to 10 May 2016

Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 24 May 2010 to 04 May 2011

Address #4: Jacksons Road, R D 3, Blenheim

Physical & registered address used from 29 May 2006 to 24 May 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 29 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Warburn Estate Pty Ltd Tharbogang
Griffith,
Nsw 2680
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Victoria Catherine R D 3
Blenheim
Individual Pavey, Daniel William Fulton R D 3
Blenheim
Directors

Justin John Massey - Director

Appointment date: 24 Feb 2010

Address: Tharbogang, Griffith, Nsw, Australia 2680, Australia

Address used since 24 Feb 2010


Guiseppe Pasquale Sergi - Director

Appointment date: 23 Apr 2012

ASIC Name: Warburn Estate Pty Ltd

Address: Griffith, Nsw, 2680 Australia

Address used since 23 Apr 2012

Address: Tharbogonge, New South Wales, 2680 Australia

Address: Tharbogonge, New South Wales, 2680 Australia


Neil Roland Mackenzie - Director (Inactive)

Appointment date: 24 Feb 2010

Termination date: 15 Aug 2012

Address: North Adelaide, S.a., 5006 Australia

Address used since 26 Apr 2012


Daniel William Fulton Pavey - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 19 Dec 2011

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 27 Jan 2011


Victoria Catherine Scott - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 24 Feb 2010

Address: R D 3, Blenheim,

Address used since 29 May 2006

Nearby companies

Wairau River Wines Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

G & S Moleta Trustee Limited
2 Alfred Street