Shortcuts

Kennel Brook Vineyard Limited

Type: NZ Limited Company (Ltd)
9429034402184
NZBN
1739038
Company Number
Registered
Company Status
Current address
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 18 Jul 2019

Kennel Brook Vineyard Limited was started on 05 Dec 2005 and issued a business number of 9429034402184. The registered LTD company has been run by 4 directors: Christopher George Stuart Gorman - an active director whose contract started on 20 Jun 2013,
Philippa Margaret Gorman - an inactive director whose contract started on 20 Jun 2013 and was terminated on 05 Dec 2022,
Richard Stuart Gorman - an inactive director whose contract started on 05 Dec 2005 and was terminated on 17 Jun 2019,
Nicholas Eric Gorman - an inactive director whose contract started on 05 Dec 2005 and was terminated on 17 Jun 2019.
According to our information (last updated on 21 Mar 2024), this company filed 1 address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: registered, physical).
Until 18 Jul 2019, Kennel Brook Vineyard Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Radich, Peter Joseph (an individual) located at Rd 1, Blenheim postcode 7271,
Gorman, Christopher George Stuart (an individual) located at Springlands, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Gorman, Richard Stuart - located at Rd 4, Blenheim.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Gorman, Nicholas Eric, located at Rd 4, Blenheim (an individual).

Addresses

Previous addresses

Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 29 May 2017 to 18 Jul 2019

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 06 Sep 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 05 Sep 2011 to 06 Sep 2016

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

Registered & physical address used from 05 Dec 2005 to 05 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Radich, Peter Joseph Rd 1
Blenheim
7271
New Zealand
Individual Gorman, Christopher George Stuart Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gorman, Richard Stuart Rd 4
Blenheim
7274
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gorman, Nicholas Eric Rd 4
Blenheim
7274
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gorman, Philippa Margaret Springlands
Blenheim
7201
New Zealand
Directors

Christopher George Stuart Gorman - Director

Appointment date: 20 Jun 2013

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 01 Jul 2019

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 20 Jun 2013


Philippa Margaret Gorman - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 05 Dec 2022

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 01 Jul 2019

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 20 Jun 2013


Richard Stuart Gorman - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 17 Jun 2019

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 30 Aug 2013


Nicholas Eric Gorman - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 17 Jun 2019

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 30 Aug 2013

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products 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