Shortcuts

Brancott Estate Limited

Type: NZ Limited Company (Ltd)
9429035151920
NZBN
1562434
Company Number
Registered
Company Status
Current address
Level 3, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Mar 2016
4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Postal address used since 10 Jun 2020

Brancott Estate Limited was launched on 20 Oct 2004 and issued a New Zealand Business Number of 9429035151920. The registered LTD company has been supervised by 13 directors: Helen Fiona Strachan - an active director whose contract started on 06 Oct 2016,
Alexis Dominique Ronayne Augereau - an active director whose contract started on 01 Sep 2022,
Julien Pierre Richard Proglio - an inactive director whose contract started on 31 Aug 2016 and was terminated on 01 Sep 2022,
Ludovic Ledru - an inactive director whose contract started on 01 Nov 2011 and was terminated on 31 Aug 2016,
Fabian Partigliani - an inactive director whose contract started on 30 Mar 2007 and was terminated on 01 Dec 2014.
According to BizDb's data (last updated on 30 Mar 2024), the company registered 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (type: postal, registered).
Up to 07 Mar 2016, Brancott Estate Limited had been using 4 Viaduct Harbour Avenue, Auckland as their physical address.
BizDb identified former names for the company: from 20 Oct 2004 to 14 Jun 2010 they were called Lindauer Cellars Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Pernod Ricard Winemakers New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: 4 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical address used from 11 Oct 2011 to 07 Mar 2016

Address #2: 4 Viaduct Harbour Avenue, Auckland 1010 New Zealand

Physical address used from 10 Nov 2006 to 11 Oct 2011

Address #3: 4 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered address used from 10 Nov 2006 to 07 Mar 2016

Address #4: 171 Pilkington Road, Glen Innes, Auckland

Registered & physical address used from 20 Oct 2004 to 10 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Pernod Ricard Winemakers New Zealand Limited
Shareholder NZBN: 9429040548609
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 2020
Effective Date
Pernod Ricard Sa
Name
Overseas Company
Type
FR
Country of origin
Directors

Helen Fiona Strachan - Director

Appointment date: 06 Oct 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich Sa, 5065 Australia

Address: Dulwich Sa, 5065 Australia

Address: Aldgate Sa, 5154 Australia

Address used since 06 Oct 2016


Alexis Dominique Ronayne Augereau - Director

Appointment date: 01 Sep 2022

ASIC Name: Pernod Ricard Pacific Holding Pty Ltd

Address: Maroubra Nsw, 2035 Australia

Address used since 14 Oct 2022

Address: Adelaide, 5065 Australia


Julien Pierre Richard Proglio - Director (Inactive)

Appointment date: 31 Aug 2016

Termination date: 01 Sep 2022

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Coogee, Nsw, 2034 Australia

Address used since 15 Oct 2021

Address: Dulwich Sa, 5065 Australia

Address: Potts Point, 2011 Australia

Address used since 31 Aug 2016

Address: Dulwich Sa, 5065 Australia


Ludovic Ledru - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 31 Aug 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich, South Australia, 5065 Australia

Address: Clovelly, New South Wales, 2031 Australia

Address used since 08 Jul 2014

Address: Dulwich, South Australia, 5065 Australia


Fabian Partigliani - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 01 Dec 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Aug 2009


Marcus Martin Ransom Black - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 04 Jul 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 11 Nov 2013


Laurent Ramounet - Director (Inactive)

Appointment date: 28 Feb 2009

Termination date: 01 Jan 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 02 Mar 2011


Nicolas Stanislas Krantz - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 03 Oct 2011

Address: Mosman Nsw, Australia 2088,

Address used since 20 Jul 2007


Steven Geoffrey Lister - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 28 Feb 2009

Address: Auckland, New Zealand,

Address used since 27 Jul 2007


Laurent Jean Marcel Lacassagne - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 30 Jun 2008

Address: Bellevue Hill, Nsw, Australia 2023,

Address used since 12 Apr 2007


Christopher Clark Lynch - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 31 Dec 2006

Address: 20 Market Place, Viaduct Harbour, Auckland,

Address used since 16 Dec 2005


Robert Aitken - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 31 Mar 2006

Address: Kohimarama, Auckland,

Address used since 20 Oct 2004


Robert Brian Johnston - Director (Inactive)

Appointment date: 20 Oct 2004

Termination date: 31 Dec 2005

Address: Carey Gully, South Australia 5144,

Address used since 20 Oct 2004

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street