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 15 directors: Giuseppe Russo - an active director whose contract started on 30 Apr 2025,
Tejvir Singh - an active director whose contract started on 30 Apr 2025,
Helen Fiona Strachan - an inactive director whose contract started on 06 Oct 2016 and was terminated on 30 Apr 2025,
Alexis Dominique Ronayne Augereau - an inactive director whose contract started on 01 Sep 2022 and was terminated on 30 Apr 2025,
Julien Pierre Richard Proglio - an inactive director whose contract started on 31 Aug 2016 and was terminated on 01 Sep 2022.
According to BizDb's data (last updated on 05 May 2025), 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:
Vinarchy New Zealand Limited (an entity) located at Riverlands, Blenheim postcode 7274.
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
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Vinarchy New Zealand Limited Shareholder NZBN: 9429030052567 |
Riverlands Blenheim 7274 New Zealand |
01 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Pernod Ricard Winemakers New Zealand Limited Shareholder NZBN: 9429040548609 Company Number: 86020 |
Auckland Central Auckland 1010 New Zealand |
20 Oct 2004 - 01 May 2025 |
Ultimate Holding Company
Giuseppe Russo - Director
Appointment date: 30 Apr 2025
ASIC Name: Accolade Wines Holdings Australia Pty Limited
Address: Norwood, 5067 Australia
Address used since 30 Apr 2025
Tejvir Singh - Director
Appointment date: 30 Apr 2025
ASIC Name: Accolade Wines Holdings Australia Pty Limited
Address: Armadale Vic, 3143 Australia
Address used since 30 Apr 2025
Helen Fiona Strachan - Director (Inactive)
Appointment date: 06 Oct 2016
Termination date: 30 Apr 2025
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 (Inactive)
Appointment date: 01 Sep 2022
Termination date: 30 Apr 2025
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
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