Joval Wine Group (Nz) Limited was launched on 15 May 2003 and issued an NZBN of 9429035978589. The registered LTD company has been managed by 7 directors: Timothy Ricketson Menting - an active director whose contract began on 28 Sep 2009,
Frank Joseph Kraps - an active director whose contract began on 28 Sep 2009,
James Carlo Valmorbida - an inactive director whose contract began on 07 Jul 2015 and was terminated on 17 Oct 2016,
David Norman Jemmeson - an inactive director whose contract began on 15 May 2003 and was terminated on 28 Sep 2009,
Melissa Jane Wallace - an inactive director whose contract began on 13 Jun 2003 and was terminated on 28 Sep 2009.
According to BizDb's information (last updated on 20 Feb 2024), this company uses 1 address: Po Box 387, Abbotsford, Victoria, 3067 (category: postal, office).
Up until 27 Jan 2017, Joval Wine Group (Nz) Limited had been using Level 1, 205 Great North Road, Grey Lynn, Auckland as their registered address.
BizDb identified previous names for this company: from 15 May 2003 to 07 May 2018 they were called Casama Group (Nz) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Joval Wines Pty Ltd (an other) located at Abbotsford, Victoria 3067. Joval Wine Group (Nz) Limited is categorised as "Personal service nec" (business classification S953955).
Principal place of activity
272a Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 1, 205 Great North Road, Grey Lynn, Auckland New Zealand
Registered address used from 14 May 2010 to 27 Jan 2017
Address #2: Level 1, 205 Great North Road, Grey Lynn, Auckland New Zealand
Physical address used from 23 Mar 2009 to 27 Jan 2017
Address #3: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered address used from 07 Apr 2008 to 14 May 2010
Address #4: 97-101 Hobson Street, Auckland
Registered address used from 15 May 2003 to 07 Apr 2008
Address #5: Suite 2.1, 72 Dominion Road, Auckland
Physical address used from 15 May 2003 to 23 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Joval Wines Pty Ltd |
Abbotsford Victoria 3067 Australia |
15 May 2003 - |
Ultimate Holding Company
Timothy Ricketson Menting - Director
Appointment date: 28 Sep 2009
ASIC Name: Joval Wine Group Pty Ltd
Address: Abbotsford Victoria, 3067 Australia
Address: Glen Iris, 3046 Australia
Address used since 05 Mar 2018
Address: Brunswick, 3067 Australia
Address used since 23 Mar 2016
Address: Abbotsford Victoria, 3067 Australia
Frank Joseph Kraps - Director
Appointment date: 28 Sep 2009
ASIC Name: Endeavour Vineyards Pty Ltd
Address: Pascoe Vale South, 3044 Australia
Address used since 26 May 2015
Address: Abbotsford Victoria, 3121 Australia
Address: Abbotsford Victoria, 3121 Australia
James Carlo Valmorbida - Director (Inactive)
Appointment date: 07 Jul 2015
Termination date: 17 Oct 2016
ASIC Name: Rockbare Pty Ltd
Address: Toorak, 3142 Australia
Address used since 07 Jul 2015
Address: Deepdene, 3103 Australia
Address: Deepdene, 3103 Australia
David Norman Jemmeson - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 28 Sep 2009
Address: Kew, Victoria 3101, Australia,
Address used since 15 May 2003
Melissa Jane Wallace - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 28 Sep 2009
Address: Fitzroy Victoria 3065, Australia,
Address used since 13 Jun 2003
Frank Kraps - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 06 Nov 2006
Address: Pascoe Vale South, Victoria 3044, Australia,
Address used since 30 May 2005
John Valmorbida - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 13 Jun 2003
Address: Toorak, Victoria 3142, Australia,
Address used since 15 May 2003
Jay 'n Jay Holdings Limited
272 Richmond Road
Red And White Cellar Limited
272 Richmond Road
Thread Design Company Limited
274a Richmond Road
Vivian Liu Trading Limited
Shop 3, 280 Richmond Road,grey Lynn
Ad Consulting Limited
1 Westmoreland Street
Tistyle Limited
1 Westmoreland Street
Dhe Media Limited
Unit 7f, 18 Scotia Place
Fido And Friends Limited
24-26 Pollen Street
Hendo Enterprises Limited
136 Customs Street West
Meticulous Home Services (nz) Limited
136 Customs Street West
One Shot Limited
Level 29, 188 Quay Street
Truepoint Limited
253 Queen Street