Shortcuts

Joval Wine Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429035978589
NZBN
1304813
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S953955
Industry classification code
Personal Service Nec
Industry classification description
Current address
272a Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 27 Jan 2017
Po Box 387
Abbotsford
Victoria 3067
Australia
Postal address used since 04 Mar 2020
272a Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Office & delivery address used since 04 Mar 2020

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).

Addresses

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

Contact info
61 4148 05106
12 Mar 2019 Phone
tmenting@joval.com.au
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
TMENTING@JOVAL.COM.AU
12 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Joval Wines Pty Ltd Abbotsford
Victoria 3067

Australia

Ultimate Holding Company

03 Mar 2020
Effective Date
Joval No. 2 Trust
Name
Trust
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
3/112 Trenerry Crescent
Abbotsford Victoria 3067
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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