Winegrowers Of New Zealand Limited, a registered company, was launched on 31 May 2001. 9429036891863 is the NZ business number it was issued. The company has been supervised by 14 directors: Clive Jones - an active director whose contract began on 08 Oct 2020,
Fabian Yukich - an active director whose contract began on 29 Oct 2020,
William John Clarke - an inactive director whose contract began on 28 Feb 2019 and was terminated on 08 Oct 2020,
Stephen John Green - an inactive director whose contract began on 20 Jun 2010 and was terminated on 28 Feb 2019,
George Vjeceslav Fistonich - an inactive director whose contract began on 31 May 2001 and was terminated on 13 Sep 2015.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 5 Kingdon Street, Newmarket, Newmarket, 1023 (types include: registered, physical).
Winegrowers Of New Zealand Limited had been using Level 4, 5 Kingdon Street, Newmarket, Newmarket as their registered address until 06 May 2022.
A single entity controls all company shares (exactly 100 shares) - New Zealand Winegrowers Incorporated - located at 1023, Newmarket, Auckland.
Previous addresses
Address: Level 4, 5 Kingdon Street, Newmarket, Newmarket, 1023 New Zealand
Registered & physical address used from 19 Apr 2021 to 06 May 2022
Address: Level 3, 52 Symonds Street, Auckland City New Zealand
Registered & physical address used from 12 Sep 2007 to 19 Apr 2021
Address: Columbus House, Level 2, 52 Symonds Street, Auckland
Physical address used from 30 Jun 2003 to 12 Sep 2007
Address: Columbus House, Level 2, 52 Symonds Street, Auckland
Registered address used from 19 Jun 2003 to 12 Sep 2007
Address: 52 Symonds Street, Auckland
Registered address used from 30 Apr 2002 to 19 Jun 2003
Address: 47 Wakefield Street, Auckland
Physical address used from 31 May 2001 to 30 Jun 2003
Address: 47 Wakefield Street, Auckland
Registered address used from 31 May 2001 to 30 Apr 2002
Address: 52 Symonds Street, Auckland
Physical address used from 31 May 2001 to 31 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | New Zealand Winegrowers Incorporated |
Newmarket Auckland 1023 New Zealand |
28 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wine Institute Of New Zealand Incorporated Company Number: 224372 |
31 May 2001 - 28 Apr 2017 | |
Entity | Wine Institute Of New Zealand Incorporated Company Number: 224372 |
31 May 2001 - 28 Apr 2017 |
Ultimate Holding Company
Clive Jones - Director
Appointment date: 08 Oct 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 08 Oct 2020
Fabian Yukich - Director
Appointment date: 29 Oct 2020
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 29 Oct 2020
William John Clarke - Director (Inactive)
Appointment date: 28 Feb 2019
Termination date: 08 Oct 2020
Address: Rd 1, Te Karaka, 4071 New Zealand
Address used since 28 Feb 2019
Stephen John Green - Director (Inactive)
Appointment date: 20 Jun 2010
Termination date: 28 Feb 2019
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 20 Jun 2010
George Vjeceslav Fistonich - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 13 Sep 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 May 2001
Philippa Catherine Mary Radburnd - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 01 Sep 2015
Address: Havelock North, 4130 New Zealand
Address used since 31 May 2001
Stephen Mark Smith - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 20 Jun 2010
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 30 Apr 2010
Brian John Vieceli - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 05 Sep 2007
Address: Halswell, Christchurch,
Address used since 31 May 2001
Richard Riddiford - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 11 May 2006
Address: Rd 4, Martinborough,
Address used since 31 May 2001
Peter Vernon Hubscher - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 11 May 2006
Address: Remuera, Auckland,
Address used since 31 May 2001
Allan Hardley Dickinson - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 11 May 2006
Address: Coatsville,
Address used since 31 May 2001
Timothy Peter Finn - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 11 May 2006
Address:
Address used since 31 May 2001
Alwyn Corban - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 11 May 2006
Address: Rd 5, Hastings,
Address used since 31 May 2001
Alan Wayne Limmer - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 11 May 2006
Address: Hastings,
Address used since 31 May 2001
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4