Shortcuts

Winegrowers Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036891863
NZBN
1140084
Company Number
Registered
Company Status
080641133
GST Number
Current address
Level 4
5 Kingdon Street, Newmarket
Newmarket 1023
New Zealand
Registered & physical & service address used since 06 May 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) New Zealand Winegrowers Incorporated Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wine Institute Of New Zealand Incorporated
Company Number: 224372
Entity Wine Institute Of New Zealand Incorporated
Company Number: 224372

Ultimate Holding Company

27 Apr 2022
Effective Date
New Zealand Winegrowers
Name
Incorp_society
Type
2630971
Ultimate Holding Company Number
NZ
Country of origin
5 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Address
Directors

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

Nearby companies

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