Gimblett Gravels Winegrowers Limited, a registered company, was registered on 25 Oct 2000. 9429037108526 is the NZBN it was issued. This company has been run by 7 directors: Cameron Price - an active director whose contract began on 24 Feb 2022,
Gordon Russell - an inactive director whose contract began on 10 Nov 2014 and was terminated on 30 Jun 2023,
Antony Edward Bish - an inactive director whose contract began on 21 Feb 2013 and was terminated on 11 Nov 2014,
Nicholas Joseph Aleksich - an inactive director whose contract began on 26 Nov 2010 and was terminated on 21 Feb 2013,
John Michael O'connor - an inactive director whose contract began on 14 Sep 2006 and was terminated on 26 Nov 2010.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: Po Box 8066, Havelock North, Havelock North, 4157 (type: postal, office).
Gimblett Gravels Winegrowers Limited had been using 205 Hastings Street South, Hastings as their registered address up to 14 Feb 2020.
A single entity owns all company shares (exactly 100 shares) - Gimblett Gravels Winegrowers Association Incorporated - located at 4157, Hastings 4122.
Principal place of activity
2375 State Highway 50, Roys Hill, Hastings, 4175 New Zealand
Previous addresses
Address #1: 205 Hastings Street South, Hastings, 4122 New Zealand
Registered & physical address used from 24 Apr 2019 to 14 Feb 2020
Address #2: 205 Hastings Street South, Hastings New Zealand
Physical & registered address used from 19 Jul 2006 to 24 Apr 2019
Address #3: Cnr Marine Parade & Vaitier Street, Napier
Registered address used from 20 Mar 2003 to 19 Jul 2006
Address #4: Cnr Marine Parade & Vautier Street, Napier
Physical address used from 20 Mar 2003 to 19 Jul 2006
Address #5: 104 Longlands Road West, Hastings
Physical & registered address used from 25 Oct 2000 to 20 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Gimblett Gravels Winegrowers Association Incorporated |
Hastings 4122 |
05 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Stephen Mark |
Hastings |
25 Oct 2000 - 27 Jun 2010 |
Ultimate Holding Company
Cameron Price - Director
Appointment date: 24 Feb 2022
Address: Kahuranaki, 4295 New Zealand
Address used since 24 Feb 2022
Gordon Russell - Director (Inactive)
Appointment date: 10 Nov 2014
Termination date: 30 Jun 2023
Address: Bay View, Napier, 4104 New Zealand
Address used since 10 Nov 2014
Antony Edward Bish - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 11 Nov 2014
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 21 Feb 2013
Nicholas Joseph Aleksich - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 21 Feb 2013
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 27 Mar 2012
John Michael O'connor - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 26 Nov 2010
Address: Te Awanga, 4102 New Zealand
Address used since 21 Nov 2008
Peter Holley - Director (Inactive)
Appointment date: 28 Jan 2004
Termination date: 14 Sep 2006
Address: Church Road, Taradale, Napier,
Address used since 28 Jan 2004
Stephen Mark Smith - Director (Inactive)
Appointment date: 25 Oct 2000
Termination date: 28 Jan 2004
Address: Hastings,
Address used since 25 Oct 2000
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South