Shortcuts

Gimblett Gravels Winegrowers Limited

Type: NZ Limited Company (Ltd)
9429037108526
NZBN
1088751
Company Number
Registered
Company Status
Current address
2375 State Highway 50
Roys Hill
Hastings 4175
New Zealand
Registered & physical & service address used since 14 Feb 2020
Po Box 8066
Havelock North
Havelock North 4157
New Zealand
Postal address used since 17 Feb 2020
2375 State Highway 50
Roys Hill
Hastings 4175
New Zealand
Office address used since 17 Feb 2020

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.

Addresses

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

Contact info
gimblettgravels@xtra.co.nz
17 Feb 2020 Email
annmaree@awardconcepts.co.nz
17 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity Gimblett Gravels Winegrowers Association Incorporated Hastings 4122

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Stephen Mark Hastings

Ultimate Holding Company

21 Jul 1991
Effective Date
Gimblett Gravels Winegrowers Association Incorporated
Name
Incorp_society
Type
1109983
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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