Shortcuts

Northbank Wine Estates Limited

Type: NZ Limited Company (Ltd)
9429037346461
NZBN
1019088
Company Number
Registered
Company Status
Current address
Level 2 Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 20 Oct 2008
C/-wallace Diack Ca Limited
Level 2 Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 2 Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 21 Aug 2019

Northbank Wine Estates Limited was incorporated on 01 Mar 2000 and issued a New Zealand Business Number of 9429037346461. This registered LTD company has been supervised by 5 directors: Michelle June Mangos - an active director whose contract began on 02 Apr 2001,
Barrie Rayner Mangos - an active director whose contract began on 02 Apr 2001,
Betty Ann Larter - an inactive director whose contract began on 02 Apr 2001 and was terminated on 05 Feb 2013,
Joseph Larter - an inactive director whose contract began on 02 Apr 2001 and was terminated on 05 Feb 2013,
Rex Robert Brooke-Taylor - an inactive director whose contract began on 01 Mar 2000 and was terminated on 01 Sep 2004.
According to the BizDb data (updated on 24 Apr 2024), this company uses 5 addresess: 54 Clifford Street, Fendalton, Christchurch, 8014 (registered address),
54 Clifford Street, Fendalton, Christchurch, 8014 (service address),
54 Clifford Avenue, Merivale, Christchurch, 8014 (postal address),
Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address) among others.
Up to 17 Jul 2000, Northbank Wine Estates Limited had been using Framingham, Conders Bend Road, Renwick as their physical address.
A total of 1200000 shares are issued to 1 group (2 shareholders in total). In the first group, 1200000 shares are held by 2 entities, namely:
Mangos, Michelle June (an individual) located at Fendalton, Christchurch,
Mangos, Barrie Rayner (an individual) located at Fendalton.

Addresses

Other active addresses

Address #4: 54 Clifford Avenue, Merivale, Christchurch, 8014 New Zealand

Postal address used from 21 Aug 2019

Address #5: 54 Clifford Street, Fendalton, Christchurch, 8014 New Zealand

Registered & service address used from 13 Mar 2023

Previous addresses

Address #1: Framingham, Conders Bend Road, Renwick

Physical address used from 17 Jul 2000 to 17 Jul 2000

Address #2: 19 Henry St, Blenheim

Physical address used from 17 Jul 2000 to 20 Oct 2008

Address #3: Framingham, Conders Bend Road, Renwick

Registered address used from 17 Jul 2000 to 20 Oct 2008

Address #4: Framingham, Conders Bend Road, Renwick

Registered address used from 12 Apr 2000 to 17 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1200000

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200000
Individual Mangos, Michelle June Fendalton
Christchurch
Individual Mangos, Barrie Rayner Fendalton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Larter, Joseph Main Cross Road Great Yarmouth
Norfolk Nr30 3na, Great Britain

New Zealand
Individual Larter, Andrew Michael Norfolk Nri 1nz
Great Britain
Individual Freemantle, Christopher Donald Norfolk Nri 1nz
Great Britain
Directors

Michelle June Mangos - Director

Appointment date: 02 Apr 2001

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 Aug 2009


Barrie Rayner Mangos - Director

Appointment date: 02 Apr 2001

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 Aug 2009


Betty Ann Larter - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 05 Feb 2013

Address: Main Cross Road Great Yarmouth, Norfolk Nr30 3nz, Great Britain,

Address used since 18 May 2009


Joseph Larter - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 05 Feb 2013

Address: Main Cross Road Great Yarmouth, Norfolk Nr 30 3nz, Great Britain,

Address used since 18 May 2009


Rex Robert Brooke-taylor - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 01 Sep 2004

Address: Conders Bend Road, Renwick,

Address used since 01 Mar 2000

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House