Shortcuts

Marist Holdings (greenmeadows) Limited

Type: NZ Limited Company (Ltd)
9429037582081
NZBN
960152
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
Marist Province Centre
219 Thorndon Quay
Wellington 6144
New Zealand
Physical & registered & service address used since 29 Nov 2012
Po Box 12154
Thorndon
Wellington 6144
New Zealand
Postal address used since 28 Feb 2020
Marist Province Centre
219 Thorndon Quay
Wellington 6144
New Zealand
Office & delivery address used since 28 Feb 2020

Marist Holdings (Greenmeadows) Limited was started on 17 May 1999 and issued a business number of 9429037582081. The registered LTD company has been managed by 10 directors: Brian Joseph Martin - an active director whose contract began on 17 May 1999,
John Keith Newland - an active director whose contract began on 17 May 1999,
Philip William Hocquard - an active director whose contract began on 17 May 1999,
Joseph Charles Stanton - an active director whose contract began on 30 Jul 2015,
Michael Fitzimons - an active director whose contract began on 15 Nov 2016.
According to our information (last updated on 27 Apr 2024), this company uses 1 address: Po Box 12154, Thorndon, Wellington, 6144 (type: postal, office).
Until 29 Nov 2012, Marist Holdings (Greenmeadows) Limited had been using Marist Province Centre, 123 Adelaide Rd, Wellington as their registered address.
A total of 10000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000000 shares are held by 1 entity, namely:
The Society Of Mary General New Zealand Trust (an entity) located at Newtown, Wellington 6039. Marist Holdings (Greenmeadows) Limited was classified as "Wine mfg" (business classification C121450).

Addresses

Principal place of activity

198 Church Road, Greenmeadows, Napier, 4112 New Zealand


Previous addresses

Address #1: Marist Province Centre, 123 Adelaide Rd, Wellington New Zealand

Registered & physical address used from 29 Mar 2001 to 29 Nov 2012

Address #2: 123 Adelaide Road, Newtown, Wellington 6002

Physical address used from 29 Mar 2001 to 29 Mar 2001

Address #3: Cerdon, 78 Hobson Street, Wellington

Registered & physical address used from 29 Mar 2001 to 29 Mar 2001

Address #4: 123 Adelaide Road, Newton, Wellington 6002

Registered address used from 29 Mar 2001 to 29 Mar 2001

Address #5: Cerdon, 78 Hobson Street, Wellington

Registered address used from 12 Apr 2000 to 29 Mar 2001

Contact info
64 6 8459350
05 Feb 2019 Phone
fraser.hope@missionestate.co.nz
28 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.missionestate.co.nz
05 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity The Society Of Mary General New Zealand Trust Newtown
Wellington 6039
Directors

Brian Joseph Martin - Director

Appointment date: 17 May 1999

Address: Havelock North, Hawkes Bay, 4130 New Zealand

Address used since 04 Feb 2016


John Keith Newland - Director

Appointment date: 17 May 1999

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 04 Feb 2016


Philip William Hocquard - Director

Appointment date: 17 May 1999

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 04 Feb 2016


Joseph Charles Stanton - Director

Appointment date: 30 Jul 2015

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 30 Jul 2015


Michael Fitzimons - Director

Appointment date: 15 Nov 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 15 Nov 2016


Brian Roche - Director

Appointment date: 24 Feb 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Feb 2021


John Bruce Mclauchlan - Director (Inactive)

Appointment date: 28 Jan 2008

Termination date: 08 Dec 2022

Address: Wellington, Wellington, 6022 New Zealand

Address used since 04 Feb 2016


Allan Jones - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 15 Nov 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Feb 2015


Peter James Mahoney - Director (Inactive)

Appointment date: 17 May 1999

Termination date: 26 Nov 2015

Address: 448 Remuera Rd, Remuers, Auckland, New Zealand

Address used since 01 Apr 2007


John Murray Walls - Director (Inactive)

Appointment date: 17 May 1999

Termination date: 26 Jun 2008

Address: Wellington,

Address used since 08 Mar 2002

Similar companies

36 Bottles Wine Company Limited
Level 1, 98 Customhouse Quay

Alexia Limited
21 Karepa Street

Magus Holdings Limited
2u, 75 Webb Street

New Zealand Unlimited Vineyards Limited
Level 5, 203 Willis Street

The Awatere River Wine Company Limited
Level 5, 203-209 Willis Street

Winelord Limited
Level 1, 182 Vivian Street