Shortcuts

New Zealand Wineries Limited

Type: NZ Limited Company (Ltd)
9429038068829
NZBN
861147
Company Number
Registered
Company Status
068621186
GST Number
No Abn Number
Australian Business Number
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
16 Liverpool Street
Rd 4
Blenheim 7274
New Zealand
Registered & physical & service address used since 11 Jun 2014
Po Box 1034
Blenheim
Blenheim 7240
New Zealand
Postal address used since 25 Jun 2019
16 Liverpool Street
Rd 4
Blenheim 7274
New Zealand
Office & delivery address used since 25 Jun 2019

New Zealand Wineries Limited was registered on 16 Jun 1997 and issued an NZ business number of 9429038068829. The registered LTD company has been managed by 15 directors: Timothy John Brunton Williams - an active director whose contract started on 01 Jun 2007,
Michael John Loza - an active director whose contract started on 13 Nov 2016,
Marcus James Wickham - an active director whose contract started on 02 Dec 2019,
Denis Cecil Woods - an inactive director whose contract started on 17 Nov 2014 and was terminated on 30 Jul 2021,
Brent Peter David Taylor - an inactive director whose contract started on 17 Nov 2014 and was terminated on 13 Nov 2016.
According to BizDb's database (last updated on 16 Apr 2024), this company uses 1 address: 16 Liverpool Street, Riverlands Estate, Blenheim, 7274 (type: postal, postal).
Up to 11 Jun 2014, New Zealand Wineries Limited had been using 18 Liverpool Street, Rd 4, Blenheim as their registered address.
BizDb found past names for this company: from 11 Dec 1997 to 23 Mar 2001 they were called Marlborough Wine Distributors Limited, from 16 Jun 1997 to 11 Dec 1997 they were called The Marlborough Crushing Company Limited.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Nzw Holding Company Limited (an entity) located at Rd 4, Blenheim postcode 7274. New Zealand Wineries Limited was categorised as "Wine mfg" (business classification C121450).

Addresses

Other active addresses

Address #4: 16 Liverpool Street, Riverlands Estate, Blenheim, 7274 New Zealand

Postal address used from 12 Jun 2023

Principal place of activity

16 Liverpool Street, Rd 4, Blenheim, 7274 New Zealand


Previous addresses

Address #1: 18 Liverpool Street, Rd 4, Blenheim, 7274 New Zealand

Registered & physical address used from 04 Mar 2014 to 11 Jun 2014

Address #2: 22 Liverpool Street, Rd 4, Blenheim, 7274 New Zealand

Physical address used from 17 Jun 2013 to 04 Mar 2014

Address #3: 22 Liverpool Street, Rd 4, Blenheim, 7274 New Zealand

Registered address used from 22 May 2013 to 04 Mar 2014

Address #4: 30 Maxwell Road, Blenheim New Zealand

Registered address used from 08 Feb 2010 to 22 May 2013

Address #5: 30 Maxwell Road, Blenheim New Zealand

Physical address used from 08 Feb 2010 to 17 Jun 2013

Address #6: State Highway 1, Waipara

Physical & registered address used from 18 Sep 2006 to 08 Feb 2010

Address #7: Kevin Bradley Limited, Chartered Accountants, 114 Bank St, Whangarei

Physical & registered address used from 19 Aug 2002 to 18 Sep 2006

Address #8: 21 Albert St, Whangarei

Registered address used from 09 Aug 2001 to 19 Aug 2002

Address #9: Winstanley Kerridge, 22 Scott Street, Blenheim

Registered address used from 26 Jun 2000 to 09 Aug 2001

Address #10: 114 Bank Street, Whangarei

Physical address used from 26 Jun 2000 to 19 Aug 2002

Address #11: 21 Albert St, Whangarei

Physical address used from 26 Jun 2000 to 26 Jun 2000

Address #12: Winstanley Kerridge, 22 Scott Street, Blenheim

Physical address used from 26 Jun 2000 to 26 Jun 2000

Address #13: Winstanley Kerridge, 22 Scott Street, Blenheim

Registered address used from 11 Apr 2000 to 26 Jun 2000

Contact info
64 3 5785070
25 Jun 2019 Phone
accounts@nzwineries.co.nz
24 Jun 2021 accounts
office@nzwineries.co.nz
25 Jun 2019 General Information
accounts@nzwineries.co.nz
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.nzwineries.co.nz
25 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Nzw Holding Company Limited
Shareholder NZBN: 9429030358874
Rd 4
Blenheim
7274
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mawaro Holdings Limited
Shareholder NZBN: 9429037431952
Company Number: 1001808
Entity New Zealand Wineries Limited
Shareholder NZBN: 9429038068829
Company Number: 861147
Entity Bfm Enterprises Limited
Shareholder NZBN: 9429036407248
Company Number: 1226246
Entity Mawaro Holdings Limited
Shareholder NZBN: 9429037431952
Company Number: 1001808
Entity Marlborough Wine Tourism Limited
Shareholder NZBN: 9429038602719
Company Number: 649391
Entity Mhw Group Limited
Shareholder NZBN: 9429036870943
Company Number: 1144096
Entity Marlborough Wine Tourism Limited
Shareholder NZBN: 9429038602719
Company Number: 649391
Entity Regional Based Securities Limited
Shareholder NZBN: 9429040384917
Company Number: 106412
Entity Bfm Enterprises Limited
Shareholder NZBN: 9429036407248
Company Number: 1226246
Entity Regional Based Securities Limited
Shareholder NZBN: 9429040384917
Company Number: 106412
Entity New Zealand Wineries Limited
Shareholder NZBN: 9429038068829
Company Number: 861147
Entity Mhw Group Limited
Shareholder NZBN: 9429036870943
Company Number: 1144096

Ultimate Holding Company

21 Jul 1991
Effective Date
Nzw Holding Company Limited
Name
Ltd
Type
4266798
Ultimate Holding Company Number
NZ
Country of origin
Directors

Timothy John Brunton Williams - Director

Appointment date: 01 Jun 2007

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Apr 2013


Michael John Loza - Director

Appointment date: 13 Nov 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 22 Jan 2022

Address: Rd 11, Poukawa, 4178 New Zealand

Address used since 23 Jun 2021

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 13 Nov 2016


Marcus James Wickham - Director

Appointment date: 02 Dec 2019

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 02 Dec 2019


Denis Cecil Woods - Director (Inactive)

Appointment date: 17 Nov 2014

Termination date: 30 Jul 2021

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 08 Oct 2018

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 17 Nov 2014


Brent Peter David Taylor - Director (Inactive)

Appointment date: 17 Nov 2014

Termination date: 13 Nov 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 17 Nov 2014


Ronald Graham Stewart - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 17 Nov 2014

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 28 Apr 2014


Neil David Charles-jones - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 17 Nov 2014

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 01 Feb 2010


Robert Malcolm Major - Director (Inactive)

Appointment date: 26 Apr 2011

Termination date: 17 Nov 2014

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 26 Apr 2011


Glen Murphy - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 17 Nov 2014

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Dec 2011


Michael John Loza - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 19 Dec 2013

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 22 Dec 2011


John Andrew Gowans Seton - Director (Inactive)

Appointment date: 23 Jul 2007

Termination date: 10 Sep 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2010


Robert Aitken - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 01 Jun 2007

Address: Kohimarama, Auckland,

Address used since 03 Jul 2006


Michael Allan Mcphail - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 16 May 2007

Address: 10 Ayr Street, Christchurch,

Address used since 03 Jul 2006


Marcus James Wickham - Director (Inactive)

Appointment date: 10 Nov 2002

Termination date: 03 Jul 2006

Address: Grovetown, Marlborough,

Address used since 10 Nov 2002


Trevor Stocker - Director (Inactive)

Appointment date: 10 Nov 2002

Termination date: 03 Jul 2006

Address: R D 1, Blenheim,

Address used since 25 Jan 2005

Nearby companies
Similar companies

Accolade Wines New Zealand Limited
22 Liverpool Street

Lawson's Dry Hills Wines Limited
Alabama Road

The Fishermans Son Wines Limited
13 Selwyn Street

Tinto Mio Limited
25 Fyffe Street

Vine & Wine Limited
7 Washington Crescent

Wine Sense Limited
104 Redwood Street