Shortcuts

Herzog Wine Collection Limited

Type: NZ Limited Company (Ltd)
9429038563331
NZBN
658299
Company Number
Registered
Company Status
Current address
81 Jeffries Road
Rd 3
Blenheim 7273
New Zealand
Registered & physical & service address used since 24 Oct 2019
81 Jeffries Road
Rd3
Blenheim 7273
New Zealand
Office & delivery address used since 17 Mar 2020

Herzog Wine Collection Limited was started on 13 Sep 1994 and issued a New Zealand Business Number of 9429038563331. This registered LTD company has been run by 3 directors: Therese Herzog - an active director whose contract started on 13 Sep 1994,
Hans Herzog - an active director whose contract started on 09 Dec 1996,
Charles Peter Riley - an inactive director whose contract started on 13 Sep 1994 and was terminated on 12 Aug 1995.
As stated in our data (updated on 05 Apr 2024), this company filed 1 address: 81 Jeffries Road, Rd3, Blenheim, 7273 (types include: office, delivery).
Until 24 Oct 2019, Herzog Wine Collection Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address.
A total of 650000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 425000 shares are held by 1 entity, namely:
Herzog, Therese (an individual) located at Rd 3, Blenheim postcode 7273.
Another group consists of 1 shareholder, holds 34.62 per cent shares (exactly 225000 shares) and includes
Herzog, Hans - located at R D 3, Blenheim.

Addresses

Principal place of activity

81 Jeffries Road, Rd3, Blenheim, 7273 New Zealand


Previous addresses

Address #1: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 30 Aug 2013 to 24 Oct 2019

Address #2: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 19 Oct 2010 to 30 Aug 2013

Address #3: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand

Physical & registered address used from 18 Apr 2004 to 19 Oct 2010

Address #4: Clearmount House, 9 Buxton Square, Nelson

Physical & registered address used from 26 Sep 2002 to 18 Apr 2004

Address #5: Wallace Leslie, 19 Henry Street, Blenheim

Registered address used from 22 Oct 1999 to 26 Sep 2002

Address #6: 65 Seymour Street, Blenheim

Physical address used from 22 Oct 1999 to 26 Sep 2002

Address #7: 19 Henry Street, Blenheim

Physical address used from 22 Oct 1999 to 22 Oct 1999

Contact info
64 03 5728770
17 Mar 2020 Phone
office@herzog.co.nz
17 Mar 2020 Email
www.herzog.co.nz
17 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 650000

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 425000
Individual Herzog, Therese Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 225000
Individual Herzog, Hans R D 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rokitzky, Werner 8422 Pfungen
Switzerland
Individual Ganz, Verena 8468 Waltalingen
Switzerland
Individual Hertli, Balz 8308 Illinau
Switzerland
Directors

Therese Herzog - Director

Appointment date: 13 Sep 1994

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 03 Mar 2022

Address: R D 3, Blenheim, 7273 New Zealand

Address used since 30 Sep 2011


Hans Herzog - Director

Appointment date: 09 Dec 1996

Address: R D 3, Blenheim, 7273 New Zealand

Address used since 01 Mar 2021

Address: R D 3, Blenheim, 7273 New Zealand

Address used since 30 Sep 2011


Charles Peter Riley - Director (Inactive)

Appointment date: 13 Sep 1994

Termination date: 12 Aug 1995

Address: Renwick,

Address used since 13 Sep 1994

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street