Shortcuts

Iron Hills Vineyards Limited

Type: NZ Limited Company (Ltd)
9429038570988
NZBN
656218
Company Number
Registered
Company Status
Current address
3/65 Sarsfield St
Herne Bay
Auckland New Zealand
Physical & service address used since 10 Oct 2008
3/65 Sarsfield St
Auckland 1011
New Zealand
Registered address used since 19 Aug 2010
Flat 3, 65 Sarsfield Street
Herne Bay
Auckland 1011
New Zealand
Postal address used since 09 Oct 2023

Iron Hills Vineyards Limited, a registered company, was launched on 07 Nov 1994. 9429038570988 is the NZBN it was issued. This company has been managed by 4 directors: Graham Cowley - an active director whose contract started on 28 Sep 1995,
Christopher Wayne Mccarthy - an inactive director whose contract started on 19 Jun 1996 and was terminated on 14 Jun 2000,
Christopher Paul Eade - an inactive director whose contract started on 28 Sep 1995 and was terminated on 28 Feb 1997,
Norman John Cahill - an inactive director whose contract started on 07 Nov 1994 and was terminated on 28 Sep 1995.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Flat 3, 65 Sarsfield Street, Herne Bay, Auckland, 1011 (types include: postal, office).
Iron Hills Vineyards Limited had been using 15 Sturdee St, Auckland as their physical address up until 10 Oct 2008.
Other names for the company, as we established at BizDb, included: from 27 Sep 1995 to 12 Jul 2006 they were called Gms Fulfilment Nz Limited, from 18 Jan 1995 to 27 Sep 1995 they were called Fresh Foods Nz Limited and from 07 Nov 1994 to 18 Jan 1995 they were called Monticule Limited.
One entity owns all company shares (exactly 900 shares) - Cowley, Graham - located at 1011, Herne Bay, Auckland.

Addresses

Other active addresses

Address #4: 3/65 Sarsfield St, Auckland, 1011 New Zealand

Office & delivery address used from 09 Oct 2023

Previous addresses

Address #1: 15 Sturdee St, Auckland

Physical address used from 20 Jul 2004 to 10 Oct 2008

Address #2: 10 Milward Place, Queenstown New Zealand

Registered address used from 19 May 2004 to 19 Aug 2010

Address #3: Level 6, 10 -12 Scotia Pl, Auckland

Physical address used from 17 Jul 2002 to 20 Jul 2004

Address #4: Level 6, 10 - 12 Scotia Pl, Auckland

Registered address used from 17 Jul 2002 to 19 May 2004

Address #5: 165 Marua Road, Mt Wellington, Auckland

Registered address used from 26 Oct 2000 to 17 Jul 2002

Address #6: 536 Mt Albert Road, Three Kings, Auckland

Physical address used from 26 Oct 2000 to 17 Jul 2002

Address #7: 165 Marua Road, Mt Wellington, Auckland

Physical address used from 26 Oct 2000 to 26 Oct 2000

Address #8: Buddle Findlay, Stock Exchange Centre, Level 18 191-201 Queen Street, Auckland

Registered & physical address used from 20 Oct 1995 to 26 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Individual Cowley, Graham Herne Bay
Auckland
Directors

Graham Cowley - Director

Appointment date: 28 Sep 1995

Address: Herne Bay, Auckland, 1144 New Zealand

Address used since 08 Sep 2015


Christopher Wayne Mccarthy - Director (Inactive)

Appointment date: 19 Jun 1996

Termination date: 14 Jun 2000

Address: Parnell, Auckland,

Address used since 19 Jun 1996


Christopher Paul Eade - Director (Inactive)

Appointment date: 28 Sep 1995

Termination date: 28 Feb 1997

Address: Mt Eden, Auckland,

Address used since 28 Sep 1995


Norman John Cahill - Director (Inactive)

Appointment date: 07 Nov 1994

Termination date: 28 Sep 1995

Address: Epsom, Auckland,

Address used since 07 Nov 1994

Nearby companies

The Coupon Company Limited
3/65 Sarsfield St

Response Limited
3/65 Sarsfield St

Staysafe Handling Limited
9/67 Sarsfield St

Greenview Park Village Limited
2/66 Hamilton Road

Quinn Temporaries Limited
61 Sarsfield Street

Mindspring Limited
68 Sarsfield Street