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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Individual | Cowley, Graham |
Herne Bay Auckland |
07 Nov 1994 - |
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
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