Wineworks Hawkes Bay Limited was registered on 24 May 1995 and issued an NZ business identifier of 9429038602740. The registered LTD company has been run by 10 directors: Timothy Douglas Nowell-Usticke - an active director whose contract began on 24 May 1995,
Lyn William Williams - an active director whose contract began on 24 Apr 2002,
Raymond Matthew Ferner - an active director whose contract began on 30 Jul 2015,
Benjamin Fareti Iosefa - an active director whose contract began on 01 Jul 2021,
Robert Keith Hamilton Watson - an active director whose contract began on 29 Mar 2024.
According to BizDb's data (last updated on 17 Apr 2024), the company registered 1 address: 5 James Rochfort Place, Rd 5, Hastings, 4175 (category: registered, physical).
Up to 08 Jun 2012, Wineworks Hawkes Bay Limited had been using Cnr Eastbourne and Market Streets, Hastings as their registered address.
BizDb identified past names for the company: from 24 May 1995 to 29 May 2007 they were named Wineworks Limited.
A total of 120000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 80400 shares are held by 1 entity, namely:
Zambezi Investments Limited (an entity) located at Havelock North, Havelock North postcode 4130.
Another group consists of 1 shareholder, holds 33% shares (exactly 39600 shares) and includes
Vintage Investments Limited - located at Whanganui, Whanganui. Wineworks Hawkes Bay Limited was classified as "Sparkling wine mfg" (business classification C121430).
Principal place of activity
5 James Rochfort Place, Rd 5, Hastings, 4175 New Zealand
Previous addresses
Address: Cnr Eastbourne And Market Streets, Hastings New Zealand
Registered address used from 13 Mar 2007 to 08 Jun 2012
Address: 5 James Rochfort Place, R D 5, Hastings
Registered address used from 15 May 2003 to 13 Mar 2007
Address: 1472 Omahu Road, Hastings
Physical address used from 22 Jan 2001 to 22 Jan 2001
Address: Cnr Eastbourne And Market Streets, Hastings New Zealand
Physical address used from 22 Jan 2001 to 08 Jun 2012
Address: 1472 Omahu Road, Hastings
Registered address used from 22 Jan 2001 to 15 May 2003
Basic Financial info
Total number of Shares: 120000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80400 | |||
Entity (NZ Limited Company) | Zambezi Investments Limited Shareholder NZBN: 9429041844076 |
Havelock North Havelock North 4130 New Zealand |
31 Oct 2016 - |
Shares Allocation #2 Number of Shares: 39600 | |||
Entity (NZ Limited Company) | Vintage Investments Limited Shareholder NZBN: 9429036555932 |
Whanganui Whanganui 4500 New Zealand |
24 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nowell-usticke, Julianne Margaret |
Havelock North New Zealand |
12 Jun 2007 - 31 Oct 2016 |
Individual | Nowell-usticke, Timothy Douglas |
Havelock North New Zealand |
12 Jun 2007 - 31 Oct 2016 |
Entity | Tnu Investments Limited Shareholder NZBN: 9429034257029 Company Number: 1781935 |
03 May 2006 - 18 May 2006 | |
Individual | Nowell-usticke, Timothy Douglas |
Havelock North |
24 May 1995 - 10 Jun 2005 |
Entity | Tnu Investments Limited Shareholder NZBN: 9429034257029 Company Number: 1781935 |
03 May 2006 - 18 May 2006 | |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
12 Jun 2007 - 31 Oct 2016 | |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
12 Jun 2007 - 31 Oct 2016 | |
Individual | Piddington, Nigel |
Blenheim |
10 Jun 2005 - 30 Jan 2008 |
Timothy Douglas Nowell-usticke - Director
Appointment date: 24 May 1995
Address: Havelock North, 4130 New Zealand
Address used since 08 Oct 2015
Lyn William Williams - Director
Appointment date: 24 Apr 2002
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 27 May 2010
Raymond Matthew Ferner - Director
Appointment date: 30 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jul 2015
Benjamin Fareti Iosefa - Director
Appointment date: 01 Jul 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 10 Dec 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2021
Robert Keith Hamilton Watson - Director
Appointment date: 29 Mar 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Mar 2024
Denis Cecil Woods - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 30 Jun 2021
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 08 Oct 2018
Address: Wanganui, 4500 New Zealand
Address used since 08 Oct 2015
Neil David Charles-jones - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 07 May 2015
Address: Blenheim, 7201 New Zealand
Address used since 01 Jul 2006
Richard John Foddy - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 28 Jul 2004
Address: Hastings,
Address used since 01 Apr 2002
David Hamilton Mason - Director (Inactive)
Appointment date: 31 Mar 1997
Termination date: 01 Apr 2002
Address: Ahuriri, Napier,
Address used since 31 Mar 1997
Julianne Margaret Nowell-usticke - Director (Inactive)
Appointment date: 24 May 1995
Termination date: 31 Mar 1997
Address: Napier,
Address used since 24 May 1995
Vintrade Limited
5 James Rochfort Place
Wine Express Limited
5 James Rochfort Place
St Andrews Cider Limited
5 James Rochfort Place
Wineworks New Zealand Limited
5 James Rochfort Place
Wineworks Limited
5 James Rochfort Place
Wineworks Auckland Limited
5 James Rochfort Place
Andy Nurse Rural Business Limited
208-210 Avenue Road East
Archer Mcrae Beverages Limited
105 The Terrace
Black Barn Winery Limited
Cnr Eastbourne And Market Streets
Tsc Wine Limited
124 Matthews Lane
Wineworks Limited
5 James Rochfort Place
Wineworks New Zealand Limited
5 James Rochfort Place