Shortcuts

Wineworks Hawkes Bay Limited

Type: NZ Limited Company (Ltd)
9429038602740
NZBN
649275
Company Number
Registered
Company Status
C121430
Industry classification code
Sparkling Wine Mfg
Industry classification description
Current address
5 James Rochfort Place
Rd 5
Hastings 4175
New Zealand
Registered & physical & service address used since 08 Jun 2012

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).

Addresses

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

Contact info
64 6 8797879
08 Oct 2018 Phone
admin.hb@wineworks.co.nz
08 Oct 2018 Email
www.wineworks.co.nz
08 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 80400
Entity (NZ Limited Company) Zambezi Investments Limited
Shareholder NZBN: 9429041844076
Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 39600
Entity (NZ Limited Company) Vintage Investments Limited
Shareholder NZBN: 9429036555932
Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nowell-usticke, Julianne Margaret Havelock North

New Zealand
Individual Nowell-usticke, Timothy Douglas Havelock North

New Zealand
Entity Tnu Investments Limited
Shareholder NZBN: 9429034257029
Company Number: 1781935
Individual Nowell-usticke, Timothy Douglas Havelock North
Entity Tnu Investments Limited
Shareholder NZBN: 9429034257029
Company Number: 1781935
Entity H B Trustees Limited
Shareholder NZBN: 9429036981441
Company Number: 1121326
Entity H B Trustees Limited
Shareholder NZBN: 9429036981441
Company Number: 1121326
Individual Piddington, Nigel Blenheim
Directors

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

Nearby companies

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

Similar companies

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