Shortcuts

Toast Martinborough Limited

Type: NZ Limited Company (Ltd)
9429038808692
NZBN
600259
Company Number
Registered
Company Status
063224014
GST Number
No Abn Number
Australian Business Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
5th Floor, Westfield Tower
45 Knights Road
Lower Hutt 5010
New Zealand
Service & physical address used since 04 Oct 2010
51 Jellicoe Street
Martinborough
Martinborough 5711
New Zealand
Office & delivery address used since 15 Aug 2020
Po Box 82
Martinborough 5741
New Zealand
Postal & invoice address used since 15 Aug 2020

Toast Martinborough Limited, a registered company, was incorporated on 22 Dec 1993. 9429038808692 is the NZ business number it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company is classified. This company has been run by 32 directors: Antony Mark Turnbull - an active director whose contract started on 07 Feb 2024,
Raymond Thompson - an inactive director whose contract started on 28 Aug 2012 and was terminated on 07 Feb 2024,
Peter Monk - an inactive director whose contract started on 08 Oct 2014 and was terminated on 07 Feb 2024,
Roger Parkinson - an inactive director whose contract started on 08 Oct 2014 and was terminated on 07 Feb 2024,
Jennifer Kay Jenkins - an inactive director whose contract started on 23 Jul 2015 and was terminated on 07 Feb 2024.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: 13 Waihopai Valley Road, Rd6, Blenheim, 7276 (type: registered, service).
Toast Martinborough Limited had been using 51 Jellicoe Street, Martinborough, Martinborough as their registered address up to 15 Dec 2020.
A single entity owns all company shares (exactly 50 shares) - Foley Wines Limited - located at 7276, Rd 6, Blenheim.

Addresses

Other active addresses

Address #4: 51 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered address used from 15 Dec 2020

Address #5: 13 Waihopai Valley Road, Rd6, Blenheim, 7276 New Zealand

Registered & service address used from 15 Feb 2024

Principal place of activity

51 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand


Previous addresses

Address #1: 51 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered address used from 14 Aug 2020 to 15 Dec 2020

Address #2: 7 Kitchener Street, Martinborough New Zealand

Registered address used from 06 Sep 2005 to 14 Aug 2020

Address #3: 45 Knights Road, Lower Hutt

Registered address used from 23 Oct 2001 to 06 Sep 2005

Address #4: C/- Keesing Mcleod, 5th Floor, Transalta Building, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 21 May 1997 to 04 Oct 2010

Address #5: 11 Jellicoe Street, Martinborough

Registered address used from 17 Oct 1995 to 23 Oct 2001

Address #6: Keesing Mcleod, Solicitors, 5th Floor, Energy Direct Bldg, 45 Knights Rd, Lower Hutt

Registered address used from 17 Oct 1995 to 17 Oct 1995

Contact info
64 6 3069183
03 Oct 2018 Phone
info@toastmartinborough.co.nz
03 Oct 2018 Email
www.toastmartinborough.co.nz
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: September

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Foley Wines Limited
Shareholder NZBN: 9429000001311
Rd 6
Blenheim
7276
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Zn Agri Limited
Shareholder NZBN: 9429031268554
Company Number: 3229607
Martinborough
Martinborough
5781
New Zealand
Entity W B & S A Brown Limited
Shareholder NZBN: 9429040904412
Company Number: 18988
Martinborough
5711
New Zealand
Entity Tirohana Estate Limited
Shareholder NZBN: 9429035323457
Company Number: 1527113
42 Puruatanga Road
Martinborough, Wairarapa
5711
New Zealand
Entity Palliser Estate Wines Of Martinborough Limited
Shareholder NZBN: 9429039469281
Company Number: 387777
Masterton
Individual Comerford, Norman John Lower Hutt
Lower Hutt
0000
New Zealand
Individual Comerford, Norman John Ngaio
Wellington
6035
New Zealand
Individual Comerford, Norman John Ngaio
Wellington
6035
New Zealand
Entity Nga Waka Vineyard Limited
Shareholder NZBN: 9429038264535
Company Number: 820742
Martinborough
Martinborough
5711
New Zealand
Entity Margrain Vineyards Limited
Shareholder NZBN: 9429040843131
Company Number: 29933
Masterton
5810
New Zealand
Entity Escarpment Winery Limited
Shareholder NZBN: 9429047402409
Company Number: 7408488
188 Quay Street
Auckland
1010
New Zealand
Entity Dry River Wines Limited
Shareholder NZBN: 9429050920372
Company Number: 8502108
Wellington Central
Wellington
6011
New Zealand
Entity Craggy Range Vineyards Limited
Shareholder NZBN: 9429037822088
Company Number: 912925
Havelock North
4294
New Zealand
Entity Ata Rangi Limited
Shareholder NZBN: 9429038599033
Company Number: 650069
211 Market Street South
Hastings
4122
New Zealand
Individual Brink, Sally Frances Martinborough
Entity Wine Connect Limited
Shareholder NZBN: 9429047878617
Company Number: 7866037
Hutt Central
Lower Hutt
5010
New Zealand
Entity W B & S A Brown Limited
Shareholder NZBN: 9429040904412
Company Number: 18988
Entity Mcbell Holdings Limited
Shareholder NZBN: 9429037993894
Company Number: 876710
Martinborough
Martinborough
5711
New Zealand
Entity D R Wines Limited
Shareholder NZBN: 9429036188802
Company Number: 1265507
188 Quay Street
Auckland
1010
New Zealand
Entity Wairarapa Vintners Limited
Shareholder NZBN: 9429034450611
Company Number: 1722329
Lower Hutt
5010
New Zealand
Entity Tevm Limited
Shareholder NZBN: 9429037439095
Company Number: 1000829
Entity Tkr Limited
Shareholder NZBN: 9429039103673
Company Number: 508003
Zephyr Building
82 Willis St, Wellington
0000
New Zealand
Entity Martinborough Vineyard Limited
Shareholder NZBN: 9429039982292
Company Number: 231531
Martinborough
Entity Longrun Group Limited
Shareholder NZBN: 9429037774806
Company Number: 922453
Entity Martinborough Vineyard Estates Limited
Shareholder NZBN: 9429038169359
Company Number: 841299
Martinborough
Entity Winslow Wines Limited
Shareholder NZBN: 9429038857973
Company Number: 585476
Entity Alana Estate Limited
Shareholder NZBN: 9429038908897
Company Number: 568379
Entity Wairarapa Vintners Limited
Shareholder NZBN: 9429034450611
Company Number: 1722329
Lower Hutt
5010
New Zealand
Individual Walker, Brendon Vernor Martinborough
Individual Smith, Roger
Entity Longrun Group Limited
Shareholder NZBN: 9429037774806
Company Number: 922453
Entity Chifney Wines Limited
Shareholder NZBN: 9429040833682
Company Number: 31211
Individual Bell, John Martinborough

New Zealand
Entity Martinborough Vineyard Estates Limited
Shareholder NZBN: 9429038169359
Company Number: 841299
Martinborough
Individual Atkins, Annette Maria Martinborough
Entity Martinborough Vineyard Limited
Shareholder NZBN: 9429039982292
Company Number: 231531
Martinborough
Entity Winslow Wines Limited
Shareholder NZBN: 9429038857973
Company Number: 585476
Entity Alana Estate Limited
Shareholder NZBN: 9429038908897
Company Number: 568379
Entity Glen Garth Farm Limited
Shareholder NZBN: 9429040864587
Company Number: 26629
Entity Tkr Limited
Shareholder NZBN: 9429039103673
Company Number: 508003
Zephyr Building
82 Willis St, Wellington
0000
New Zealand
Individual Pearless, Suzann Martinborough

New Zealand
Individual Lamb, Sandra Margaret
Entity Dry River Wines Limited
Shareholder NZBN: 9429039111418
Company Number: 505909
Entity W B & S A Brown Limited
Shareholder NZBN: 9429040904412
Company Number: 18988
Entity Tevm Limited
Shareholder NZBN: 9429037439095
Company Number: 1000829
St Leonards
Hastings
4120
New Zealand
Individual Brink, Willaim Francis Martinborough
Individual Walker, Elizabeth Lorna Martinborough
Individual Voss, Gary James Martinborough
Entity Chifney Wines Limited
Shareholder NZBN: 9429040833682
Company Number: 31211
Entity Glen Garth Farm Limited
Shareholder NZBN: 9429040864587
Company Number: 26629
Entity Dry River Wines Limited
Shareholder NZBN: 9429039111418
Company Number: 505909
Directors

Antony Mark Turnbull - Director

Appointment date: 07 Feb 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Feb 2024


Raymond Thompson - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 07 Feb 2024

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 28 Aug 2012


Peter Monk - Director (Inactive)

Appointment date: 08 Oct 2014

Termination date: 07 Feb 2024

Address: Featherston, Featherston, 5710 New Zealand

Address used since 08 Oct 2014


Roger Parkinson - Director (Inactive)

Appointment date: 08 Oct 2014

Termination date: 07 Feb 2024

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 08 Oct 2014


Jennifer Kay Jenkins - Director (Inactive)

Appointment date: 23 Jul 2015

Termination date: 07 Feb 2024

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 23 Jul 2015


Jeremy Speight - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 16 Jul 2015

Address: Lower Hutt, 5011 New Zealand

Address used since 25 Aug 2005


Bradley Ronald Derek Cuff - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 01 Mar 2015

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 28 Aug 2012


Pete Wilkins - Director (Inactive)

Appointment date: 15 Sep 2011

Termination date: 03 Nov 2014

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 15 Sep 2011


Richard Riddiford - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 31 Mar 2014

Address: Rd4, Martinborough,

Address used since 21 Apr 2008


Janine Lousie Tulloch - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 28 Aug 2012

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 15 Sep 2011


Charles Simons - Director (Inactive)

Appointment date: 19 Feb 2009

Termination date: 28 Aug 2012

Address: Martinborough,

Address used since 19 Feb 2009


Cath Hopkin - Director (Inactive)

Appointment date: 05 Sep 2007

Termination date: 15 Sep 2011

Address: Greytown, 5712 New Zealand

Address used since 01 Aug 2009


Andrew James Stanley Shackleton - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 22 Jul 2008

Address: Martinborough,

Address used since 29 Jun 2000


Roger James Fraser - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 21 Apr 2008

Address: Dry River Rd, Martinborough,

Address used since 28 Jun 2001


Lindsay Cunningham - Director (Inactive)

Appointment date: 18 Jul 2006

Termination date: 05 Sep 2007

Address: Silverstream,

Address used since 18 Jul 2006


Suzann Pearless - Director (Inactive)

Appointment date: 05 Aug 2004

Termination date: 18 Jul 2006

Address: Martinborough,

Address used since 05 Aug 2004


Peter Gordon Christie - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 25 Aug 2005

Address: Martinborough,

Address used since 28 Jun 2001


Stephanie Jane Hagen - Director (Inactive)

Appointment date: 04 Jul 2002

Termination date: 05 Aug 2004

Address: Martinborough,

Address used since 04 Jul 2002


Stratford De Redcliffe Canning - Director (Inactive)

Appointment date: 02 Jul 1999

Termination date: 04 Jul 2002

Address: Martinborough,

Address used since 02 Jul 1999


Richard Michael Mckenna - Director (Inactive)

Appointment date: 17 Jun 1998

Termination date: 28 Jun 2001

Address: Martinborough,

Address used since 17 Jun 1998


Paul Thomas Shortis - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 28 Jun 2001

Address: Masterton,

Address used since 29 Jun 2000


Roger Henry Parkinson - Director (Inactive)

Appointment date: 12 Jun 1995

Termination date: 29 Jun 2000

Address: Martinborough,

Address used since 12 Jun 1995


Annette Maria Atkins - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 29 Jun 2000

Address: Puruatanga Rd, Martinborough,

Address used since 19 Jun 1997


Christine Elizabeth Keeping - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 29 Jun 2000

Address: Lower Hutt,

Address used since 19 Jun 1997


Susan Chifney - Director (Inactive)

Appointment date: 17 Jun 1998

Termination date: 02 Jul 1999

Address: Martinborough,

Address used since 17 Jun 1998


Alison Mary Paton - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 17 Jun 1998

Address: Martinborough,

Address used since 22 Dec 1993


Andrew James Stanley Shackleton - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 09 Apr 1998

Address: Martinborough,

Address used since 19 Jun 1997


Richard Daniel Riddiford - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 19 May 1997

Address: Martinborough R D 4,

Address used since 22 Dec 1993


David Rutherford Kershaw - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 19 May 1997

Address: Martinborough,

Address used since 22 Dec 1993


Heather Dawn Gibbs - Director (Inactive)

Appointment date: 12 Jun 1995

Termination date: 19 May 1997

Address: Martinborough,

Address used since 12 Jun 1995


Gary James Voss - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 12 Jun 1995

Address: Martinborough,

Address used since 22 Dec 1993


Dawn Mccallum - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 12 Jun 1995

Address: Martinborough,

Address used since 22 Dec 1993

Similar companies

Agenda Limited
22 Main Street

Craft In A Glass Limited
86 Jellicoe Street

Interlike New Zealand Limited
39 Jellicoe Street

Mamil Nz Limited
3 Eagle Place

Onesource Limited
4 Waka Lane

Tarureka Limited
38 Donald Street