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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Foley Wines Limited Shareholder NZBN: 9429000001311 |
Rd 6 Blenheim 7276 New Zealand |
17 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Zn Agri Limited Shareholder NZBN: 9429031268554 Company Number: 3229607 |
Martinborough Martinborough 5781 New Zealand |
04 Feb 2015 - 07 Feb 2024 |
Entity | W B & S A Brown Limited Shareholder NZBN: 9429040904412 Company Number: 18988 |
Martinborough 5711 New Zealand |
18 Mar 2014 - 07 Feb 2024 |
Entity | Tirohana Estate Limited Shareholder NZBN: 9429035323457 Company Number: 1527113 |
42 Puruatanga Road Martinborough, Wairarapa 5711 New Zealand |
07 Sep 2005 - 07 Feb 2024 |
Entity | Palliser Estate Wines Of Martinborough Limited Shareholder NZBN: 9429039469281 Company Number: 387777 |
Masterton |
22 Dec 1993 - 07 Feb 2024 |
Individual | Comerford, Norman John |
Lower Hutt Lower Hutt 0000 New Zealand |
15 Oct 2003 - 07 Feb 2024 |
Individual | Comerford, Norman John |
Ngaio Wellington 6035 New Zealand |
15 Oct 2003 - 07 Feb 2024 |
Individual | Comerford, Norman John |
Ngaio Wellington 6035 New Zealand |
15 Oct 2003 - 07 Feb 2024 |
Entity | Nga Waka Vineyard Limited Shareholder NZBN: 9429038264535 Company Number: 820742 |
Martinborough Martinborough 5711 New Zealand |
22 Dec 1993 - 07 Feb 2024 |
Entity | Margrain Vineyards Limited Shareholder NZBN: 9429040843131 Company Number: 29933 |
Masterton 5810 New Zealand |
22 Dec 1993 - 07 Feb 2024 |
Entity | Escarpment Winery Limited Shareholder NZBN: 9429047402409 Company Number: 7408488 |
188 Quay Street Auckland 1010 New Zealand |
06 Aug 2020 - 07 Feb 2024 |
Entity | Dry River Wines Limited Shareholder NZBN: 9429050920372 Company Number: 8502108 |
Wellington Central Wellington 6011 New Zealand |
02 Feb 2023 - 07 Feb 2024 |
Entity | Craggy Range Vineyards Limited Shareholder NZBN: 9429037822088 Company Number: 912925 |
Havelock North 4294 New Zealand |
15 Oct 2003 - 07 Feb 2024 |
Entity | Ata Rangi Limited Shareholder NZBN: 9429038599033 Company Number: 650069 |
211 Market Street South Hastings 4122 New Zealand |
22 Dec 1993 - 07 Feb 2024 |
Individual | Brink, Sally Frances |
Martinborough |
22 Dec 1993 - 22 Oct 2004 |
Entity | Wine Connect Limited Shareholder NZBN: 9429047878617 Company Number: 7866037 |
Hutt Central Lower Hutt 5010 New Zealand |
12 Jan 2021 - 28 Oct 2023 |
Entity | W B & S A Brown Limited Shareholder NZBN: 9429040904412 Company Number: 18988 |
22 Dec 1993 - 22 Oct 2004 | |
Entity | Mcbell Holdings Limited Shareholder NZBN: 9429037993894 Company Number: 876710 |
Martinborough Martinborough 5711 New Zealand |
04 Feb 2015 - 24 Mar 2023 |
Entity | D R Wines Limited Shareholder NZBN: 9429036188802 Company Number: 1265507 |
188 Quay Street Auckland 1010 New Zealand |
04 Feb 2015 - 02 Feb 2023 |
Entity | Wairarapa Vintners Limited Shareholder NZBN: 9429034450611 Company Number: 1722329 |
Lower Hutt 5010 New Zealand |
04 Feb 2015 - 12 Jan 2021 |
Entity | Tevm Limited Shareholder NZBN: 9429037439095 Company Number: 1000829 |
04 Mar 2014 - 06 Aug 2020 | |
Entity | Tkr Limited Shareholder NZBN: 9429039103673 Company Number: 508003 |
Zephyr Building 82 Willis St, Wellington 0000 New Zealand |
22 Dec 1993 - 17 Mar 2020 |
Entity | Martinborough Vineyard Limited Shareholder NZBN: 9429039982292 Company Number: 231531 |
Martinborough |
22 Dec 1993 - 17 Mar 2020 |
Entity | Longrun Group Limited Shareholder NZBN: 9429037774806 Company Number: 922453 |
22 Oct 2004 - 04 Feb 2015 | |
Entity | Martinborough Vineyard Estates Limited Shareholder NZBN: 9429038169359 Company Number: 841299 |
Martinborough |
22 Dec 1993 - 17 Mar 2020 |
Entity | Winslow Wines Limited Shareholder NZBN: 9429038857973 Company Number: 585476 |
22 Dec 1993 - 20 Jul 2015 | |
Entity | Alana Estate Limited Shareholder NZBN: 9429038908897 Company Number: 568379 |
22 Oct 2004 - 04 Feb 2015 | |
Entity | Wairarapa Vintners Limited Shareholder NZBN: 9429034450611 Company Number: 1722329 |
Lower Hutt 5010 New Zealand |
04 Feb 2015 - 12 Jan 2021 |
Individual | Walker, Brendon Vernor |
Martinborough |
22 Dec 1993 - 22 Oct 2004 |
Individual | Smith, Roger | 22 Dec 1993 - 22 Oct 2004 | |
Entity | Longrun Group Limited Shareholder NZBN: 9429037774806 Company Number: 922453 |
22 Oct 2004 - 04 Feb 2015 | |
Entity | Chifney Wines Limited Shareholder NZBN: 9429040833682 Company Number: 31211 |
15 Oct 2003 - 15 Oct 2003 | |
Individual | Bell, John |
Martinborough New Zealand |
15 Oct 2003 - 04 Feb 2015 |
Entity | Martinborough Vineyard Estates Limited Shareholder NZBN: 9429038169359 Company Number: 841299 |
Martinborough |
22 Dec 1993 - 17 Mar 2020 |
Individual | Atkins, Annette Maria |
Martinborough |
22 Dec 1993 - 20 Jul 2015 |
Entity | Martinborough Vineyard Limited Shareholder NZBN: 9429039982292 Company Number: 231531 |
Martinborough |
22 Dec 1993 - 17 Mar 2020 |
Entity | Winslow Wines Limited Shareholder NZBN: 9429038857973 Company Number: 585476 |
22 Dec 1993 - 20 Jul 2015 | |
Entity | Alana Estate Limited Shareholder NZBN: 9429038908897 Company Number: 568379 |
22 Oct 2004 - 04 Feb 2015 | |
Entity | Glen Garth Farm Limited Shareholder NZBN: 9429040864587 Company Number: 26629 |
22 Dec 1993 - 13 Aug 2013 | |
Entity | Tkr Limited Shareholder NZBN: 9429039103673 Company Number: 508003 |
Zephyr Building 82 Willis St, Wellington 0000 New Zealand |
22 Dec 1993 - 17 Mar 2020 |
Individual | Pearless, Suzann |
Martinborough New Zealand |
22 Oct 2004 - 04 Mar 2014 |
Individual | Lamb, Sandra Margaret | 22 Dec 1993 - 22 Oct 2004 | |
Entity | Dry River Wines Limited Shareholder NZBN: 9429039111418 Company Number: 505909 |
22 Dec 1993 - 04 Feb 2015 | |
Entity | W B & S A Brown Limited Shareholder NZBN: 9429040904412 Company Number: 18988 |
22 Dec 1993 - 22 Oct 2004 | |
Entity | Tevm Limited Shareholder NZBN: 9429037439095 Company Number: 1000829 |
St Leonards Hastings 4120 New Zealand |
04 Mar 2014 - 06 Aug 2020 |
Individual | Brink, Willaim Francis |
Martinborough |
22 Dec 1993 - 22 Oct 2004 |
Individual | Walker, Elizabeth Lorna |
Martinborough |
22 Dec 1993 - 22 Oct 2004 |
Individual | Voss, Gary James |
Martinborough |
22 Dec 1993 - 20 Jul 2015 |
Entity | Chifney Wines Limited Shareholder NZBN: 9429040833682 Company Number: 31211 |
15 Oct 2003 - 15 Oct 2003 | |
Entity | Glen Garth Farm Limited Shareholder NZBN: 9429040864587 Company Number: 26629 |
22 Dec 1993 - 13 Aug 2013 | |
Entity | Dry River Wines Limited Shareholder NZBN: 9429039111418 Company Number: 505909 |
22 Dec 1993 - 04 Feb 2015 |
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
Institute Of Finance Professionals New Zealand Incorporated
Shop 3
Securatel (nz) Limited
10 Ohio Street
Iraqi Reem (nz) Limited
9 Ohio Street
Lace & Meier Limited
9 Ohio Street
Martinborough Automotive Limited
15 Kitchener Street
Martinborough Grocery Limited
43 Naples Street
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