Shortcuts

Hancocks Wine, Spirit And Beer Merchants Limited

Type: NZ Limited Company (Ltd)
9429039099778
NZBN
509773
Company Number
Registered
Company Status
Current address
1/78 Tidal Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 23 Aug 2021

Hancocks Wine, Spirit and Beer Merchants Limited, a registered company, was incorporated on 05 Jun 1991. 9429039099778 is the New Zealand Business Number it was issued. The company has been managed by 12 directors: Joseph Kevin James Jakicevich - an active director whose contract began on 16 Mar 1992,
Anthony John Jakicevich - an inactive director whose contract began on 16 Mar 1992 and was terminated on 01 Sep 2015,
Anthony Jakicevich - an inactive director whose contract began on 16 Mar 1992 and was terminated on 19 Mar 2004,
Paul Lockey - an inactive director whose contract began on 10 Apr 1997 and was terminated on 14 Sep 2001,
Bruno Jaque Mouclier - an inactive director whose contract began on 10 Oct 1994 and was terminated on 19 Dec 2000.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 1/78 Tidal Road, Mangere, Auckland, 2022 (types include: registered, physical).
Hancocks Wine, Spirit and Beer Merchants Limited had been using 318 Richmond Road, Grey Lynn, Auckland as their registered address up until 23 Aug 2021.
Past names used by this company, as we managed to find at BizDb, included: from 05 Jun 1991 to 01 Sep 2015 they were called Glengarry Hancocks Limited.
One entity controls all company shares (exactly 3500000 shares) - Hancocks Brands Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: 318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 09 Sep 2015 to 23 Aug 2021

Address: 118 Wellesley Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Oct 2013 to 09 Sep 2015

Address: Cnr Wellesley & Sale Streets, Auckland, 1010 New Zealand

Registered & physical address used from 22 Nov 2012 to 29 Oct 2013

Address: Corner Sale And Wellesley Streets, Auckland 1 New Zealand

Physical address used from 17 Nov 1994 to 22 Nov 2012

Address: Cnr Of Wellesley And Sale Streets, Auckland New Zealand

Registered address used from 05 Aug 1993 to 22 Nov 2012

Address: Corner Of Wellesley And Sale Streets, Auckland

Registered address used from 04 Aug 1993 to 04 Aug 1993

Address: Cnr Of Wellesley And Sale Streets Ts, Auckland

Registered address used from 04 Aug 1993 to 05 Aug 1993

Address: 50/60 Jervois Road, Ponsonby

Registered address used from 09 Apr 1992 to 04 Aug 1993

Financial Data

Basic Financial info

Total number of Shares: 3500000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3500000
Entity (NZ Limited Company) Hancocks Brands Limited
Shareholder NZBN: 9429033648286
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Orah Dom Limited
Shareholder NZBN: 9429039641267
Company Number: 334155
Other Null - Lion Nathan Limited
Other Null - Maxxium
Entity Orah Dom Limited
Shareholder NZBN: 9429039641267
Company Number: 334155
Other Maxxium
Other Lion Nathan Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Hancocks Brands Limited
Name
Ltd
Type
1902742
Ultimate Holding Company Number
NZ
Country of origin
Directors

Joseph Kevin James Jakicevich - Director

Appointment date: 16 Mar 1992

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 02 Aug 2019

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 01 Mar 2009


Anthony John Jakicevich - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 01 Sep 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Jan 2004


Anthony Jakicevich - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 19 Mar 2004

Address: Whangaparaoa,

Address used since 16 Mar 1992


Paul Lockey - Director (Inactive)

Appointment date: 10 Apr 1997

Termination date: 14 Sep 2001

Address: Parnell, Auckland,

Address used since 10 Apr 1997


Bruno Jaque Mouclier - Director (Inactive)

Appointment date: 10 Oct 1994

Termination date: 19 Dec 2000

Address: 5 Rapuka Bay Road, Hong Kong,

Address used since 10 Oct 1994


Guillaume Penot - Director (Inactive)

Appointment date: 20 Nov 1997

Termination date: 19 Dec 2000

Address: Vaucluse, New South Wales 2030, Australia,

Address used since 20 Nov 1997


Martin Joseph Jakicevich - Director (Inactive)

Appointment date: 10 Oct 1994

Termination date: 01 Apr 1999

Address: Auckland 1,

Address used since 10 Oct 1994


Rosemary Ann Jakicevich - Director (Inactive)

Appointment date: 22 Dec 1991

Termination date: 10 Mar 1999

Address: Forrest Hill, Auckland,

Address used since 22 Dec 1991


Brian Alexander Speechley - Director (Inactive)

Appointment date: 10 Oct 1994

Termination date: 20 Nov 1997

Address: Kirrawee, N S W 2232, Australia,

Address used since 10 Oct 1994


Thomas Ross Pickett - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 29 Nov 1996

Address: Wellington,

Address used since 16 Mar 1992


Wayne Rodney Smith - Director (Inactive)

Appointment date: 10 Oct 1994

Termination date: 29 Nov 1996

Address: Bucklands Beach, Auckland,

Address used since 10 Oct 1994


Osmond Brian Cleal - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 10 Oct 1994

Address: Castor Bay, Auckland,

Address used since 16 Mar 1992

Nearby companies

Panavision Nz Limited
318 Richmond Road

Raydar Limited
318 Richmond Road

Worldwide Parking Group (australia) Limited
300 Richmond Road

Infinet New Zealand Limited
300 Richmond Road

I G Bland Trustee Limited
300 Richmond Road

Kumgang Martial Arts Limited
300 Richmond Road