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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3500000 | |||
Entity (NZ Limited Company) | Hancocks Brands Limited Shareholder NZBN: 9429033648286 |
Mangere Auckland 2022 New Zealand |
01 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Orah Dom Limited Shareholder NZBN: 9429039641267 Company Number: 334155 |
05 Jun 1991 - 01 Sep 2015 | |
Other | Null - Lion Nathan Limited | 05 Jun 1991 - 11 Nov 2005 | |
Other | Null - Maxxium | 26 Mar 2004 - 26 Mar 2004 | |
Entity | Orah Dom Limited Shareholder NZBN: 9429039641267 Company Number: 334155 |
05 Jun 1991 - 01 Sep 2015 | |
Other | Maxxium | 26 Mar 2004 - 26 Mar 2004 | |
Other | Lion Nathan Limited | 05 Jun 1991 - 11 Nov 2005 |
Ultimate Holding Company
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
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