Wineworks Marlborough Limited was launched on 08 Apr 1991 and issued a number of 9429039117069. This registered LTD company has been managed by 13 directors: Timothy Douglas Nowell-Usticke - an active director whose contract began on 01 Aug 1997,
Lyn William Williams - an active director whose contract began on 12 Nov 2004,
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 database (updated on 10 Apr 2024), this company uses 2 addresses: 26 Liverpool Street, Rd 4, Riverlands, 7274 (physical address),
26 Liverpool Street, Rd 4, Riverlands, 7274 (service address),
5 James Rochfort Place, Rd 5, Hastings, 4175 (registered address).
Until 08 Aug 2022, Wineworks Marlborough Limited had been using 5 James Rochfort Place, Rd 5, Hastings as their physical address.
BizDb found old names used by this company: from 02 Dec 1996 to 30 May 2007 they were named Marlborough Bottling Company Limited, from 08 Apr 1991 to 02 Dec 1996 they were named Tasman Retail Limited.
A total of 120000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 80400 shares are held by 1 entity, namely:
Zambezi Investments Limited (an entity) located at Havelock North, Havelock North postcode 4130.
Then there is a group that consists of 1 shareholder, holds 33 per cent shares (exactly 39600 shares) and includes
Vintage Investments Limited - located at Whanganui, Whanganui. Wineworks Marlborough Limited has been classified as "Wine mfg" (business classification C121450).
Principal place of activity
26 Liverpool Street, Rd 4, Blenheim, 7274 New Zealand
Previous addresses
Address #1: 5 James Rochfort Place, Rd 5, Hastings, 4175 New Zealand
Physical address used from 05 Nov 2012 to 08 Aug 2022
Address #2: Cnr Eastbourne & Market Streets, Hastings New Zealand
Registered & physical address used from 19 Mar 2007 to 05 Nov 2012
Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim
Physical & registered address used from 04 Nov 2002 to 19 Mar 2007
Address #4: Cnr Eastbourne Market Streets, Hastings
Physical address used from 01 May 2001 to 01 May 2001
Address #5: Cnr Eastbourne Market Streets, Hastings
Registered address used from 01 May 2001 to 04 Nov 2002
Address #6: 22 Scott Street, Blenheim, Christchurch
Physical address used from 01 May 2001 to 04 Nov 2002
Address #7: 19 Henry Street, Blenheim
Registered & physical address used from 06 Jan 2000 to 01 May 2001
Address #8: 19 Henry Street, Blenheim, (attention: Joe Wallace)
Registered address used from 08 Sep 1997 to 06 Jan 2000
Address #9: Wallace Leslie, Chartered Accountants, 19 Henry Str, Blenheim (attention:, Joe Wallace)
Physical address used from 08 Sep 1997 to 06 Jan 2000
Address #10: 21 Albert Street, Whangarei
Registered address used from 16 Jun 1997 to 08 Sep 1997
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80400 | |||
Entity (NZ Limited Company) | Zambezi Investments Limited Shareholder NZBN: 9429041844076 |
Havelock North Havelock North 4130 New Zealand |
31 Oct 2016 - |
Shares Allocation #2 Number of Shares: 39600 | |||
Entity (NZ Limited Company) | Vintage Investments Limited Shareholder NZBN: 9429036555932 |
Whanganui Whanganui 4500 New Zealand |
27 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nowell-usticke, Timothy Douglas |
Havelock North New Zealand |
30 Jan 2008 - 31 Oct 2016 |
Individual | Nowell-usticke, Julianne Margaret |
Havelock North New Zealand |
30 Jan 2008 - 31 Oct 2016 |
Entity | New Zealand Wineries Limited Shareholder NZBN: 9429038068829 Company Number: 861147 |
08 Apr 1991 - 27 Oct 2004 | |
Individual | Nowell-usticke, Timothy Douglas |
Havelock North |
30 Oct 2003 - 02 Nov 2005 |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
30 Jan 2008 - 31 Oct 2016 | |
Entity | Tnu Investments Limited Shareholder NZBN: 9429034257029 Company Number: 1781935 |
25 May 2006 - 24 Oct 2007 | |
Individual | Piddington, Nigel Anthony |
Blenheim |
02 Nov 2005 - 30 Jan 2008 |
Entity | Tnu Investments Limited Shareholder NZBN: 9429034257029 Company Number: 1781935 |
25 May 2006 - 24 Oct 2007 | |
Entity | New Zealand Wineries Limited Shareholder NZBN: 9429038068829 Company Number: 861147 |
08 Apr 1991 - 27 Oct 2004 | |
Entity | H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 |
30 Jan 2008 - 31 Oct 2016 | |
Other | Null - Wineworks Limited | 08 Apr 1991 - 27 Oct 2004 | |
Other | Wineworks Limited | 08 Apr 1991 - 27 Oct 2004 |
Timothy Douglas Nowell-usticke - Director
Appointment date: 01 Aug 1997
Address: Havelock North, 4130 New Zealand
Address used since 08 Oct 2015
Lyn William Williams - Director
Appointment date: 12 Nov 2004
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 28 Oct 2009
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: 10 May 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: 02 Dec 1996
Termination date: 07 May 2015
Address: Blenheim, 7201 New Zealand
Address used since 01 Oct 2004
Trevor Stocker - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 07 Jul 2004
Address: State Highway 6, Renwick,
Address used since 30 Jul 2003
Lyn Williams Williams - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 07 Jul 2004
Address: Haumoana, Hawkes Bay,
Address used since 02 Jul 2004
Richard John Foddy - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 02 May 2002
Address: Hastings,
Address used since 01 Dec 2000
Ronald Graham Stewart - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 01 Dec 2000
Address: Blenheim,
Address used since 08 Apr 1991
Anthony John Neylon - Director (Inactive)
Appointment date: 02 Dec 1996
Termination date: 01 Aug 1997
Address: R D 3, Blenheim,
Address used since 02 Dec 1996
Seddon Rodney Hawkins - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 01 Nov 1996
Address: Warkworth,
Address used since 08 Apr 1991
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
J Hipi Estate Limited
Highway 50
Sanderson Winery Limited
41 Trotter Road
Stonecroft Wines Limited
121 Mere Road
Tevm Limited
2396 Statehighway 50
Vitis Divine Limited
218 Ngatarawa Road
Wineworks Auckland Limited
5 James Rochfort Place