Shortcuts

Waiheke Island Wine Festival Limited

Type: NZ Limited Company (Ltd)
9429039209450
NZBN
474174
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955110
Industry classification code
Business Association
Industry classification description
Current address
2 Garratt Road
Rd 1
Waiheke Island 1971
New Zealand
Other (Address for Records) & records address (Address for Records) used since 17 Jun 2015
Flat 205 Phoenix Apartments, 135 Grafton Road
Grafton
Auckland 1010
New Zealand
Office address used since 28 Aug 2019
P O Box 645 Shortland St
Auckland 1140
New Zealand
Postal address used since 28 Aug 2019

Waiheke Island Wine Festival Limited, a registered company, was launched on 31 Aug 1990. 9429039209450 is the NZ business number it was issued. "Business association" (business classification S955110) is how the company is categorised. The company has been managed by 13 directors: David Gary Charles Gunson - an active director whose contract started on 29 Nov 2018,
Barnett Roy Bond - an active director whose contract started on 29 Nov 2018,
Luc Desbonnets - an inactive director whose contract started on 16 Sep 2015 and was terminated on 31 Jul 2023,
Craig Cameron Biggs - an inactive director whose contract started on 16 Sep 2015 and was terminated on 03 Aug 2020,
Robert Victor Meredith - an inactive director whose contract started on 12 Jun 2013 and was terminated on 16 Sep 2015.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: Flat 205 Phoenix Apartments, 135 Grafton Road, Grafton, Auckland, 1010 (type: delivery, physical).
Waiheke Island Wine Festival Limited had been using 2 Garratt Road, Rd 1, Waiheke Island as their physical address up until 08 Nov 2019.
Previous names used by the company, as we established at BizDb, included: from 31 Aug 1990 to 02 Aug 2002 they were called Waiheke Island Winegrowers Limited.
One entity controls all company shares (exactly 100 shares) - The Waiheke Winegrowers' Association Incorporated - located at 1010, Waiheke Island.

Addresses

Other active addresses

Address #4: Flat 205 Phoenix Apartments, 135 Grafton Road, Grafton, Auckland, 1010 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 31 Oct 2019

Address #5: Appt 205, 135 Grafton Road, Grafton, Auckland, 1010 New Zealand

Physical & registered & service address used from 08 Nov 2019

Address #6: Flat 205 Phoenix Apartments, 135 Grafton Road, Grafton, Auckland, 1010 New Zealand

Delivery address used from 08 Sep 2021

Principal place of activity

Flat 205 Phoenix Apartments, 135 Grafton Road, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: 2 Garratt Road, Rd 1, Waiheke Island, 1971 New Zealand

Physical & registered address used from 25 Jun 2015 to 08 Nov 2019

Address #2: 35 Junction Road, Waiheke Island New Zealand

Registered address used from 19 Jun 2009 to 25 Jun 2015

Address #3: 35 Junction Road, Waiheke Island 1081 New Zealand

Physical address used from 01 May 2008 to 25 Jun 2015

Address #4: 339 Gordons Road, Waiheke Island

Physical address used from 13 Jun 2003 to 01 May 2008

Address #5: 339 Gordons Road, Waiheke Island

Registered address used from 13 Jun 2003 to 19 Jun 2009

Address #6: Po Box 297, Ostend, Waiheke Island

Physical address used from 06 May 2002 to 13 Jun 2003

Address #7: 339 Gordons Road, Half Moon Bay, Waiheke Island

Registered address used from 06 May 2002 to 13 Jun 2003

Address #8: 35 Albert Street, Auckland

Registered address used from 01 May 2000 to 06 May 2002

Address #9: 35 Albert Street, Auckland

Physical address used from 01 May 2000 to 01 May 2000

Address #10: Level 6, 70 Shortland Street, Auckland

Physical address used from 01 May 2000 to 06 May 2002

Contact info
64 21 987589
Phone
Paul@harrops.co.nz
28 Aug 2019 nzbn-reserved-invoice-email-address-purpose
paul@harrops.co.nz
18 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity The Waiheke Winegrowers' Association Incorporated Waiheke Island

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Waiheke Winegrowers' Association Inc.
Other Null - The Waiheke Winegrowers' Association Inc.

Ultimate Holding Company

30 Oct 2019
Effective Date
The Waiheke Winegrowers Association Inc
Name
Incorp_society
Type
838504
Ultimate Holding Company Number
NZ
Country of origin
2 Garratt Road
Rd 1
Waiheke Island 1971
New Zealand
Address
Directors

David Gary Charles Gunson - Director

Appointment date: 29 Nov 2018

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 29 Nov 2018


Barnett Roy Bond - Director

Appointment date: 29 Nov 2018

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 29 Nov 2018


Luc Desbonnets - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 31 Jul 2023

Address: Waiheke Island, Auckland, 1971 New Zealand

Address used since 03 May 2016


Craig Cameron Biggs - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 03 Aug 2020

Address: Waiheke Island, Waiheke Island, 1971 New Zealand

Address used since 16 Sep 2015


Robert Victor Meredith - Director (Inactive)

Appointment date: 12 Jun 2013

Termination date: 16 Sep 2015

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 12 Jun 2013


Nicholas Bryan Jones - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 09 Jul 2013

Address: Auckland, New Zealand

Address used since 24 Apr 2013


Neill John Culley - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 03 Oct 2007

Address: Whaiheke Island,

Address used since 22 Aug 2007


Geoffrey Paul Creighton - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 22 Aug 2007

Address: Waiheke Island,

Address used since 13 Oct 2005


Anthony John Forsyth - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 22 Aug 2007

Address: Waiheke Island,

Address used since 13 Oct 2005


Jeremy Clive Edbrooke - Director (Inactive)

Appointment date: 18 Sep 2001

Termination date: 13 Oct 2005

Address: R D 1, Waiheke Island, Auckland,

Address used since 18 Sep 2001


Neill John Culley - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 13 Oct 2005

Address: Church Bay, Waiheke Island,

Address used since 01 Jan 2003


Lindsay Graham Spilman - Director (Inactive)

Appointment date: 18 Sep 2001

Termination date: 01 Jan 2003

Address: Parnell, Auckland,

Address used since 18 Sep 2001


Maurice Reed Goodwin - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 18 Sep 2001

Address: Remuera,

Address used since 31 Aug 1990

Nearby companies

Waiheke Wind Charitable Trust
84 Ostend Road

Winger Services Limited
2 Natzka Road

Vital Wellbeing Limited
32a Belgium Street

Wildflower Limited
82 Wharf Road

Tradewinds Limited
1 Whakarite Road

Waiheke Island Motel Limited
1 Whakarite Road

Similar companies

Awl Resources Limited
8 Kilimanjaro Drive

Chang Jiang Holdings Limited
Suite 101, Level 1, 7 Aylesbury St

Jeff Barkwill Associates Limited
23 Vista Crescent

Ladycare Services Limited
102 Mount Taylor Drive

New Zealand Leaders Limited
Unit R 301 S Botany Road,

Solitude Ski Lodge Limited
92 Great Barrier Road