Shortcuts

Dunnolly Estate Wines Limited

Type: NZ Limited Company (Ltd)
9429039270191
NZBN
452474
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
1 The Willows
Springlands
Blenheim 7201
New Zealand
Physical & registered & service address used since 15 Mar 2022
1 The Willows
Springlands
Blenheim 7201
New Zealand
Postal & office & delivery address used since 07 Jun 2022

Dunnolly Estate Wines Limited was incorporated on 20 Nov 1989 and issued a New Zealand Business Number of 9429039270191. The registered LTD company has been managed by 5 directors: Peter Anthony Parish - an active director whose contract started on 01 Apr 1999,
Felicity Alice Mildred Parish - an active director whose contract started on 03 Jan 2021,
Nichola Jane Mahoney - an active director whose contract started on 18 Mar 2023,
Dulcie Elizabeth Cardale - an inactive director whose contract started on 20 Feb 1991 and was terminated on 31 Mar 1999,
Miles Henry Erskine Cardale - an inactive director whose contract started on 11 Mar 1991 and was terminated on 31 Mar 1999.
According to our data (last updated on 27 Mar 2024), the company registered 1 address: 1 The Willows, Springlands, Blenheim, 7201 (types include: postal, office).
Until 15 Mar 2022, Dunnolly Estate Wines Limited had been using 70E Mclauchlan Street, Springlands, Blenheim as their physical address.
BizDb found previous names for the company: from 20 Nov 1989 to 29 Nov 2011 they were called Right Cellars Limited.
A total of 320000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 78400 shares are held by 2 entities, namely:
Parish, Peter Anthony (an individual) located at Springlands, Blenheim postcode 7201,
Parish, Felicity Alice (an individual) located at Springlands, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 36 per cent shares (exactly 115200 shares) and includes
Parish, Felicity Alice - located at Springlands, Blenheim.
The 3rd share allocation (126400 shares, 39.5%) belongs to 1 entity, namely:
Parish, Peter Anthony, located at Springlands, Blenheim (an individual). Dunnolly Estate Wines Limited has been categorised as "Wine mfg" (business classification C121450).

Addresses

Principal place of activity

1 The Willows, Springlands, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 70e Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand

Physical address used from 17 Jun 2021 to 15 Mar 2022

Address #2: 70e Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand

Registered address used from 16 Jun 2021 to 15 Mar 2022

Address #3: 70e Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand

Registered address used from 14 Jun 2021 to 16 Jun 2021

Address #4: 70e Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand

Physical address used from 11 Jun 2021 to 17 Jun 2021

Address #5: 157 Church Road, Rd 3, Amberley, 7483 New Zealand

Registered address used from 05 May 2011 to 14 Jun 2021

Address #6: 157 Church Road, Rd 3, Amberley, 7483 New Zealand

Physical address used from 05 May 2011 to 11 Jun 2021

Address #7: Sunnolly Vineyard, Glenmark, 157 Church Road, R D 3, Amberley

Physical address used from 14 Jun 2001 to 14 Jun 2001

Address #8: Dunnolly, Glenmark, 157 Church Road, R D 3, Amberley New Zealand

Physical address used from 14 Jun 2001 to 05 May 2011

Address #9: Dunolly, 157 Church Road, Rd 3 Amberley, North Canterbury

Registered address used from 09 Jun 2000 to 09 Jun 2000

Address #10: Dunnolly Vineyard, Glenmark, 157 Church Road, R D 3, Amberley New Zealand

Registered address used from 09 Jun 2000 to 05 May 2011

Address #11: Dunolly, 157 Church Road, Rd 3 Amberley, North Canterbury

Physical address used from 09 Jun 2000 to 14 Jun 2001

Address #12: 12 Inglis Street, Auckland

Registered address used from 12 Apr 1999 to 09 Jun 2000

Address #13: 32 Max Wallace Drive, Ashley, R D 2, North Canterbury

Physical address used from 12 Apr 1999 to 09 Jun 2000

Contact info
64 3 3146940
Phone
64 21 314694
02 Jun 2021 Phone
wines@dunnolly.co.nz
02 Apr 2019 Email
www.dunnolly.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 320000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 78400
Individual Parish, Peter Anthony Springlands
Blenheim
7201
New Zealand
Individual Parish, Felicity Alice Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 115200
Individual Parish, Felicity Alice Springlands
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 126400
Individual Parish, Peter Anthony Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Peter Morris Hillcrest
Auckland
0627
New Zealand
Individual Harvey, Dominic Mt Eden
Auckland
1004
New Zealand
Individual Wood, Peter Morris Tauranga
3110

New Zealand
Directors

Peter Anthony Parish - Director

Appointment date: 01 Apr 1999

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 07 Mar 2022

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 31 May 2010


Felicity Alice Mildred Parish - Director

Appointment date: 03 Jan 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 07 Mar 2022

Address: Rd 3, Waipara, 7483 New Zealand

Address used since 03 Jan 2021


Nichola Jane Mahoney - Director

Appointment date: 18 Mar 2023

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 18 Mar 2023


Dulcie Elizabeth Cardale - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 31 Mar 1999

Address: Birkenhead, Auckland,

Address used since 20 Feb 1991


Miles Henry Erskine Cardale - Director (Inactive)

Appointment date: 11 Mar 1991

Termination date: 31 Mar 1999

Address: Birkenhead, Auckland,

Address used since 11 Mar 1991

Similar companies