Shortcuts

Kumeu Vineyards Limited

Type: NZ Limited Company (Ltd)
9429039312853
NZBN
437470
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
35 Allens Road
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 24 Oct 2019
48 Dysart Lane,
Rd1 Kumeu
Auckland 0891
New Zealand
Registered & physical & service address used since 13 Oct 2021

Kumeu Vineyards Limited, a registered company, was started on 29 Jun 1989. 9429039312853 is the number it was issued. "Vineyard operation" (ANZSIC A013120) is how the company is categorised. This company has been managed by 2 directors: Kristin Wendy Kerr - an active director whose contract started on 29 Jun 1989,
David Jaison Kerr - an active director whose contract started on 29 Jun 1989.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 48 Dysart Lane,, Rd1 Kumeu, Auckland, 0891 (type: registered, physical).
Kumeu Vineyards Limited had been using 35 Allens Road, East Tamaki, Auckland as their physical address up until 13 Oct 2021.
Past names used by the company, as we identified at BizDb, included: from 29 Jun 1989 to 28 Nov 1994 they were named Walter Ridge Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50%).

Addresses

Principal place of activity

35 Allens Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 27 Nov 2006 to 13 Oct 2021

Address #2: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 06 Nov 2006 to 13 Oct 2021

Address #3: 31 Lexington Drive, Howick

Physical address used from 20 Oct 2001 to 20 Oct 2001

Address #4: 41 Point View Drive, East Tamaki, Auckland

Physical address used from 20 Oct 2001 to 27 Nov 2006

Address #5: 31 Lexington Drive, Howick, Auckland

Registered address used from 19 Apr 2001 to 06 Nov 2006

Address #6: 22 Bellevue Ave, Birkenhead, Auckland

Registered address used from 08 Feb 1994 to 19 Apr 2001

Contact info
64 21 778702
13 Oct 2018 Phone
jaisonkerr@gmail.com
24 Oct 2019 nzbn-reserved-invoice-email-address-purpose
jaisonkerr@gmail.com
13 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Kerr, David Jaison Kumeu

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Kerr, Kristin Wendy Kumeu

New Zealand
Directors

Kristin Wendy Kerr - Director

Appointment date: 29 Jun 1989

Address: Kumeu, Auckland, 0891 New Zealand

Address used since 18 Oct 2015


David Jaison Kerr - Director

Appointment date: 29 Jun 1989

Address: Kumeu, Auckland, 0891 New Zealand

Address used since 18 Oct 2015

Nearby companies
Similar companies

Afc Longview Limited
Suite 1, 245 Ti Rakau Drive

Glad Vines And Wines Limited
415 Great South Road

Kerr Industries Limited
35 Allens Road

Old Vine Investments Limited
2nd Floor, 15b Vestey Drive

Pure Restaurant Limited
39 Stewart Ave

Terra Vitae Vineyards Limited
10 Birman Close