Shortcuts

New Zealand Wine Cellars Limited

Type: NZ Limited Company (Ltd)
9429039417435
NZBN
403875
Company Number
Registered
Company Status
Current address
80 Favona Road
Mangere
Auckland 2024
New Zealand
Registered & physical & service address used since 11 May 2011

New Zealand Wine Cellars Limited, a registered company, was registered on 11 Oct 1988. 9429039417435 is the NZ business identifier it was issued. The company has been managed by 34 directors: James Burton Radcliffe - an active director whose contract started on 31 Dec 2018,
Clement Jit Hui Chia - an active director whose contract started on 28 Feb 2025,
Spencer Grant Sonn - an inactive director whose contract started on 05 Jul 2021 and was terminated on 28 Mar 2025,
Stephen John Leigh Harrison - an inactive director whose contract started on 19 Aug 2019 and was terminated on 28 Feb 2025,
Gillian Elizabeth O'neill - an inactive director whose contract started on 28 Sep 2020 and was terminated on 15 Nov 2021.
Updated on 16 May 2025, our data contains detailed information about 1 address: 80 Favona Road, Mangere, Auckland, 2024 (types include: registered, physical).
New Zealand Wine Cellars Limited had been using Level 11, 92 Albert Street, Auckland as their registered address up until 11 May 2011.
Former names used by the company, as we found at BizDb, included: from 11 Oct 1988 to 26 Oct 2007 they were named Cardmember Wines Limited.
A single entity controls all company shares (exactly 400000 shares) - Kennedy Corporation Holdings Nz Limited - located at 2024, Favona, Auckland.

Addresses

Previous addresses

Address: Level 11, 92 Albert Street, Auckland New Zealand

Registered & physical address used from 19 Dec 2007 to 11 May 2011

Address: Level 2, Fosters House, 16 Normanby Road, Mt Eden, Auckland

Physical & registered address used from 17 Oct 2005 to 19 Dec 2007

Address: 9 Neil Park Drive,, East Tamaki,, Auckland

Registered address used from 22 May 1997 to 17 Oct 2005

Address: 95 Felton Mathew Ave, Takapuna, Auckland

Registered address used from 11 Aug 1992 to 22 May 1997

Address: Level 4, Quay Tower, 29 Custom Street West, Auckland

Physical address used from 20 Feb 1992 to 17 Oct 2005

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 800 809463
30 Oct 2019 Phone
info@vineonline.co.nz
30 Oct 2019 Email
www.vineonline.co.nz
30 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 16 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Entity (NZ Limited Company) Kennedy Corporation Holdings Nz Limited
Shareholder NZBN: 9429033447070
Favona
Auckland
2024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Treasury Wine Estates (matua) Limited
Shareholder NZBN: 9429039867056
Company Number: 266340
Entity Treasury Wine Estates (matua) Limited
Shareholder NZBN: 9429039867056
Company Number: 266340
Entity Kennedy Corporation Nz Limited
Shareholder NZBN: 9429033446875
Company Number: 1934307
Other Null - Cellarmaster Wines Pty Limited
Entity Kennedy Corporation Nz Limited
Shareholder NZBN: 9429033446875
Company Number: 1934307
Other Null - Cellardoor Direct Pty Limited
Other Cellardoor Direct Pty Limited
Other Cellarmaster Wines Pty Limited

Ultimate Holding Company

06 Dec 2017
Effective Date
Woolworths Group Limited
Name
Australian Proprietary Company, Limited By Shares
Type
AU
Country of origin
1 Woolworths Way
Bella Vista
New South Wales 2153
Australia
Address
Directors

James Burton Radcliffe - Director

Appointment date: 31 Dec 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Dec 2018


Clement Jit Hui Chia - Director

Appointment date: 28 Feb 2025

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 28 Feb 2025


Spencer Grant Sonn - Director (Inactive)

Appointment date: 05 Jul 2021

Termination date: 28 Mar 2025

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 Jan 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Mar 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Jul 2021


Stephen John Leigh Harrison - Director (Inactive)

Appointment date: 19 Aug 2019

Termination date: 28 Feb 2025

Address: Artarmon, Nsw, 2064 Australia

Address used since 05 Nov 2019

Address: Artarmon, Nsw, 2064 Australia

Address used since 19 Aug 2019


Gillian Elizabeth O'neill - Director (Inactive)

Appointment date: 28 Sep 2020

Termination date: 15 Nov 2021

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 28 Sep 2020


Sally Anne Copland - Director (Inactive)

Appointment date: 28 Sep 2020

Termination date: 25 Jun 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Sep 2020


Natalie Davis - Director (Inactive)

Appointment date: 30 Jun 2018

Termination date: 28 Sep 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 30 Jun 2018


David Paul Marr - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 01 Aug 2019

ASIC Name: Woolworths (international) Pty Limited

Address: Roseville, Nsw, 2069 Australia

Address used since 24 Apr 2014

Address: Bella Vista, New South Wales, 2153 Australia


Richard John Edward Dammery - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 18 Jan 2019

ASIC Name: Woolworths (international) Pty Limited

Address: Mcmahons Point, Nsw, 2060 Australia

Address used since 05 Jan 2015

Address: Bella Vista, New South Wales, 2153 Australia


Gideon Nigel Robert Thomas - Director (Inactive)

Appointment date: 30 Jun 2018

Termination date: 31 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2018


Stephen James Donohue - Director (Inactive)

Appointment date: 26 May 2015

Termination date: 21 Jun 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 May 2015


David John Chambers - Director (Inactive)

Appointment date: 29 Apr 2011

Termination date: 03 Jun 2015

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 25 Feb 2014


Peter John Horton - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 06 Jun 2014

Address: Malvern, Victoria, 3144 Australia

Address used since 22 Feb 2013


Thomas William Pockett - Director (Inactive)

Appointment date: 29 Apr 2011

Termination date: 24 Apr 2014

Address: Collaroy, Nsw, 2097 Australia

Address used since 29 Apr 2011


Grant O'brien - Director (Inactive)

Appointment date: 29 Apr 2011

Termination date: 18 Oct 2011

Address: Gladesville, Nsw, 2111 Australia

Address used since 29 Apr 2011


Andrea Elizabeth Galbraith - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 29 Apr 2011

Address: Herne Bay, Auckland 1001,

Address used since 08 Sep 2005


James Douglas Carnegie - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 29 Apr 2011

Address: Bondi, Nsw 2026, Australia,

Address used since 18 Jun 2007


Bradford Leon Banducci - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 29 Apr 2011

Address: Dover Heights, Sydney 2030, Australia,

Address used since 25 Jul 2007


Guy Jonathon Brent - Director (Inactive)

Appointment date: 18 Sep 2009

Termination date: 29 Apr 2011

Address: Neutral Bay Sydney 2089, Australia,

Address used since 18 Sep 2009


Peter Spencer Wiggs - Director (Inactive)

Appointment date: 18 Sep 2009

Termination date: 29 Apr 2011

Address: Mosman, Sydney 2088, Australia,

Address used since 18 Sep 2009


Ross Edvin Olsen - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 18 Sep 2009

Address: Howick, Auckland,

Address used since 01 Mar 2000


Craig David Wood - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 18 Sep 2009

Address: Surry Hills, Nsw 2010, Australia,

Address used since 18 Jun 2007


Tarun Parbhu Kanji - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 21 Jun 2007

Address: Westmere, Auckland,

Address used since 01 Mar 2000


Gerard Paul Dempsey - Director (Inactive)

Appointment date: 18 Aug 2005

Termination date: 22 Dec 2006

Address: Camberwell 3124, Melbourne, Victoria, Australia,

Address used since 18 Aug 2005


Melvin Gordon Sutton - Director (Inactive)

Appointment date: 18 Aug 2005

Termination date: 14 Jul 2006

Address: Black Rock 3193, Melbourne, Victoria, Australia,

Address used since 18 Aug 2005


Michael Robert Degaris - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 18 Mar 2005

Address: Parnell, Auckland,

Address used since 14 Jun 2003


Peter John Jamieson - Director (Inactive)

Appointment date: 24 Jul 2003

Termination date: 17 Dec 2004

Address: Oyster Bay, Nsw, Australia,

Address used since 24 Jul 2003


Geoffrey Mark Emerson - Director (Inactive)

Appointment date: 05 May 2004

Termination date: 30 Nov 2004

Address: Double Bay, Nsw 2028, Australia,

Address used since 05 May 2004


Jamie Ronald Odell - Director (Inactive)

Appointment date: 19 Sep 2001

Termination date: 05 May 2004

Address: Melbourne, Victoria, Australia,

Address used since 19 Sep 2001


Barry Howard Cracknell - Director (Inactive)

Appointment date: 14 Dec 1992

Termination date: 28 Mar 2003

Address: Beecroft, N S W, Australia,

Address used since 14 Dec 1992


Terry James Davis - Director (Inactive)

Appointment date: 08 Jan 1990

Termination date: 28 Sep 2001

Address: Mosman, N S W, Australia,

Address used since 08 Jan 1990


Archibald Whitmore Mason - Director (Inactive)

Appointment date: 08 Jan 1990

Termination date: 24 Jun 1998

Address: Auckland 5,

Address used since 08 Jan 1990


David Bertram Wardlaw - Director (Inactive)

Appointment date: 16 Jul 1996

Termination date: 24 Jun 1998

Address: Palm Beach, Waiheke Island, Auckland,

Address used since 16 Jul 1996


Phillip Robert Taylor - Director (Inactive)

Appointment date: 08 Jan 1990

Termination date: 14 Dec 1992

Address: Kirrawee, Nsw, Australia,

Address used since 08 Jan 1990

Nearby companies