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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 400000 | |||
| Entity (NZ Limited Company) | Kennedy Corporation Holdings Nz Limited Shareholder NZBN: 9429033447070 |
Favona Auckland 2024 New Zealand |
03 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Treasury Wine Estates (matua) Limited Shareholder NZBN: 9429039867056 Company Number: 266340 |
31 May 2007 - 31 May 2007 | |
| Entity | Treasury Wine Estates (matua) Limited Shareholder NZBN: 9429039867056 Company Number: 266340 |
31 May 2007 - 31 May 2007 | |
| Entity | Kennedy Corporation Nz Limited Shareholder NZBN: 9429033446875 Company Number: 1934307 |
10 Jul 2007 - 03 Jul 2014 | |
| Other | Null - Cellarmaster Wines Pty Limited | 11 Oct 1988 - 31 May 2007 | |
| Entity | Kennedy Corporation Nz Limited Shareholder NZBN: 9429033446875 Company Number: 1934307 |
10 Jul 2007 - 03 Jul 2014 | |
| Other | Null - Cellardoor Direct Pty Limited | 11 Oct 1988 - 31 May 2007 | |
| Other | Cellardoor Direct Pty Limited | 11 Oct 1988 - 31 May 2007 | |
| Other | Cellarmaster Wines Pty Limited | 11 Oct 1988 - 31 May 2007 |
Ultimate Holding Company
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
Gdl Rx No2 Limited
80 Favona Road
Gdl Rx No1 Limited
80 Favona Road
Kennedy Corporation Holdings Nz Limited
80 Favona Road
Woolworths New Zealand Group Limited
80 Favona Road
The Supplychain Limited
80 Favona Road
Wholesale Distributors Limited
80 Favona Road