Ngatarawa Wines Limited, a registered company, was incorporated on 14 Dec 1987. 9429039532374 is the NZBN it was issued. The company has been run by 7 directors: Alwyn Alexander Corban - an active director whose contract began on 28 Jun 1990,
Timothy Grant Livingstone - an active director whose contract began on 07 Sep 1999,
Benjamin Brian Najib Corban - an active director whose contract began on 07 Sep 1999,
Lindsay Griffiths Corban - an active director whose contract began on 01 Oct 2003,
Brian Phillip Najib Corban - an inactive director whose contract began on 28 Jun 1990 and was terminated on 17 May 2021.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Ngatarawa Wines Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their physical address up to 01 Jul 2010.
A total of 1038284 shares are issued to 2 shareholders (2 groups). The first group consists of 519142 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 519142 shares (50%).
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Physical & registered address used from 08 Jun 2009 to 01 Jul 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 30 Sep 2008 to 30 Sep 2008
Address: 15 Edsel St, Henderson, Auckland
Registered & physical address used from 03 Sep 2003 to 30 Sep 2008
Address: Barnes Kirk & Ass, Chartered, Accountants, Cnr Eastbourne & Market, Streets, Hastings
Registered address used from 22 May 2001 to 03 Sep 2003
Address: Barnes Kirk & Associates, Chartered Accountants, 202-204n Warren Street, Hastings
Physical address used from 04 Apr 1998 to 04 Apr 1998
Address: Same As Registered Office
Physical address used from 04 Apr 1998 to 03 Sep 2003
Address: Barnes Kirk & Associates, Chartered Accountants, 202-204 Nth Warren Street, Hastings
Registered address used from 04 Apr 1998 to 22 May 2001
Address: C/o Coopers & Lybrand, Chartered Accountants, 202-204 Nth Warren Street, Hastings
Registered address used from 30 Jun 1997 to 04 Apr 1998
Address: -
Physical address used from 20 Feb 1992 to 04 Apr 1998
Basic Financial info
Total number of Shares: 1038284
Annual return filing month: May
Annual return last filed: 19 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 519142 | |||
Individual | Corban, Alwyn Alexander |
Rd5 Hastings New Zealand |
14 Dec 1987 - |
Shares Allocation #2 Number of Shares: 519142 | |||
Individual | Corban, Brian Phillip Najib |
Mt Albert New Zealand |
14 Dec 1987 - |
Alwyn Alexander Corban - Director
Appointment date: 28 Jun 1990
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 24 Jun 2010
Timothy Grant Livingstone - Director
Appointment date: 07 Sep 1999
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Jun 2010
Benjamin Brian Najib Corban - Director
Appointment date: 07 Sep 1999
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 24 Jun 2010
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Jun 2010
Lindsay Griffiths Corban - Director
Appointment date: 01 Oct 2003
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Jun 2010
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Jun 2010
Brian Phillip Najib Corban - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 17 May 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Jun 2010
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Jun 2010
Garry Moore Glazebrook - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 07 Sep 1999
Address: Hastings,
Address used since 28 Jun 1990
Penelope Duncan Reynolds - Director (Inactive)
Appointment date: 28 Jun 1990
Termination date: 07 Sep 1999
Address: Ormond, Gisborne,
Address used since 28 Jun 1990
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street