Shortcuts

Pask Winery Limited

Type: NZ Limited Company (Ltd)
9429039639073
NZBN
335190
Company Number
Registered
Company Status
Current address
Level 9
149 Featherston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Jun 2022

Pask Winery Limited, a registered company, was registered on 25 Mar 1987. 9429039639073 is the NZBN it was issued. This company has been supervised by 5 directors: John Geoffrey Eric Benton - an active director whose contract started on 29 Mar 2000,
Toni Jay Benton Butcher - an active director whose contract started on 30 Nov 2023,
Jeffrey Robert Hart - an inactive director whose contract started on 28 Jul 2017 and was terminated on 19 Dec 2023,
Christopher John Pask - an inactive director whose contract started on 19 Nov 1987 and was terminated on 26 Aug 2021,
Philippa Catherine Mary Radburnd - an inactive director whose contract started on 23 Dec 1992 and was terminated on 28 Jul 2017.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: Level 9, 149 Featherston Street, Wellington, 6011 (category: registered, physical).
Pask Winery Limited had been using 33 Havelock Road, Havelock North as their registered address until 09 Jun 2022.
Previous names used by this company, as we found at BizDb, included: from 11 Sep 2009 to 01 Nov 2012 they were called C J Pask Winery Limited, from 03 Mar 1999 to 11 Sep 2009 they were called C.j. Pask Winery Holdings Limited and from 24 Oct 1996 to 03 Mar 1999 they were called C J Pask Winery Limited.
A single entity owns all company shares (exactly 2034694 shares) - Eric Nominees Nz Limited - located at 6011, 149 Featherston Street, Wellington.

Addresses

Previous addresses

Address: 33 Havelock Road, Havelock North, 4130 New Zealand

Registered & physical address used from 05 Nov 2020 to 09 Jun 2022

Address: 33 Havelock Road, Havelock North, 4130 New Zealand

Registered & physical address used from 15 Feb 2018 to 05 Nov 2020

Address: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand

Registered & physical address used from 03 Feb 2016 to 15 Feb 2018

Address: 120 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 17 May 2011 to 03 Feb 2016

Address: Knowledge Accountants Limited, 213 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 13 Jul 2010 to 17 May 2011

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Physical & registered address used from 01 Aug 2007 to 13 Jul 2010

Address: Coffey Davidson & Partners, 303 N Karamu Road, Hastings

Registered address used from 29 Oct 1998 to 01 Aug 2007

Address: C/- Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings

Registered address used from 05 Aug 1996 to 29 Oct 1998

Address: C/- Kpmg Peat Marwick, Chartered Accountants, 120n Karamu Road, Hastings

Registered address used from 01 May 1992 to 05 Aug 1996

Address: Coffey Davidson & Partners, Chartered Accountants, 303 North Karamu Road, Hastings

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: -

Physical address used from 20 Feb 1992 to 01 Aug 2007

Address: Coffey Davidson Limited, Chartered Accountants, 303 North Karamu Road, Hastings

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: Peat Marwick, 120n Karamu Road, Hastings

Registered address used from 15 Jan 1992 to 01 May 1992

Financial Data

Basic Financial info

Total number of Shares: 2034694

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2034694
Entity (NZ Limited Company) Eric Nominees Nz Limited
Shareholder NZBN: 9429036186570
149 Featherston Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Benton, John Geoffrey Eric Roseneath
Wellington
Individual Moody, Nigel M Wellington
Individual Moody, Nigel M Wellington
Individual Benton, John Geoffrey Eric Roseneath
Wellington
Individual Benton, Jania Roseneath
Wellington
Individual Benton, Jania Roseneath
Wellington
Individual Coffey, Terry Patrick Havelock North

New Zealand
Individual Pask, Christopher John Hastings
Individual Radburnd, Pillipa Catherine Mary Havelock North
Director Philippa Catherine Mary Radburnd Havelock North
4130
New Zealand
Individual Radburnd, Philippa Catherine Mary Havelock North
4130
New Zealand
Directors

John Geoffrey Eric Benton - Director

Appointment date: 29 Mar 2000

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 28 Oct 2015


Toni Jay Benton Butcher - Director

Appointment date: 30 Nov 2023

Address: Rd 1, Whitianga, 3591 New Zealand

Address used since 30 Nov 2023


Jeffrey Robert Hart - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 19 Dec 2023

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 28 Jul 2017


Christopher John Pask - Director (Inactive)

Appointment date: 19 Nov 1987

Termination date: 26 Aug 2021

Address: Hastings, 4175 New Zealand

Address used since 28 Oct 2015


Philippa Catherine Mary Radburnd - Director (Inactive)

Appointment date: 23 Dec 1992

Termination date: 28 Jul 2017

Address: Havelock North, 4130 New Zealand

Address used since 28 Oct 2015

Nearby companies