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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2034694 | |||
Entity (NZ Limited Company) | Eric Nominees Nz Limited Shareholder NZBN: 9429036186570 |
149 Featherston Street Wellington 6011 New Zealand |
03 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benton, John Geoffrey Eric |
Roseneath Wellington |
25 Mar 1987 - 03 May 2023 |
Individual | Moody, Nigel M |
Wellington |
25 Mar 1987 - 03 May 2023 |
Individual | Moody, Nigel M |
Wellington |
25 Mar 1987 - 03 May 2023 |
Individual | Benton, John Geoffrey Eric |
Roseneath Wellington |
25 Mar 1987 - 03 May 2023 |
Individual | Benton, Jania |
Roseneath Wellington |
25 Mar 1987 - 03 May 2023 |
Individual | Benton, Jania |
Roseneath Wellington |
25 Mar 1987 - 03 May 2023 |
Individual | Coffey, Terry Patrick |
Havelock North New Zealand |
10 Oct 2003 - 23 Aug 2021 |
Individual | Pask, Christopher John |
Hastings |
25 Mar 1987 - 23 Aug 2021 |
Individual | Radburnd, Pillipa Catherine Mary |
Havelock North |
25 Mar 1987 - 13 Nov 2015 |
Director | Philippa Catherine Mary Radburnd |
Havelock North 4130 New Zealand |
13 Nov 2015 - 20 Sep 2017 |
Individual | Radburnd, Philippa Catherine Mary |
Havelock North 4130 New Zealand |
13 Nov 2015 - 20 Sep 2017 |
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
Packaging & Storage Solutions Limited
33 Havelock Road
Holder Management Limited
33 Havelock Road
Kal Engineering Limited
33 Havelock Road
Beresford Auto Sales Limited
33 Havelock Road
Harland Construction Nz Limited
50 Spur Road
Landingpages Limited
50 Spur Road