Covell Estate Wines Limited was launched on 27 May 1975 and issued a business number of 9429040069951. This registered LTD company has been run by 5 directors: Barbara Covell - an active director whose contract began on 02 Jul 2008,
Robert William Covell - an active director whose contract began on 06 Jul 2012,
Robert Wynton Covell - an inactive director whose contract began on 27 Jun 2008 and was terminated on 06 Jul 2012,
Robert Wynton Covell - an inactive director whose contract began on 20 Jun 1986 and was terminated on 10 Jul 2008,
Desarei June Covell - an inactive director whose contract began on 20 Jun 1986 and was terminated on 27 Jun 2008.
According to BizDb's information (updated on 15 Feb 2024), the company registered 1 address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (types include: registered, physical).
Until 06 Jul 2022, Covell Estate Wines Limited had been using 123 Jellicoe Street,, Te Puke as their physical address.
BizDb found former names for the company: from 20 Aug 1987 to 08 Feb 1993 they were named Birchwood Wines Limited, from 27 May 1975 to 20 Aug 1987 they were named Birchwood Meats Limited.
A total of 500 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Covell, Diane Zola (an individual) located at Galatea.
Then there is a group that consists of 1 shareholder, holds 46 per cent shares (exactly 230 shares) and includes
Breakout Investments Limited - located at Te Puke, Te Puke.
The 3rd share allocation (20 shares, 4%) belongs to 1 entity, namely:
Covell, (Jnr) Robert William, located at Galatea (an individual).
Previous addresses
Address: 123 Jellicoe Street,, Te Puke New Zealand
Physical & registered address used from 04 Mar 2008 to 06 Jul 2022
Address: Spicer House, 22-24 Pukaki Street, Rotorua
Registered address used from 07 Jul 1998 to 04 Mar 2008
Address: 1130 Pukaki Street, Rotorua
Physical address used from 07 Jul 1998 to 04 Mar 2008
Address: Spicer House, 22-24 Pukaki Street, Rotorua
Physical address used from 02 Jul 1998 to 07 Jul 1998
Address: Kirk Barclay House, 22-24 Pukaki Street, Rotorua
Registered address used from 20 Feb 1997 to 07 Jul 1998
Address: -
Physical address used from 18 Feb 1992 to 02 Jul 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Covell, Diane Zola |
Galatea |
27 May 1975 - |
Shares Allocation #2 Number of Shares: 230 | |||
Entity (NZ Limited Company) | Breakout Investments Limited Shareholder NZBN: 9429033866161 |
Te Puke Te Puke 3119 New Zealand |
01 Aug 2007 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Covell, (jnr) Robert William |
Galatea |
27 May 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Covell, Desarei June |
Galatea |
27 May 1975 - 01 Aug 2007 |
Individual | Covell, (snr) Robert Wynton |
Galatea |
27 May 1975 - 01 Aug 2007 |
Ultimate Holding Company
Barbara Covell - Director
Appointment date: 02 Jul 2008
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 11 Jun 2010
Robert William Covell - Director
Appointment date: 06 Jul 2012
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 06 Jul 2012
Robert Wynton Covell - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 06 Jul 2012
Address: Papamoa, Tauranga, 3118 New Zealand
Address used since 27 Jun 2008
Robert Wynton Covell - Director (Inactive)
Appointment date: 20 Jun 1986
Termination date: 10 Jul 2008
Address: Galatea,
Address used since 20 Jun 1986
Desarei June Covell - Director (Inactive)
Appointment date: 20 Jun 1986
Termination date: 27 Jun 2008
Address: Galatea,
Address used since 20 Jun 1986
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
Royson Farms Limited
123 Jellicoe Street