Shortcuts

Pernod Ricard Winemakers New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040548609
NZBN
86020
Company Number
Registered
Company Status
Current address
Level 3, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Mar 2016
4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Postal address used since 10 Jun 2020

Pernod Ricard Winemakers New Zealand Limited, a registered company, was registered on 19 Dec 1972. 9429040548609 is the NZ business number it was issued. This company has been supervised by 32 directors: Helen Fiona Strachan - an active director whose contract began on 06 Oct 2016,
Brett Malcolm Mckinnon - an active director whose contract began on 02 Dec 2019,
Kevin James Mapson - an active director whose contract began on 02 Dec 2019,
Bryan Murray Fry - an active director whose contract began on 02 Dec 2019,
Alexis Dominique Ronayne Augereau - an active director whose contract began on 01 Sep 2022.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (category: postal, physical).
Pernod Ricard Winemakers New Zealand Limited had been using 4 Viaduct Harbour Avenue, Auckland as their registered address until 07 Mar 2016.
Previous aliases for the company, as we found at BizDb, included: from 03 Feb 2006 to 28 Nov 2013 they were called Pernod Ricard New Zealand Limited, from 25 May 2004 to 03 Feb 2006 they were called Allied Domecq Wines (Nz) Limited and from 16 Oct 1975 to 25 May 2004 they were called Montana Wines Limited.
A total of 23444773 shares are issued to 2 shareholders (2 groups). The first group includes 22600000 shares (96.4 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 844773 shares (3.6 per cent).

Addresses

Previous addresses

Address #1: 4 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2006 to 07 Mar 2016

Address #2: 171 Pilkington Rd, Auckland 6

Registered address used from 05 May 1997 to 10 Nov 2006

Address #3: 171 Pilkington Road, Glen Innes

Physical address used from 05 May 1997 to 10 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 23444773

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22600000
Entity (NZ Limited Company) Montana Group (nz) Limited
Shareholder NZBN: 9429039890702
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 844773
Entity (NZ Limited Company) Montana Group (nz) Limited
Shareholder NZBN: 9429039890702
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 2020
Effective Date
Pernod Ricard Sa
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Helen Fiona Strachan - Director

Appointment date: 06 Oct 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Aldgate Sa, 5154 Australia

Address used since 06 Oct 2016

Address: Dulwich Sa, 5065 Australia

Address: Dulwich Sa, 5065 Australia


Brett Malcolm Mckinnon - Director

Appointment date: 02 Dec 2019

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich Sa, 5065 Australia

Address: Somerton Park Sa, 5044 Australia

Address used since 02 Dec 2019


Kevin James Mapson - Director

Appointment date: 02 Dec 2019

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 02 Dec 2019


Bryan Murray Fry - Director

Appointment date: 02 Dec 2019

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich Sa, 5065 Australia

Address: Matraville Nsw, 2036 Australia

Address used since 02 Dec 2019


Alexis Dominique Ronayne Augereau - Director

Appointment date: 01 Sep 2022

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich Sa, 5065 Australia

Address: Maroubra Nsw, 2035 Australia

Address used since 14 Oct 2022


Julien Pierre Richard Proglio - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 01 Sep 2022

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Coogee, Nsw, 2034 Australia

Address used since 15 Oct 2021

Address: Dulwich, 5065 Australia

Address: Dulwich, 5065 Australia

Address: Potts Point Nsw, 2011 Australia

Address used since 01 Sep 2016


Bruno Pascal Jean-paul Rain - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 01 Dec 2019

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich, South Australia, 5065 Australia

Address: Vaucluse Nsw, 2030 Australia

Address used since 01 Jul 2016

Address: Dulwich, South Australia, 5065 Australia


Catherine Louise Thompson - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 31 Aug 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Heathpool, South Australia, 5068 Australia

Address used since 01 Dec 2010

Address: Dulwich, South Australia, 5065 Australia

Address: Dulwich, South Australia, 5065 Australia


Ludovic Ledru - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 31 Aug 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich, South Australia, 5065 Australia

Address: Dulwich, South Australia, 5065 Australia

Address: Clovelly, New South Wales, 2031 Australia

Address used since 08 Jul 2014


Jean-christophe Philippe Francois Coutures - Director (Inactive)

Appointment date: 03 Jul 2008

Termination date: 30 Jun 2016

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Darlinghurst Nsw, 2010 Australia

Address used since 01 Jul 2014

Address: Dulwich, South Australia, 5065 Australia

Address: Dulwich, South Australia, 5065 Australia


Fabian Partigliani - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 01 Dec 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Aug 2009


Marcus Martin Ransom Black - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 04 Jul 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 Nov 2013


Laurent Ramounet - Director (Inactive)

Appointment date: 28 Feb 2009

Termination date: 01 Jan 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 02 Mar 2011


Nicolas Stanislas Krantz - Director (Inactive)

Appointment date: 16 Nov 2005

Termination date: 03 Oct 2011

Address: Mosman, Nsw 2088, Australia,

Address used since 20 Jul 2007


Steven Geoffrey Lister - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 28 Feb 2009

Address: Auckland,

Address used since 27 Jul 2007


Laurent Jean Marcel Lacassagne - Director (Inactive)

Appointment date: 06 Jan 2006

Termination date: 30 Jun 2008

Address: Bellevue Hill, Nsw, Australia 2023,

Address used since 12 Apr 2007


Christopher Clark Lynch - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 31 Dec 2006

Address: 20 Market Place, Viaduct Harbour, Auckland,

Address used since 16 Dec 2005


Robert Aitken - Director (Inactive)

Appointment date: 05 Apr 2004

Termination date: 31 Mar 2006

Address: Kohimarama, Auckland,

Address used since 05 Apr 2004


Peter Hanbury Masfen - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 31 Dec 2005

Address: Parnell, Auckland,

Address used since 27 Mar 1992


Peter Vernon Hubscher - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 31 Dec 2005

Address: Taradale, Napier,

Address used since 05 Dec 2003


Barry George Neville-white - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 31 Dec 2005

Address: Parnell, Auckland,

Address used since 27 Mar 1992


Robert Brian Johnston - Director (Inactive)

Appointment date: 17 Feb 2004

Termination date: 31 Dec 2005

Address: Carey Gully, South Australia 5144,

Address used since 17 Feb 2004


Laurent Jean Marcel Lacassagne - Director (Inactive)

Appointment date: 16 Nov 2005

Termination date: 16 Nov 2005

Address: Vaucluse, Nsw 2030, Australia,

Address used since 16 Nov 2005


Philip Bowman - Director (Inactive)

Appointment date: 07 Sep 2001

Termination date: 26 Jul 2005

Address: 12/14 Woods Mews, London W1y 3ah, England,

Address used since 07 Sep 2001


David Scotland - Director (Inactive)

Appointment date: 07 Jan 2002

Termination date: 26 Jul 2005

Address: Pilton, Somerset, Ba4 4nu, England,

Address used since 07 Jan 2002


Hylton Legrice - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 07 Dec 2001

Address: Parnell, Auckland,

Address used since 27 Mar 1992


Bryan William Mogridge - Director (Inactive)

Appointment date: 18 Jan 1993

Termination date: 07 Dec 2001

Address: Titirangi, Auckland,

Address used since 18 Jan 1993


Peter Branford Coote - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 07 Dec 2001

Address: Parnell, Auckland,

Address used since 01 Apr 1995


Gordon Mckellar Cairns - Director (Inactive)

Appointment date: 08 Sep 2000

Termination date: 28 Aug 2001

Address: Mosman Nsw 2088, Australia,

Address used since 08 Sep 2000


Roger Richard George North - Director (Inactive)

Appointment date: 03 Nov 2000

Termination date: 28 Aug 2001

Address: 47 The Strand, Takapuna, Auckland,

Address used since 03 Nov 2000


John Culyer Wigglesworth - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 04 Aug 2000

Address: St Heliers, Auckland,

Address used since 27 Mar 1992


Douglas Gordon Elliot Brown - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 07 Aug 1992

Address: Remuera,

Address used since 27 Mar 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street