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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22600000 | |||
Entity (NZ Limited Company) | Montana Group (nz) Limited Shareholder NZBN: 9429039890702 |
Auckland Central Auckland 1010 New Zealand |
19 Dec 1972 - |
Shares Allocation #2 Number of Shares: 844773 | |||
Entity (NZ Limited Company) | Montana Group (nz) Limited Shareholder NZBN: 9429039890702 |
Auckland Central Auckland 1010 New Zealand |
19 Dec 1972 - |
Ultimate Holding Company
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
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