Shortcuts

Stoneleigh Vineyards Limited

Type: NZ Limited Company (Ltd)
9429040666822
NZBN
65268
Company Number
Registered
Company Status
Current address
Level 3, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Mar 2016
4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Postal address used since 10 Jun 2020

Stoneleigh Vineyards Limited was started on 18 Sep 1963 and issued a New Zealand Business Number of 9429040666822. This registered LTD company has been supervised by 29 directors: Giuseppe Russo - an active director whose contract started on 30 Apr 2025,
Tejvir Singh - an active director whose contract started on 30 Apr 2025,
Helen Fiona Strachan - an inactive director whose contract started on 06 Oct 2016 and was terminated on 30 Apr 2025,
Alexis Dominique Ronayne Augereau - an inactive director whose contract started on 01 Sep 2022 and was terminated on 30 Apr 2025,
Julien Pierre Richard Proglio - an inactive director whose contract started on 31 Aug 2016 and was terminated on 01 Sep 2022.
According to our data (updated on 09 May 2025), the company registered 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (category: postal, registered).
Until 07 Mar 2016, Stoneleigh Vineyards Limited had been using 4 Viaduct Harbour Avenue, Auckland as their physical address.
BizDb found previous aliases for the company: from 20 Dec 2010 to 14 Apr 2022 they were called Couper's Shed Wines Limited, from 18 Sep 1963 to 20 Dec 2010 they were called Corbans Wines Limited.
A total of 20000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 20000000 shares are held by 1 entity, namely:
Vinarchy New Zealand Limited (an entity) located at Riverlands, Blenheim postcode 7274.

Addresses

Previous addresses

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

Physical & registered address used from 10 Nov 2006 to 07 Mar 2016

Address #2: Level 8, 23 Customs Street East, Auckland

Physical address used from 15 Sep 2001 to 15 Sep 2001

Address #3: 171 Pilkington Road, Glen Innes, Auckland

Physical address used from 15 Sep 2001 to 10 Nov 2006

Address #4: 171 Pilkignton Road, Glen Innes, Auckland

Registered address used from 15 Sep 2001 to 10 Nov 2006

Address #5: Level 8, 23 Customs Street East, Auckland

Registered address used from 14 Mar 2001 to 15 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 20000000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 05 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000000
Entity (NZ Limited Company) Vinarchy New Zealand Limited
Shareholder NZBN: 9429030052567
Riverlands
Blenheim
7274
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pernod Ricard Winemakers New Zealand Limited
Shareholder NZBN: 9429040548609
Company Number: 86020
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

Giuseppe Russo - Director

Appointment date: 30 Apr 2025

ASIC Name: Accolade Wines Holdings Australia Pty Limited

Address: Norwood, 5067 Australia

Address used since 30 Apr 2025


Tejvir Singh - Director

Appointment date: 30 Apr 2025

ASIC Name: Accolade Wines Holdings Australia Pty Limited

Address: Armadale Vic, 3143 Australia

Address used since 30 Apr 2025


Helen Fiona Strachan - Director (Inactive)

Appointment date: 06 Oct 2016

Termination date: 30 Apr 2025

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Dulwich Sa, 5065 Australia

Address: Dulwich Sa, 5065 Australia

Address: Aldgate Sa, 5154 Australia

Address used since 06 Oct 2016


Alexis Dominique Ronayne Augereau - Director (Inactive)

Appointment date: 01 Sep 2022

Termination date: 30 Apr 2025

ASIC Name: Pernod Ricard Winemakers Pty Ltd

Address: Maroubra Nsw, 2035 Australia

Address used since 14 Oct 2022

Address: Dulwich Sa, 5065 Australia


Julien Pierre Richard Proglio - Director (Inactive)

Appointment date: 31 Aug 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: Potts Point, Nsw, 2011 Australia

Address used since 31 Aug 2016

Address: 167 Fullarton Road, Dulwich, Sa, 5065 Australia

Address: 167 Fullarton Road, Dulwich, Sa, 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: Clovelly, New South Wales, 2031 Australia

Address used since 08 Jul 2014

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 11 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: 31 Mar 2006

Termination date: 03 Oct 2011

Address: Mosman Nsw, Australia 2088,

Address used since 20 Jul 2007


Steven Geoffrey Lister - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 28 Feb 2009

Address: Auckland, New Zealand,

Address used since 27 Jul 2007


Laurent Jean Marcel Lacassagne - Director (Inactive)

Appointment date: 31 Mar 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: 10 Nov 2000

Termination date: 31 Dec 2005

Address: Parnell, Auckland,

Address used since 10 Nov 2000


Peter Vernon Hubscher - Director (Inactive)

Appointment date: 10 Nov 2000

Termination date: 31 Dec 2005

Address: Taradale, Napier,

Address used since 05 Dec 2003


Robert Brian Johnston - Director (Inactive)

Appointment date: 05 Apr 2004

Termination date: 31 Dec 2005

Address: Carey Gully, South Australia 5144,

Address used since 05 Apr 2004


David Gregory Sadler - Director (Inactive)

Appointment date: 03 May 1994

Termination date: 10 Nov 2000

Address: Brookby,

Address used since 03 May 1994


Jeffrey John Shaw - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 10 Nov 2000

Address: Epsom, Auckland,

Address used since 02 Sep 1994


Brian James Blake - Director (Inactive)

Appointment date: 01 Mar 1998

Termination date: 10 Nov 2000

Address: St Heliers, Auckland,

Address used since 01 Mar 1998


Richard Allan Young - Director (Inactive)

Appointment date: 02 Sep 1999

Termination date: 10 Nov 2000

Address: Manurewa, Auckland,

Address used since 02 Sep 1999


Erik Johan Korthals Altes - Director (Inactive)

Appointment date: 03 May 1994

Termination date: 01 Mar 1998

Address: Glendowie, Auckland,

Address used since 03 May 1994


Lucas Nicholas Elias Bunt - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 30 Apr 1997

Address: Half Moon Bay, Auckland,

Address used since 02 Sep 1994


Colin William Hair - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 02 Sep 1994

Address: Takapuna, Auckland,

Address used since 01 Apr 1992


Thomas Norman Johnston - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 03 May 1994

Address: Titirangi, Auckland,

Address used since 01 Apr 1992


John Joseph Emmanuel Cronin - Director (Inactive)

Appointment date: 22 Oct 1993

Termination date: 24 Mar 1994

Address: Crowborough, East Sussex, England,

Address used since 22 Oct 1993


James Alexander Strong - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 22 Oct 1993

Address: Mission Bay, Auckland,

Address used since 04 Nov 1992


Anthony Harris Sernack - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 30 Oct 1992

Address: Epsom, Auckland,

Address used since 31 Mar 1992


John Lewis Spencer - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 08 May 1992

Address: St Johns, Auckland,

Address used since 01 Apr 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