Great Little Vineyards Limited was registered on 26 Mar 2014 and issued an NZ business identifier of 9429041151426. The registered LTD company has been run by 4 directors: Daniel Peter Gerald Kemp - an active director whose contract began on 26 Mar 2014,
Peter Gerald Kemp - an active director whose contract began on 26 Mar 2014,
Ross Eric Mccallum - an inactive director whose contract began on 26 Mar 2014 and was terminated on 19 Apr 2017,
Simon Fraser Kemp-Roberts - an inactive director whose contract began on 26 Mar 2014 and was terminated on 04 Nov 2014.
As stated in BizDb's data (last updated on 11 Mar 2024), this company uses 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Up until 01 Mar 2022, Great Little Vineyards Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
BizDb found previous names used by this company: from 20 Mar 2014 to 18 Apr 2017 they were named Krm Enterprises Limited.
A total of 200 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kemp, Daniel Peter Gerald (a director) located at Stanley Point, Auckland postcode 0624.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 50 shares) and includes
Kemp, Christine Tiria - located at Rd 5, Taupo,
Kemp, Peter Gerald - located at Rd 5, Taupo.
The third share allotment (50 shares, 25%) belongs to 1 entity, namely:
Kemp-Roberts, Amanda Caroline, located at Saint Marys Bay, Auckland (an individual). Great Little Vineyards Limited was classified as "Food wholesaling nec" (business classification F360915).
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 28 Nov 2016 to 01 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 28 Nov 2016 to 30 Mar 2022
Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 26 Mar 2014 to 28 Nov 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 23 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Kemp, Daniel Peter Gerald |
Stanley Point Auckland 0624 New Zealand |
26 Mar 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kemp, Christine Tiria |
Rd 5 Taupo 3385 New Zealand |
26 Mar 2014 - |
Director | Kemp, Peter Gerald |
Rd 5 Taupo 3385 New Zealand |
26 Mar 2014 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Kemp-roberts, Amanda Caroline |
Saint Marys Bay Auckland 1011 New Zealand |
26 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccallum, Glenyss Clare |
Bethlehem Tauranga 3110 New Zealand |
26 Mar 2014 - 03 Dec 2020 |
Individual | Maher, Nicholas Milligan |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
26 Mar 2014 - 03 Dec 2020 |
Individual | Kemp-roberts, Simon Fraser |
Newmarket Auckland 1023 New Zealand |
26 Mar 2014 - 11 Sep 2019 |
Individual | Mccallum, Ross Eric |
Bethlehem Tauranga 3110 New Zealand |
26 Mar 2014 - 03 Dec 2020 |
Individual | Mccallum, Ross Eric |
Bethlehem Tauranga 3110 New Zealand |
26 Mar 2014 - 03 Dec 2020 |
Individual | Mccallum, Glenyss Clare |
Bethlehem Tauranga 3110 New Zealand |
26 Mar 2014 - 03 Dec 2020 |
Individual | Mccallum, David Ross |
Bethlehem Tauranga 3110 New Zealand |
26 Mar 2014 - 03 Dec 2020 |
Daniel Peter Gerald Kemp - Director
Appointment date: 26 Mar 2014
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 23 Jan 2024
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 12 Dec 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 26 Mar 2014
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 04 Dec 2017
Peter Gerald Kemp - Director
Appointment date: 26 Mar 2014
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 26 Mar 2014
Ross Eric Mccallum - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 19 Apr 2017
Address: Tauranga, 3110 New Zealand
Address used since 18 Nov 2016
Simon Fraser Kemp-roberts - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 04 Nov 2014
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 26 Mar 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Additive Solutions Limited
Level 4, 52 Symonds Street
Filter Press Limited
Level 1, 171 Hobson Street
Marianas Group Limited
Level 4, 52 Symonds Street
Much Moore Ice Cream Exports Limited
Level 4, 152 Fanshawe Street
Origanoil Limited
Unit 2, Level 7, 36 Kitchener Street
Reso Fine Foods Limited
Level 4, 152 Fanshawe Street