Dunleavy Family Wines Limited was started on 24 Jul 2015 and issued an NZ business identifier of 9429041861769. This registered LTD company has been run by 2 directors: Paul Anthony Dunleavy - an active director whose contract began on 24 Jul 2015,
Terence John Dunleavy - an inactive director whose contract began on 24 Jul 2015 and was terminated on 01 Sep 2022.
According to our data (updated on 24 Mar 2024), the company filed 1 address: 43 Clarence Street, Devonport, Auckland, 0624 (type: registered, physical).
Up until 09 Sep 2022, Dunleavy Family Wines Limited had been using 4 Mays Street, Devonport, Auckland as their registered address.
A total of 350000 shares are issued to 1 group (1 sole shareholder). In the first group, 350000 shares are held by 1 entity, namely:
Dunleavy, Paul Anthony (a director) located at Devonport, North Shore City postcode 0624. Dunleavy Family Wines Limited has been classified as "Grape growing" (ANZSIC A013110).
Principal place of activity
4 Mays Street, Devonport, Auckland, 0624 New Zealand
Previous address
Address: 4 Mays Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 24 Jul 2015 to 09 Sep 2022
Basic Financial info
Total number of Shares: 350000
Annual return filing month: August
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 350000 | |||
Director | Dunleavy, Paul Anthony |
Devonport North Shore City 0624 New Zealand |
24 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunleavy, Terence John |
Hauraki Auckland 0622 New Zealand |
24 Jul 2015 - 01 Sep 2023 |
Paul Anthony Dunleavy - Director
Appointment date: 24 Jul 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Sep 2022
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 24 Jul 2015
Terence John Dunleavy - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 01 Sep 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Jul 2015
Te Motu Vineyards Limited
4 Mays Street
Dunleavy Vineyards Limited
4 Mays Street
Phil Mason Consultants Limited
15a King Edward Parade
Ardon Building Enterprises Limited
14 Mays Street
Breeze Sailing Club
6a King Edward Parade
New Zealand 1990 Tall Ships
6a King Edward Parade
Candor Consulting Limited
78 Rukutai Street
Loveblock Farms Limited
Unit 8, 20 Waterloo Quadrant
Paul Family Vineyard Limited
C/-martelli Mckegg Wells & Cormack
Taylors Properties Limited
Whk Gosling Chapman, A Division Of Whk
Ugbrooke Farms Limited
1 Cleveland Road
Waihopai Valley Vintners Limited
Level 13, 41 Shortland Street