Marlborough Wine Limited, a registered company, was registered on 30 Mar 2006. 9429000069977 is the NZ business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been categorised. The company has been run by 6 directors: Kevin Patrick Joyce - an active director whose contract began on 30 Mar 2006,
Adam Charles Joyce - an active director whose contract began on 09 Nov 2020,
Kevin Francis Mccaffrey - an inactive director whose contract began on 09 Nov 2020 and was terminated on 10 Jan 2022,
Andrew Bonner - an inactive director whose contract began on 30 Mar 2010 and was terminated on 19 Jun 2017,
Robert James Ferguson - an inactive director whose contract began on 08 Apr 2015 and was terminated on 18 May 2017.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 49 Churchill Road, Murrays Bay, Auckland, 0630 (category: service, postal).
Marlborough Wine Limited had been using U7/54 View Rd, Glenfield, Auckland as their registered address up to 20 Sep 2021.
One entity controls all company shares (exactly 100 shares) - Kevara Investments Limited - located at 0630, 49 Churchill Road, Murrays Bay, Auckland.
Other active addresses
Address #4: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 10 Sep 2021
Address #5: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Other (Address for Records) & records address (Address for Records) used from 10 Sep 2021
Address #6: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 20 Sep 2021
Address #7: Beehive Building 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & service address used from 20 Sep 2021
Address #8: P.o. Box 101618, Nsmc, Auckland, 0745 New Zealand
Postal address used from 01 Nov 2023
Address #9: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand
Office address used from 01 Nov 2023
Address #10: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Delivery address used from 01 Nov 2023
Address #11: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand
Service address used from 09 Nov 2023
Principal place of activity
U7/54 View Rd, Glenfield, Auckland, 0745 New Zealand
Previous addresses
Address #1: U7/54 View Rd, Glenfield, Auckland, 0745 New Zealand
Registered & physical address used from 13 Sep 2016 to 20 Sep 2021
Address #2: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 30 Mar 2006 to 13 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kevara Investments Limited Shareholder NZBN: 9429040103709 |
49 Churchill Road Murrays Bay, Auckland |
30 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Frog Pond Farm Limited Shareholder NZBN: 9429033571041 Company Number: 1914924 |
31 Mar 2010 - 01 Aug 2017 | |
Entity | Frog Pond Farm Limited Shareholder NZBN: 9429033571041 Company Number: 1914924 |
31 Mar 2010 - 01 Aug 2017 |
Ultimate Holding Company
Kevin Patrick Joyce - Director
Appointment date: 30 Mar 2006
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 30 Mar 2006
Adam Charles Joyce - Director
Appointment date: 09 Nov 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 09 Nov 2020
Kevin Francis Mccaffrey - Director (Inactive)
Appointment date: 09 Nov 2020
Termination date: 10 Jan 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 09 Nov 2020
Andrew Bonner - Director (Inactive)
Appointment date: 30 Mar 2010
Termination date: 19 Jun 2017
Address: Rd1, Waimauku, Auckland, 0881 New Zealand
Address used since 01 Oct 2015
Robert James Ferguson - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 18 May 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Apr 2015
Ronald John Halls - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 18 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Apr 2015
Wonkwang Limited
Suite 5, 54 View Road
Jay Bee North Shore Limited
180 Wairau Road
Kowhai First Limited
170 Wairau Road
Ciel Trustee No 6 Limited
Level 4, 205 Wairau Road
Ciel Trustee No 2 Limited
Level 4, 205 Wairau Road
Cl Law Limited
Level 4, 205 Wairau Road
Buildform Limited
101 Wairau Road
Kracka Crafts Limited
Unit 9, 101 Diana Drive
Maxtron Services Limited
55 Becroft Drive
Rotational Plastics Holdings Limited
30 Poland Road
Specialist Suite Limited
101 Wairau Road
The Building Software Company Limited
165 Target Road