Waiheke Vineyards Limited was launched on 01 Mar 2013 and issued an NZBN of 9429030331860. The registered LTD company has been supervised by 10 directors: Paul Anthony Dunleavy - an active director whose contract started on 01 Mar 2013,
Avril Franceine Cowie - an active director whose contract started on 16 Nov 2020,
Lloyd Francis Sills - an inactive director whose contract started on 19 May 2013 and was terminated on 16 Nov 2020,
John Patrick Dunleavy - an inactive director whose contract started on 19 May 2013 and was terminated on 16 Nov 2020,
Gordon Bruce Edginton - an inactive director whose contract started on 19 May 2013 and was terminated on 16 Nov 2020.
According to BizDb's information (last updated on 24 Apr 2024), the company registered 1 address: 43 Clarence Street, Devonport, Auckland, 0624 (types include: registered, physical).
Up until 09 Sep 2022, Waiheke Vineyards Limited had been using 4 Mays Street, Devonport, Auckland as their registered address.
BizDb identified other names for the company: from 26 Feb 2013 to 14 May 2013 they were called 76 Investment Limited.
A total of 7000000 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 3440516 shares are held by 1 entity, namely:
Bean Rock Limited (an entity) located at Devonport, Auckland postcode 0624.
Then there is a group that consists of 1 shareholder, holds 27.82% shares (exactly 1947462 shares) and includes
Watchment Limited - located at Belmont, Auckland.
The third share allocation (632293 shares, 9.03%) belongs to 1 entity, namely:
Cowie, Avril Franceine, located at Devonport, Auckland (an individual). Waiheke Vineyards Limited is categorised as "Vineyard operation" (business classification A013120).
Principal place of activity
4 Mays Street, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address: 4 Mays Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 28 Mar 2014 to 09 Sep 2022
Address: 28 Albert Road, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 01 Mar 2013 to 28 Mar 2014
Basic Financial info
Total number of Shares: 7000000
Annual return filing month: August
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3440516 | |||
Entity (NZ Limited Company) | Bean Rock Limited Shareholder NZBN: 9429039352972 |
Devonport Auckland 0624 New Zealand |
04 Nov 2016 - |
Shares Allocation #2 Number of Shares: 1947462 | |||
Entity (NZ Limited Company) | Watchment Limited Shareholder NZBN: 9429045904677 |
Belmont Auckland 0622 New Zealand |
29 Mar 2017 - |
Shares Allocation #3 Number of Shares: 632293 | |||
Individual | Cowie, Avril Franceine |
Devonport Auckland 0624 New Zealand |
19 Jun 2014 - |
Shares Allocation #4 Number of Shares: 139930 | |||
Individual | Dunleavy, John Patrick |
New Plymouth New Plymouth 4310 New Zealand |
01 Mar 2013 - |
Shares Allocation #5 Number of Shares: 839799 | |||
Director | Dunleavy, Paul Anthony |
Devonport Auckland 0624 New Zealand |
01 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dunleavy Vineyards Limited Shareholder NZBN: 9429030466227 Company Number: 4072558 |
Devonport Auckland 0624 New Zealand |
17 Oct 2016 - 29 Mar 2024 |
Individual | Dunleavy, Terence John |
Bayview Auckland 0629 New Zealand |
19 Jun 2014 - 28 Aug 2023 |
Individual | Dunleavy, Terence John |
Bayview Auckland 0629 New Zealand |
19 Jun 2014 - 28 Aug 2023 |
Individual | Prendergast, Christine |
Devonport Auckland 0624 New Zealand |
22 Apr 2013 - 14 Jan 2021 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
Liston House, St Patricks Square 43 Wyndham Street, Auckland New Zealand |
21 Mar 2013 - 14 Jan 2021 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
Liston House, St Patricks Square 43 Wyndham Street, Auckland New Zealand |
21 Mar 2013 - 14 Jan 2021 |
Individual | Prendergast, Christine |
Devonport Auckland 0624 New Zealand |
22 Apr 2013 - 14 Jan 2021 |
Individual | Edginton, Kim Julie |
Greenhithe Auckland 0632 New Zealand |
21 Mar 2013 - 16 Nov 2020 |
Individual | Edginton, Gordon Bruce |
Greenhithe Auckland 0632 New Zealand |
21 Mar 2013 - 16 Nov 2020 |
Entity | Baulkham Hills Investments Limited Shareholder NZBN: 9429030258334 Company Number: 4407445 |
22 May 2013 - 04 Nov 2016 | |
Individual | Sills, Lloyd Francis |
Devonport Auckland 0624 New Zealand |
22 Apr 2013 - 16 Nov 2020 |
Individual | Prendergast, Trevor |
Devonport Auckland 0624 New Zealand |
22 Apr 2013 - 14 Jan 2021 |
Individual | Williams, Christopher John Keith |
Mount Eden Auckland 1024 New Zealand |
21 Mar 2013 - 25 Jun 2013 |
Individual | Farrugia, Michael |
Massey Auckland 0614 New Zealand |
22 Apr 2013 - 22 May 2013 |
Individual | Harrop, Sam |
Mount Eden Auckland 1024 New Zealand |
01 Mar 2013 - 22 Apr 2013 |
Individual | Prendergast, Trevor |
Devonport Auckland 0624 New Zealand |
22 Apr 2013 - 14 Jan 2021 |
Individual | Prendergast, Trevor |
Devonport Auckland 0624 New Zealand |
22 Apr 2013 - 14 Jan 2021 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
Liston House, St Patricks Square 43 Wyndham Street, Auckland New Zealand |
21 Mar 2013 - 14 Jan 2021 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
Liston House, St Patricks Square 43 Wyndham Street, Auckland New Zealand |
21 Mar 2013 - 14 Jan 2021 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
Liston House, St Patricks Square 43 Wyndham Street, Auckland New Zealand |
21 Mar 2013 - 14 Jan 2021 |
Individual | Prendergast, Christine |
Devonport Auckland 0624 New Zealand |
22 Apr 2013 - 14 Jan 2021 |
Individual | Harrop, Samuel John |
Oneroa Waiheke Island 1081 New Zealand |
21 Mar 2013 - 16 Nov 2020 |
Individual | Poland, Michael John |
Oneroa Waiheke Island 1081 New Zealand |
21 Mar 2013 - 16 Nov 2020 |
Individual | Edginton, Kim Julie |
Greenhithe Auckland 0632 New Zealand |
21 Mar 2013 - 16 Nov 2020 |
Individual | Edginton, Gordon Bruce |
Greenhithe Auckland 0632 New Zealand |
21 Mar 2013 - 16 Nov 2020 |
Individual | Craig, Gary |
Papakura Papakura 2110 New Zealand |
22 Apr 2013 - 16 Nov 2020 |
Individual | Poland, Christine Mary Louise |
Oneroa Waiheke Island 1081 New Zealand |
21 Mar 2013 - 16 Nov 2020 |
Individual | Sills, Caroline Sarah Anne |
Devonport Auckland 0624 New Zealand |
22 Apr 2013 - 16 Nov 2020 |
Individual | Harrop, Daniel Joseph |
Oneroa Waiheke Island 1081 New Zealand |
22 Apr 2013 - 19 Jun 2014 |
Entity | Awatere Vineyards Limited Shareholder NZBN: 9429030561533 Company Number: 3944199 |
21 Mar 2013 - 17 Oct 2016 | |
Entity | Baulkham Hills Investments Limited Shareholder NZBN: 9429030258334 Company Number: 4407445 |
22 May 2013 - 04 Nov 2016 | |
Entity | Awatere Vineyards Limited Shareholder NZBN: 9429030561533 Company Number: 3944199 |
21 Mar 2013 - 17 Oct 2016 | |
Individual | Dunleavy, Terence Wiliam |
Devonport Auckland 0624 New Zealand |
31 Aug 2015 - 29 Mar 2017 |
Paul Anthony Dunleavy - Director
Appointment date: 01 Mar 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Sep 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 31 Aug 2015
Avril Franceine Cowie - Director
Appointment date: 16 Nov 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Sep 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Nov 2020
Lloyd Francis Sills - Director (Inactive)
Appointment date: 19 May 2013
Termination date: 16 Nov 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 May 2013
John Patrick Dunleavy - Director (Inactive)
Appointment date: 19 May 2013
Termination date: 16 Nov 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2018
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 19 May 2013
Gordon Bruce Edginton - Director (Inactive)
Appointment date: 19 May 2013
Termination date: 16 Nov 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 May 2013
Michael John Poland - Director (Inactive)
Appointment date: 19 May 2013
Termination date: 16 Nov 2020
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 19 May 2013
Samuel John Harrop - Director (Inactive)
Appointment date: 19 May 2013
Termination date: 12 Nov 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 19 May 2013
John Bernard Devine - Director (Inactive)
Appointment date: 19 May 2013
Termination date: 27 Mar 2017
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 19 May 2013
Michael Kenneth Farrugia - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 03 Nov 2016
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 02 May 2014
Trevor Bernard Prendergast - Director (Inactive)
Appointment date: 19 May 2013
Termination date: 02 May 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 May 2013
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
Brick Bay Wines Limited
Level 1, 7 Falcon Street
Dunleavy Vineyards Limited
4 Mays Street
Harvest Rise Assets Limited
Suite106, 100 Parnell Road
Kiwi Peak Limited
4 Mays Street
Otuwhero Trustee Limited
118c Paritai Drive
Te Motu Vineyards Limited
4 Mays Street