Peacock Sky Vineyard Limited, a registered company, was incorporated on 03 Jan 2007. 9429033680873 is the number it was issued. "Wine and spirit merchandising - retail" (ANZSIC G412320) is how the company was categorised. The company has been managed by 2 directors: Constance Antoinette Festa - an active director whose contract started on 03 Jan 2007,
Robert Victor Meredith - an active director whose contract started on 03 Jan 2007.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 5 addresses this company uses, specifically: 7A Waimarie Street, St Heliers, Auckland, 1071 (office address),
7A Waimarie Street, St Heliers, Auckland, 1071 (delivery address),
75B Boston Road, Grafton, Auckland, 1023 (physical address),
75B Boston Road, Grafton, Auckland, 1023 (service address) among others.
Peacock Sky Vineyard Limited had been using 152 Trig Hill Road, Onetangi, Waiheke Island as their registered address up until 10 May 2021.
Old names used by this company, as we managed to find at BizDb, included: from 10 Dec 2009 to 12 Jan 2010 they were called Steinhund Ventures Limited, from 03 Jan 2007 to 10 Dec 2009 they were called Steinhund Ventures Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 75b Boston Road, Grafton, Auckland, 1023 New Zealand
Physical & service address used from 21 Dec 2021
Address #5: 7a Waimarie Street, St Heliers, Auckland, 1071 New Zealand
Office & delivery address used from 30 Oct 2023
Principal place of activity
24 Glover Road, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 152 Trig Hill Road, Onetangi, Waiheke Island, 1081 New Zealand
Registered address used from 15 Jan 2020 to 10 May 2021
Address #2: 152 Trig Hill Road, Onetangi, Waiheke Island, 1081 New Zealand
Physical address used from 15 Jan 2020 to 21 Dec 2021
Address #3: Level 5, 393 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Nov 2018 to 15 Jan 2020
Address #4: Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland New Zealand
Registered & physical address used from 03 Jan 2007 to 14 Nov 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Meredith, Robert Victor |
St Heliers Auckland 1071 New Zealand |
03 Jan 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Festa, Constance Antoinette |
St Heliers Auckland 1071 New Zealand |
03 Jan 2007 - |
Constance Antoinette Festa - Director
Appointment date: 03 Jan 2007
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Apr 2021
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 30 Nov 2011
Robert Victor Meredith - Director
Appointment date: 03 Jan 2007
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Apr 2021
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 30 Nov 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
All Pure Limited
Level 1, 6 Kingdon Street
Mardon Wine Cellar Limited
Level 2
Marlborough Wine Group Limited
15 Maungawhau Road
Peter Maude Fine Wines Limited
Level 2, 142 Broadway
Psv Distributors Limited
Newmarket
Wine Circle Limited
Level 6, 135 Broadway