Hay Paddock Wines Limited, a registered company, was started on 04 Feb 2003. 9429036187843 is the number it was issued. "Wine mfg" (business classification C121450) is how the company has been classified. This company has been supervised by 3 directors: Christopher Charles Canning - an active director whose contract began on 04 Feb 2003,
Julie Lynette Silk - an active director whose contract began on 16 Dec 2015,
Bryan William Mogridge - an inactive director whose contract began on 04 Feb 2003 and was terminated on 16 Dec 2015.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: Unit 3107, 10 Commerce Street, Auckland Central, Auckland, 1010 (physical address),
Unit 3107, 10 Commerce Street, Auckland Central, Auckland, 1010 (service address),
11A Rodney Road, Northcote Point, Auckland, 0627 (delivery address),
Po Box 34595, Birkenhead, Auckland, 0746 (postal address) among others.
Hay Paddock Wines Limited had been using 11A Rodney Road, Northcote Point, Auckland as their physical address up until 11 May 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 11a Rodney Road, Northcote Point, Auckland, 0627 New Zealand
Delivery address used from 07 May 2020
Address #5: Unit 3107, 10 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Physical & service address used from 11 May 2022
Principal place of activity
11a Rodney Road, Northcote Point, Auckland, 0627 New Zealand
Previous addresses
Address #1: 11a Rodney Road, Northcote Point, Auckland, 0627 New Zealand
Physical address used from 26 Aug 2016 to 11 May 2022
Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical address used from 26 Jun 2015 to 26 Aug 2016
Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered address used from 26 Jun 2015 to 26 Apr 2019
Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 11 Jun 2013 to 26 Jun 2015
Address #5: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 03 Jun 2010 to 11 Jun 2013
Address #6: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland
Physical & registered address used from 15 Mar 2006 to 03 Jun 2010
Address #7: C/- Hargrave Munn Teague Limited, Level 3, 17 Albert Street, Auckland
Registered & physical address used from 04 Feb 2003 to 15 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Canning, Christopher Charles |
Auckland Central Auckland 1010 New Zealand |
05 May 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Silk, Julie Lynette |
Auckland Central Auckland 1010 New Zealand |
19 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Databased Design And Marketing Limited Shareholder NZBN: 9429039314062 Company Number: 437074 |
04 Feb 2003 - 19 Jan 2016 | |
Entity | Databased Design And Marketing Limited Shareholder NZBN: 9429039314062 Company Number: 437074 |
04 Feb 2003 - 19 Jan 2016 | |
Entity | Mogridge And Associates Limited Shareholder NZBN: 9429038075421 Company Number: 859422 |
04 Feb 2003 - 19 Jan 2016 | |
Entity | Ddm Investments Limited Shareholder NZBN: 9429036944439 Company Number: 1130137 |
19 Jan 2016 - 05 May 2017 | |
Entity | Mogridge And Associates Limited Shareholder NZBN: 9429038075421 Company Number: 859422 |
04 Feb 2003 - 19 Jan 2016 | |
Entity | Ddm Investments Limited Shareholder NZBN: 9429036944439 Company Number: 1130137 |
19 Jan 2016 - 05 May 2017 |
Christopher Charles Canning - Director
Appointment date: 04 Feb 2003
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 May 2022
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Dec 2015
Julie Lynette Silk - Director
Appointment date: 16 Dec 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 May 2022
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 16 Dec 2015
Bryan William Mogridge - Director (Inactive)
Appointment date: 04 Feb 2003
Termination date: 16 Dec 2015
Address: Waiheke Island, New Zealand
Address used since 04 Feb 2003
Point Rentals Limited
9b Church Street
North Point Group Limited
5 Church Street
Dpmw Investments Limited
151 Queen Street
Shansu Enterprises Limited
1/ 173 Queen Street
Shine Trade Limited
490c Queen St
The Mens Shed North Shore Trust Board
2 Rodney Road
Delegat Group Limited
Level 1, 16 Viaduct Harbour Avenue
Dunnolly Estate Wines Limited
12 Inglis Street
J Hipi Estate Limited
99 Onetaunga Road
Pure Restaurant Limited
8 Lydia Avenue
Volcanic Hills Limited
31 Hackett Street
Workflow Limited
B1 / 129 Onewa Road