Shortcuts

Brick Bay Wines Limited

Type: NZ Limited Company (Ltd)
9429037916220
NZBN
894248
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A013120
Industry classification code
Vineyard Operation
Industry classification description
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
52 Kauri Drive
Sandspit
Warkworth
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Aug 2007
Po Box 146
Matakana
Matakana 0948
New Zealand
Postal address used since 04 Aug 2020
17 Arabella Lane
Snells Beach 0920
New Zealand
Office address used since 04 Aug 2020

Brick Bay Wines Limited, a registered company, was started on 10 Feb 1998. 9429037916220 is the New Zealand Business Number it was issued. "Vineyard operation" (ANZSIC A013120) is how the company is classified. The company has been run by 3 directors: Richard Didsbury - an active director whose contract began on 20 Mar 1998,
Christine Didsbury - an active director whose contract began on 20 Mar 1998,
Jack Lee Porus - an inactive director whose contract began on 10 Feb 1998 and was terminated on 20 Mar 1998.
Updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Brick Bay Wines Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their physical address up to 25 Mar 2021.
Old names used by this company, as we identified at BizDb, included: from 27 Mar 1998 to 15 Jun 1998 they were called Brick Bay Vineyard Limited, from 10 Feb 1998 to 27 Mar 1998 they were called Clarebell Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 75 shares (75 per cent).

Addresses

Other active addresses

Address #4: 52 Kauri Drive,, Rd2, Warkworth, 0982 New Zealand

Delivery address used from 04 Aug 2020

Address #5: Level 2a, 10 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & service address used from 25 Mar 2021

Address #6: Level 2a, 10 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered address used from 26 Mar 2021

Principal place of activity

17 Arabella Lane, Snells Beach, 0920 New Zealand


Previous addresses

Address #1: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 24 Aug 2015 to 25 Mar 2021

Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 24 Aug 2015 to 26 Mar 2021

Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 23 Apr 2013 to 24 Aug 2015

Address #4: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 29 Aug 2012 to 23 Apr 2013

Address #5: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 27 Nov 2007 to 29 Aug 2012

Address #6: Level 3, 10 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 08 Aug 2005 to 27 Nov 2007

Address #7: Tramco Group, Level 5, 16 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 11 Aug 2002 to 08 Aug 2005

Address #8: C/-tramco Parking Ltd, Po Box 653, Shortland St, Auckland

Registered address used from 04 Sep 2001 to 11 Aug 2002

Address #9: Tramco Parking Ltd, Level 5, 16 Viaduct Harbour Avenue, Auckland

Physical address used from 04 Sep 2001 to 11 Aug 2002

Address #10: C/- Tramco Parking Ltd, Level 5, 16 Viaduct Harbour Ave, Auckland 1

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address #11: C/-deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Registered address used from 03 Sep 2001 to 04 Sep 2001

Address #12: Same As Registered Office Address

Physical address used from 03 Sep 2001 to 04 Sep 2001

Address #13: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 12 Apr 2000 to 03 Sep 2001

Address #14: Offices Of Deloitte Touche Tohmatsu, Chartered Accountants, 55-65 Shortland Street, Auckland

Registered address used from 01 Sep 1999 to 12 Apr 2000

Address #15: Offices Of Deloitte Touche Tohmatsu, Chartered Accountants, 55-65 Shortland Street, Auckland

Physical address used from 01 Sep 1999 to 03 Sep 2001

Address #16: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Physical & registered address used from 04 Apr 1998 to 01 Sep 1999

Contact info
64 21 399327
04 Aug 2020 General Manager and Accounts
64 21 2697197
04 Aug 2020 Managing Director
64 425 4690
04 Aug 2020 Sales and Customer Service
christine@brickbay.co.nz
04 Aug 2020 Managing Director
anna@brickbay.co.nz
04 Aug 2020 General Manager
accounts@brickbay.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.brickbay.co.nz
04 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Didsbury, Christine Rd 2
Warkworth
0982
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Didsbury, Richard John Rd 2
Warkworth
0982
New Zealand
Directors

Richard Didsbury - Director

Appointment date: 20 Mar 1998

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 04 Aug 2020

Address: Sandspit, Warkworth, 0982 New Zealand

Address used since 14 Aug 2015


Christine Didsbury - Director

Appointment date: 20 Mar 1998

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 04 Aug 2020

Address: Sandspit, Warkworth, 0982 New Zealand

Address used since 14 Aug 2015


Jack Lee Porus - Director (Inactive)

Appointment date: 10 Feb 1998

Termination date: 20 Mar 1998

Address: Remuera, Auckland,

Address used since 10 Feb 1998

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Expatrius Wines Limited
Suite 3, 532 Parnell Road

Harvest Rise Assets Limited
Suite106, 100 Parnell Road

Otuwhero Trustee Limited
118c Paritai Drive

Quasar Vineyards Limited
32 Arney Road

Sculptureum Vineyard Limited
16a St Georges Bay Road

Whangateau Fields Limited
Chartered Accountants