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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Didsbury, Christine |
Rd 2 Warkworth 0982 New Zealand |
10 Feb 1998 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Didsbury, Richard John |
Rd 2 Warkworth 0982 New Zealand |
10 Feb 1998 - |
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
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
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