Shortcuts

Oyster Bay Wines New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039291196
NZBN
445535
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
Po Box 91681
Auckland 1142
New Zealand
Postal address used since 13 May 2019
Level 31, 15 Customs Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 18 Aug 2021
Level 31, 15 Customs Street West
Auckland 1010
New Zealand
Office & delivery address used since 25 May 2022

Oyster Bay Wines New Zealand Limited, a registered company, was launched on 19 Oct 1989. 9429039291196 is the NZBN it was issued. "Wine mfg" (business classification C121450) is how the company is classified. This company has been supervised by 4 directors: Steven David Carden - an active director whose contract started on 06 Dec 2022,
Graeme Stuart Lord - an inactive director whose contract started on 06 Dec 2022 and was terminated on 24 Nov 2023,
Jakov Nikola Delegat - an inactive director whose contract started on 19 Oct 1989 and was terminated on 06 Dec 2022,
Murray Ross Annabell - an active director whose contract started on 06 Dec 2022 and was terminated on 06 Dec 2022.
Last updated on 18 Feb 2024, our data contains detailed information about 4 addresses the company registered, specifically: 28 Golf Road, New Lynn, Auckland, 0600 (postal address),
28 Golf Road, New Lynn, Auckland, 0600 (delivery address),
Level 31, 15 Customs Street West, Auckland, 1010 (office address),
Level 31, 15 Customs Street West, Auckland, 1010 (delivery address) among others.
Oyster Bay Wines New Zealand Limited had been using Level 1, 10 Viaduct Harbour Avenue, Auckland as their registered address up to 18 Aug 2021.
Previous names for the company, as we established at BizDb, included: from 14 Mar 1991 to 30 Oct 2002 they were called Oyster Bay Wines Marlborough Limited, from 27 Nov 1989 to 14 Mar 1991 they were called Mount Richmond Vineyards Marlborough Limited and from 19 Oct 1989 to 27 Nov 1989 they were called Mount Richmond Vineyards Limited.

Addresses

Other active addresses

Address #4: 28 Golf Road, New Lynn, Auckland, 0600 New Zealand

Postal & delivery address used from 25 May 2023

Principal place of activity

Level 31, 15 Customs Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 10 Viaduct Harbour Avenue, Auckland New Zealand

Registered & physical address used from 19 Jun 2009 to 18 Aug 2021

Address #2: Level 3, 7-9 Fanshaw Street, Auckland

Registered & physical address used from 29 Jun 2007 to 19 Jun 2009

Address #3: Level 1, 16 Viaduct Harbour Avenue, Maritime Square, Auckland

Registered & physical address used from 18 May 2004 to 29 Jun 2007

Address #4: P O Box 91 681, Auckland Mail Centre

Physical address used from 07 Jul 2003 to 18 May 2004

Address #5: 16 Viaduct Harbour Avenue, Maritime Square, Auckland

Registered address used from 07 Jul 2003 to 18 May 2004

Address #6: 79 High Street, Blenheim

Physical address used from 15 May 1998 to 07 Jul 2003

Address #7: C/- Mr A J Corskie, Gascoigne Wicks & Co, Barrs & Solicitors, 79 High Street, Belnheim

Registered address used from 28 Feb 1997 to 07 Jul 2003

Contact info
64 9 3597300
Phone
64 22 0864027
25 May 2023
64 21 3597310
25 May 2022 Phone
Cardensteven5@gmail.com
25 May 2023 Email
Stevencarden5@gmail.com
25 May 2023 nzbn-reserved-invoice-email-address-purpose
murray.annabell@delegat.com
13 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 06 May 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Delegat Limited
Shareholder NZBN: 9429039373946
Company Number: 418777
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Delegat Group Limited
Name
Ltd
Type
523716
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 10 Viaduct Harbour Avenue
Auckland New Zealand
Address
Directors

Steven David Carden - Director

Appointment date: 06 Dec 2022

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 06 Dec 2022

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 06 Dec 2022


Graeme Stuart Lord - Director (Inactive)

Appointment date: 06 Dec 2022

Termination date: 24 Nov 2023

Address: Belmont, Auckland, 0622 New Zealand

Address used since 06 Dec 2022


Jakov Nikola Delegat - Director (Inactive)

Appointment date: 19 Oct 1989

Termination date: 06 Dec 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Dec 2016


Murray Ross Annabell - Director

Appointment date: 06 Dec 2022

Termination date: 06 Dec 2022

Address: Grafton, Auckland, 1010 New Zealand

Address used since 06 Dec 2022

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

All New Zealand Wines Limited
Level 2, Cathedoral House

Craggy Range Vineyards Limited
C/- Brookfields

Delegat Group Limited
Level 1, 10 Viaduct Harbour Avenue

Hay Paddock Wines Limited
Level 10

Marlborough Wine Estates Group Limited
205 Queen Street

New Zealand Unlimited Vineyards Limited
Level 20, Pwc Tower, 188 Quay Street