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.
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
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 | Period |
---|---|---|---|
Entity | Delegat Limited Shareholder NZBN: 9429039373946 Company Number: 418777 |
Auckland 1010 New Zealand |
19 Oct 1989 - 25 May 2023 |
Ultimate Holding Company
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
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
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