Grava Wines Limited was incorporated on 31 Oct 2014 and issued a business number of 9429041466841. This registered LTD company has been supervised by 3 directors: Alistair Nairn Gardner - an active director whose contract began on 31 Oct 2014,
Julyan Falloon - an inactive director whose contract began on 31 Oct 2014 and was terminated on 06 Mar 2020,
Joy Denise Falloon - an inactive director whose contract began on 31 Oct 2014 and was terminated on 17 Feb 2020.
According to our information (updated on 10 May 2024), this company registered 1 address: 815 Lake Ferry Road, Rd 1, Martinborough, 5781 (type: registered, physical).
Up to 24 May 2022, Grava Wines Limited had been using 48 Jellicoe Street, Martinborough as their registered address.
A total of 300 shares are allocated to 3 groups (4 shareholders in total). In the first group, 101 shares are held by 1 entity, namely:
Falloon, Karla Mary (an individual) located at Rd 1, Martinborough postcode 5781.
The 2nd group consists of 1 shareholder, holds 33.67% shares (exactly 101 shares) and includes
Gardner, Alistair Nairn - located at Rd 1, Martinborough.
The third share allocation (98 shares, 32.67%) belongs to 2 entities, namely:
Falloon, Karla Mary, located at Rd 1, Martinborough (an individual),
Gardner, Alistair Nairn, located at Rd 1, Martinborough (a director). Grava Wines Limited was classified as "Wine mfg" (ANZSIC C121450).
Previous addresses
Address: 48 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & physical address used from 05 Oct 2018 to 24 May 2022
Address: 11 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 24 Dec 2015 to 05 Oct 2018
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Oct 2014 to 24 Dec 2015
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 101 | |||
Individual | Falloon, Karla Mary |
Rd 1 Martinborough 5781 New Zealand |
31 Oct 2014 - |
Shares Allocation #2 Number of Shares: 101 | |||
Director | Gardner, Alistair Nairn |
Rd 1 Martinborough 5781 New Zealand |
31 Oct 2014 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Falloon, Karla Mary |
Rd 1 Martinborough 5781 New Zealand |
31 Oct 2014 - |
Director | Gardner, Alistair Nairn |
Rd 1 Martinborough 5781 New Zealand |
31 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Falloon, Nichola Jane |
Cashmere Christchurch 8022 New Zealand |
31 Oct 2014 - 18 Mar 2020 |
Individual | Falloon, Richard Edwin |
Cashmere Christchurch 8022 New Zealand |
31 Oct 2014 - 13 Aug 2020 |
Individual | Falloon, Richard Edwin |
Cashmere Christchurch 8022 New Zealand |
31 Oct 2014 - 13 Aug 2020 |
Individual | Falloon, Joy Denise |
Cashmere Christchurch 8022 New Zealand |
31 Oct 2014 - 13 Aug 2020 |
Individual | Falloon, Joy Denise |
Cashmere Christchurch 8022 New Zealand |
31 Oct 2014 - 13 Aug 2020 |
Individual | Falloon, Nichola Jane |
Cashmere Christchurch 8022 New Zealand |
31 Oct 2014 - 18 Mar 2020 |
Individual | Falloon, Julyan |
Cashmere Christchurch 8022 New Zealand |
31 Oct 2014 - 18 Mar 2020 |
Alistair Nairn Gardner - Director
Appointment date: 31 Oct 2014
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 17 Dec 2015
Julyan Falloon - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 06 Mar 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Oct 2014
Joy Denise Falloon - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 17 Feb 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Oct 2014
Cowen Davis Limited
8 Kansas Street
Le Coiffeur Limited
29 Jellicoe Street
The Ministry Of Pants Limited
42 Naples Street
Micronz Limited
40 Naples Street
Martinborough Grocery Limited
43 Naples Street
Vra Limited
34 Jellicoe Street
Nga Waka Vineyard Limited
44 Cologne Street
Old Vine Investments Limited
32 Cambridge Road
Otago Viticulture And Oenology Limited
75 Strasbourge St
Quadrant Wine Company Limited
45 Grey Street
The New Zealand Produce Company Limited
37 Strasbourge St
Wellington Wine Country Limited
15 Cologne Street