Shortcuts

Taniwha Vineyards Limited

Type: NZ Limited Company (Ltd)
9429043399192
NZBN
6145007
Company Number
Registered
Company Status
A013110
Industry classification code
Grape Growing
Industry classification description
Current address
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered address used since 04 Oct 2022
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Physical & service address used since 06 Oct 2022
Level 18, 151 Queen Street
Auckland 1010
New Zealand
Registered address used since 19 May 2023

Taniwha Vineyards Limited was started on 28 Oct 2016 and issued an NZBN of 9429043399192. The registered LTD company has been supervised by 2 directors: Simone Gross - an active director whose contract started on 28 Oct 2016,
Paul Alistair Jennings - an active director whose contract started on 28 Oct 2016.
As stated in our information (last updated on 23 Mar 2024), this company uses 1 address: Level 18, 151 Queen Street, Auckland, 1010 (types include: service, registered).
Up until 04 Oct 2022, Taniwha Vineyards Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Jennings, Paul Alistair (a director) located at Waiheke Island postcode 1971.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Gross, Simone - located at Waiheke Island. Taniwha Vineyards Limited was categorised as "Grape growing" (business classification A013110).

Addresses

Other active addresses

Address #4: Level 18, 151 Queen Street, Auckland, 1010 New Zealand

Service address used from 31 May 2023

Previous addresses

Address #1: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 28 Oct 2016 to 04 Oct 2022

Address #2: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 28 Oct 2016 to 06 Oct 2022

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Jennings, Paul Alistair Waiheke Island
1971
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Gross, Simone Waiheke Island
1971
New Zealand
Directors

Simone Gross - Director

Appointment date: 28 Oct 2016

Address: Waiheke Island, 1971 New Zealand

Address used since 01 Jan 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 28 Oct 2016


Paul Alistair Jennings - Director

Appointment date: 28 Oct 2016

Address: Waiheke Island, 1971 New Zealand

Address used since 01 Jan 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 28 Oct 2016

Nearby companies

Bob's Properties Limited
24-26 Pollen Street

Bloomfields Garden Centre Limited
24-26 Pollen Street

Ns Seven Holdings Limited
24-26 Pollen St

Find My Limited
24-26 Pollen Street

Aspiring Building Consultants Limited
24-26 Pollen Street

Duthie And Associates Limited
24-26 Pollen Street

Similar companies

Black Lizard Investments Limited
24-26 Pollen Street

Johner Limited
Upper Level, 19 Blake Street

Lone Gum Estate Limited
202 Ponsonby Road

Marlborough Vineyard Group Limited
Level 3/ 205 Queen Street

Merryfields Limited
Level 6, 51-53 Shortland Street

Waihopai Valley Vineyard Limited
4th Floor, 48 Greys Ave