Shortcuts

New Zealand Winegrowers Research Centre Limited

Type: NZ Limited Company (Ltd)
9429046130563
NZBN
6279054
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955130
Industry classification code
Trade Association Operation - Except Trade Union
Industry classification description
Current address
52 Symonds Street
Grafton
Auckland 1010
New Zealand
Delivery & office address used since 21 Apr 2020
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 17 Mar 2022
85 Budge Street
Riversdale
Blenheim 7201
New Zealand
Office & delivery address used since 11 Dec 2023

New Zealand Winegrowers Research Centre Limited, a registered company, was started on 22 May 2017. 9429046130563 is the New Zealand Business Number it was issued. "Trade association operation - except trade union" (business classification S955130) is how the company is categorised. This company has been run by 12 directors: Mark Herbert George Gilbert - an active director whose contract began on 10 Mar 2018,
Bruce Donald Campbell - an active director whose contract began on 01 Jun 2019,
Simon James Towns - an active director whose contract began on 05 Dec 2019,
Emma Louise Taylor-Meynell - an active director whose contract began on 01 Sep 2023,
Gregory Leonard Mann - an active director whose contract began on 01 Feb 2024.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 85 Budge Street, Riversdale, Blenheim, 7201 (type: delivery, office).
New Zealand Winegrowers Research Centre Limited had been using 5 Kingdon Street, Newmarket, Auckland as their registered address up to 17 Mar 2022.
One entity owns all company shares (exactly 100 shares) - New Zealand Winegrowers Incorporated - located at 7201, 5-7 Kingdon St, Auckland.

Addresses

Principal place of activity

52 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: 5 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 07 Aug 2020 to 17 Mar 2022

Address #2: 52 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 22 May 2017 to 07 Aug 2020

Contact info
bri.co.nz
21 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) New Zealand Winegrowers Incorporated 5-7 Kingdon St
Auckland
1023
New Zealand

Ultimate Holding Company

31 Mar 2021
Effective Date
New Zealand Winegrowers Incorporated
Name
Incorp_society
Type
2630971
Ultimate Holding Company Number
NZ
Country of origin
52 Symonds Street
Grafton
Auckland 1010
New Zealand
Address
Directors

Mark Herbert George Gilbert - Director

Appointment date: 10 Mar 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Mar 2018


Bruce Donald Campbell - Director

Appointment date: 01 Jun 2019

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 19 Apr 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jun 2019


Simon James Towns - Director

Appointment date: 05 Dec 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 05 Dec 2019


Emma Louise Taylor-meynell - Director

Appointment date: 01 Sep 2023

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 01 Sep 2023


Gregory Leonard Mann - Director

Appointment date: 01 Feb 2024

Address: Army Bay, Whangaparaoa, 0930 New Zealand

Address used since 01 Feb 2024


James Dicey - Director

Appointment date: 01 Feb 2024

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 01 Feb 2024


Charles Thomas Eason - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 07 Nov 2023

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Jul 2021


Dianne Christine Mccarthy - Director (Inactive)

Appointment date: 01 Jun 2019

Termination date: 13 Jun 2023

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Jun 2019


Peter Andrew Holley - Director (Inactive)

Appointment date: 22 May 2017

Termination date: 08 Oct 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 22 May 2017


Dominic Jon Pecchenino - Director (Inactive)

Appointment date: 22 May 2017

Termination date: 30 Jun 2020

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 22 May 2017


James Dicey - Director (Inactive)

Appointment date: 22 May 2017

Termination date: 30 Jun 2020

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 22 May 2017


Phillip George Gregan - Director (Inactive)

Appointment date: 25 Oct 2017

Termination date: 30 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Oct 2017

Nearby companies

Kaival Investments Limited
Level 4

Secure Tech 2013 Limited
Level 4

Fleet Limited
Level 4, Hamburg Sud House

Simple Id Limited
Dfk Oswin Griffiths Carlton

Caltex Capricorn Limited
Level 4

Ranui Investments Limited
Level 4