Yealands Estate Wines Limited, a registered company, was incorporated on 23 Mar 2006. 9429000064606 is the NZBN it was issued. "Beer, wine and spirit wholesaling" (business classification F360610) is how the company has been classified. The company has been managed by 15 directors: Steven John Grant - an active director whose contract began on 01 Oct 2019,
Mark Alan Hamilton - an active director whose contract began on 22 Mar 2021,
Bridget Coates - an active director whose contract began on 22 Mar 2022,
Timothy James Cosgrove - an active director whose contract began on 16 Jun 2023,
Christopher Jonathan Ross - an active director whose contract began on 14 Aug 2023.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 534 Seaview Road, Seddon, Marlborough, 7285 (types include: postal, office).
Yealands Estate Wines Limited had been using Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 as their registered address up until 22 Dec 2010.
Previous aliases for this company, as we managed to find at BizDb, included: from 23 Mar 2006 to 13 May 2008 they were called Twidles Island Farm Limited.
A single entity controls all company shares (exactly 20000100 shares) - Yealands Wine Group Limited - located at 7285, Seddon, Seddon.
Principal place of activity
534 Seaview Road, Seddon, Marlborough, 7285 New Zealand
Previous addresses
Address #1: Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 11 Jun 2008 to 22 Dec 2010
Address #2: C/-winstanley Kerridge, 22 Scott Street, Blenheim
Registered & physical address used from 23 Mar 2006 to 11 Jun 2008
Basic Financial info
Total number of Shares: 20000100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000100 | |||
Entity (NZ Limited Company) | Yealands Wine Group Limited Shareholder NZBN: 9429041824825 |
Seddon Seddon 7285 New Zealand |
02 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Yealands Wine Group Limited Shareholder NZBN: 9429031520447 Company Number: 2497750 |
Seddon Marlborough 7285 New Zealand |
14 Dec 2010 - 02 Jul 2018 |
Entity | Yealands Wine Group Limited Shareholder NZBN: 9429031520447 Company Number: 2497750 |
Seddon Marlborough 7285 New Zealand |
14 Dec 2010 - 02 Jul 2018 |
Individual | Yealands, Peter Wayne Maurice |
Seddon |
23 Mar 2006 - 14 Dec 2010 |
Entity | Yealands Trustee Company Limited Shareholder NZBN: 9429034753705 Company Number: 1637297 |
23 Mar 2006 - 14 Dec 2010 | |
Entity | Yealands Trustee Company Limited Shareholder NZBN: 9429034753705 Company Number: 1637297 |
23 Mar 2006 - 14 Dec 2010 |
Ultimate Holding Company
Steven John Grant - Director
Appointment date: 01 Oct 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Oct 2019
Mark Alan Hamilton - Director
Appointment date: 22 Mar 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Mar 2021
Bridget Coates - Director
Appointment date: 22 Mar 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Mar 2022
Timothy James Cosgrove - Director
Appointment date: 16 Jun 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 Jun 2023
Christopher Jonathan Ross - Director
Appointment date: 14 Aug 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Aug 2023
John Patrick Ernest Wilson - Director
Appointment date: 16 Feb 2024
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Feb 2024
Matthew John Thomson - Director (Inactive)
Appointment date: 19 Sep 2016
Termination date: 22 Aug 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 19 Sep 2016
Deborah Marie Selby - Director (Inactive)
Appointment date: 22 Mar 2021
Termination date: 22 Aug 2023
Address: Rd 1, Waikanae, 5581 New Zealand
Address used since 22 Mar 2021
David Dew - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 21 Feb 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 05 Mar 2019
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 19 Oct 2015
Peter Joseph Radich - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 15 Jun 2020
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 11 Nov 2015
Peter James Forrest - Director (Inactive)
Appointment date: 19 Sep 2016
Termination date: 27 Mar 2020
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 19 Sep 2016
Kenneth John Forrest - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 23 Dec 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 19 Oct 2015
Peter Wayne Maurice Yealands - Director (Inactive)
Appointment date: 23 Mar 2006
Termination date: 30 Jun 2018
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 05 Mar 2018
Address: Rd 1, Marlborough, 7285 New Zealand
Address used since 07 Mar 2017
John Shewan - Director (Inactive)
Appointment date: 02 Oct 2015
Termination date: 07 Dec 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Oct 2015
Miriam Joan Radich - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 16 Aug 2016
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 11 Nov 2015
Yealands Estate Wines(australia) Limited
534 Seaview Road
Yealands Estate Wines (usa) Limited
534 Seaview Road
Yealands Estate Limited
534 Seaview Road
Yealands Wine Group Limited
534 Seaview Road
P H Redwood & Co Limited
671 Seaview Road
Camels Back Limited
6 Bexhill Crescent
Marlborough Grape Growers Co-operative Limited
59 High Street
Marlborough Wine Group Limited
37 Percy Street
Tangiers Holdings Limited
59 High Street
Woodbourne Wholesale Limited
22 Scott Street
Yealands Estate Wines(australia) Limited
534 Seaview Road