Shortcuts

Marlborough Wine Limited

Type: NZ Limited Company (Ltd)
9429000069977
NZBN
1793603
Company Number
Registered
Company Status
93238079
GST Number
80473270084
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
U7/54 View Rd
Glenfield
Auckland 0745
New Zealand
Other address (Address For Share Register) used since 05 Sep 2016
U7/54 View Rd
Glenfield
Auckland 0745
New Zealand
Office & delivery address used since 08 Oct 2019
P.o. Box 101618
Nsmc
Auckland 0745
New Zealand
Postal address used since 08 Oct 2019

Marlborough Wine Limited, a registered company, was registered on 30 Mar 2006. 9429000069977 is the NZ business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been categorised. The company has been run by 6 directors: Kevin Patrick Joyce - an active director whose contract began on 30 Mar 2006,
Adam Charles Joyce - an active director whose contract began on 09 Nov 2020,
Kevin Francis Mccaffrey - an inactive director whose contract began on 09 Nov 2020 and was terminated on 10 Jan 2022,
Andrew Bonner - an inactive director whose contract began on 30 Mar 2010 and was terminated on 19 Jun 2017,
Robert James Ferguson - an inactive director whose contract began on 08 Apr 2015 and was terminated on 18 May 2017.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 49 Churchill Road, Murrays Bay, Auckland, 0630 (category: service, postal).
Marlborough Wine Limited had been using U7/54 View Rd, Glenfield, Auckland as their registered address up to 20 Sep 2021.
One entity controls all company shares (exactly 100 shares) - Kevara Investments Limited - located at 0630, 49 Churchill Road, Murrays Bay, Auckland.

Addresses

Other active addresses

Address #4: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 10 Sep 2021

Address #5: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Other (Address for Records) & records address (Address for Records) used from 10 Sep 2021

Address #6: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Registered address used from 20 Sep 2021

Address #7: Beehive Building 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Physical & service address used from 20 Sep 2021

Address #8: P.o. Box 101618, Nsmc, Auckland, 0745 New Zealand

Postal address used from 01 Nov 2023

Address #9: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Office address used from 01 Nov 2023

Address #10: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Delivery address used from 01 Nov 2023

Address #11: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Service address used from 09 Nov 2023

Principal place of activity

U7/54 View Rd, Glenfield, Auckland, 0745 New Zealand


Previous addresses

Address #1: U7/54 View Rd, Glenfield, Auckland, 0745 New Zealand

Registered & physical address used from 13 Sep 2016 to 20 Sep 2021

Address #2: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Registered & physical address used from 30 Mar 2006 to 13 Sep 2016

Contact info
64 21 935849
08 Sep 2018 Phone
kevin@mwl.co.nz
01 Nov 2023 Director
wine@mwl.co.nz
01 Nov 2023 nzbn-reserved-invoice-email-address-purpose
wine@toitoiwines.co.nz
07 Sep 2020 nzbn-reserved-invoice-email-address-purpose
wine@toitoiwines.co.nz
07 Sep 2020 general and toi toi wine
kevin@toitoiwines.co.nz
07 Sep 2020 Director
wine@staetelandt.co.nz
07 Sep 2020 Staete Landt wine
www.cooperscreek.co.nz
01 Nov 2023 Website
www.staetelandt.co.nz
01 Nov 2023 Website
www.mwl.co.nz
01 Nov 2023 Website
www.toitoiwines.co.nz
01 Nov 2023 Website
www.staetelandt.co.nz
07 Sep 2020 Website
www.mwl.co.nz
07 Sep 2020 Website
www.toitoiwines.co.nz
07 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kevara Investments Limited
Shareholder NZBN: 9429040103709
49 Churchill Road
Murrays Bay, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Frog Pond Farm Limited
Shareholder NZBN: 9429033571041
Company Number: 1914924
Entity Frog Pond Farm Limited
Shareholder NZBN: 9429033571041
Company Number: 1914924

Ultimate Holding Company

18 Jun 2017
Effective Date
Kevara Investments Limited
Name
Ltd
Type
190339
Ultimate Holding Company Number
NZ
Country of origin
49 Churchill Road
Murrays Bay
Auckland 0630
New Zealand
Address
Directors

Kevin Patrick Joyce - Director

Appointment date: 30 Mar 2006

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 30 Mar 2006


Adam Charles Joyce - Director

Appointment date: 09 Nov 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 09 Nov 2020


Kevin Francis Mccaffrey - Director (Inactive)

Appointment date: 09 Nov 2020

Termination date: 10 Jan 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 09 Nov 2020


Andrew Bonner - Director (Inactive)

Appointment date: 30 Mar 2010

Termination date: 19 Jun 2017

Address: Rd1, Waimauku, Auckland, 0881 New Zealand

Address used since 01 Oct 2015


Robert James Ferguson - Director (Inactive)

Appointment date: 08 Apr 2015

Termination date: 18 May 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Apr 2015


Ronald John Halls - Director (Inactive)

Appointment date: 08 Apr 2015

Termination date: 18 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Apr 2015

Nearby companies

Wonkwang Limited
Suite 5, 54 View Road

Jay Bee North Shore Limited
180 Wairau Road

Kowhai First Limited
170 Wairau Road

Ciel Trustee No 6 Limited
Level 4, 205 Wairau Road

Ciel Trustee No 2 Limited
Level 4, 205 Wairau Road

Cl Law Limited
Level 4, 205 Wairau Road

Similar companies

Buildform Limited
101 Wairau Road

Kracka Crafts Limited
Unit 9, 101 Diana Drive

Maxtron Services Limited
55 Becroft Drive

Rotational Plastics Holdings Limited
30 Poland Road

Specialist Suite Limited
101 Wairau Road

The Building Software Company Limited
165 Target Road