Delegat Group Limited was incorporated on 30 Sep 1991 and issued a business number of 9429039055422. The registered LTD company has been managed by 11 directors: Jakov Nikola Delegat - an active director whose contract started on 13 May 1992,
Rosamari Suzan Delegat - an active director whose contract started on 13 May 1992,
Dr Alan Trevor Jackson - an active director whose contract started on 15 Oct 2012,
Graeme Stuart Lord - an active director whose contract started on 01 Jul 2020,
Phillipa Margaret Muir - an active director whose contract started on 31 Aug 2020.
According to our information (last updated on 29 Dec 2021), the company registered 1 address: Level 31, 15 Customs Street West, Auckland, 1010 (type: physical, registered).
Up until 18 Aug 2021, Delegat Group Limited had been using Level 1, 10 Viaduct Harbour Avenue, Auckland as their registered address.
BizDb identified previous aliases for the company: from 13 May 1992 to 15 Jul 2014 they were named Delegat's Group Limited, from 30 Sep 1991 to 13 May 1992 they were named Elston Holdings Limited.
A total of 101130192 shares are allocated to 10 groups (12 shareholders in total). In the first group, 765872 shares are held by 1 entity, namely:
Robert Wilton (an individual) located at Mission Bay, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 1.14% shares (exactly 1155987 shares) and includes
Custodial Services Limited - located at Tauranga, Tauranga.
The 3rd share allocation (966399 shares, 0.96%) belongs to 1 entity, namely:
Forsyth Barr Custodians Limited, located at Cnr Octagon & Stuart Street, Dunedin (an entity). Delegat Group Limited was classified as "Wine mfg" (business classification C121450).
Principal place of activity
Level 1, 10 Viaduct Harbour Avenue, Auckland, Auckland, 1010 New Zealand
Previous addresses
Address: Level 1, 10 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 19 Jun 2009 to 18 Aug 2021
Address: Level 3, 7-9 Fanshaw Street, Auckland
Physical address used from 29 Jun 2007 to 29 Jun 2007
Address: Level 3, 7-9 Fanshaw Street, Auckland
Registered address used from 29 Jun 2007 to 19 Jun 2009
Address: Level 3 7-9 Fanshaw Street, Auckland
Physical address used from 29 Jun 2007 to 19 Jun 2009
Address: Level 1, 16 Viaduct Harbour Avenue, Maritime Square, Auckland
Registered & physical address used from 14 May 2004 to 29 Jun 2007
Address: 172 Hepburn Road, Auckland
Registered address used from 25 Jul 2001 to 14 May 2004
Address: 172 Hepburn Road, Henderson, Auckland
Physical address used from 25 Jul 2001 to 25 Jul 2001
Address: Ground Floor, 16 Viaduct Harbour Avenue, Maritime Square, Auckland
Physical address used from 25 Jul 2001 to 14 May 2004
Address: Hepburn Road, Henderson, Auckland
Physical address used from 17 Jul 2000 to 25 Jul 2001
Address: Hepburn Road, Auckland
Registered address used from 17 Jul 2000 to 25 Jul 2001
Basic Financial info
Total number of Shares: 101130192
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 09 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 765872 | |||
Individual | Robert Lawrence Wilton |
Mission Bay Auckland 1071 New Zealand |
27 Mar 2006 - |
Shares Allocation #2 Number of Shares: 1155987 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga Tauranga 3110 New Zealand |
21 Jun 2007 - |
Shares Allocation #3 Number of Shares: 966399 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Cnr Octagon & Stuart Street Dunedin 9016 New Zealand |
26 Jun 2018 - |
Shares Allocation #4 Number of Shares: 861696 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga Tauranga 3110 New Zealand |
21 Jun 2007 - |
Shares Allocation #5 Number of Shares: 4541348 | |||
Other | Tea Custodians Limited |
Customhouse Quay Wellington 6011 New Zealand |
12 Jun 2012 - |
Shares Allocation #6 Number of Shares: 3406309 | |||
Entity (Overseas ASIC Company) | National Nominees Limited Shareholder NZBN: 9429039422347 |
Auckland Central Auckland 1010 New Zealand |
01 Jul 2015 - |
Shares Allocation #7 Number of Shares: 5269113 | |||
Other | Kevin Glen Douglas & Michelle Mckenney Douglas |
Suite 400 Larkspur, Ca 94939 United States |
12 Jun 2012 - |
Shares Allocation #8 Number of Shares: 66857142 | |||
Entity (NZ Limited Company) | Lord Trustee Limited Shareholder NZBN: 9429047927209 |
Belmont Auckland 0622 New Zealand |
23 Jun 2020 - |
Individual | Rosamari Suzan Delegat |
Devonport Auckland 1309 New Zealand |
30 Sep 1991 - |
Individual | Jakov Nikola Delegat |
Remuera Auckland 1050 New Zealand |
30 Sep 1991 - |
Shares Allocation #9 Number of Shares: 2470878 | |||
Other | James Douglas & Jean Ann Douglas |
Suite 400 Larkspur, Ca 94939 United States |
12 Jun 2012 - |
Shares Allocation #10 Number of Shares: 2468817 | |||
Other | Kevin Douglas & Michelle Douglas |
Suite 400 Larkspur, Ca 94939 United States |
12 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
12 Aug 2010 - 12 Jun 2012 | |
Entity | Tea Custodians (kauri) Limited Shareholder NZBN: 9429034140604 Company Number: 1810711 |
12 Aug 2010 - 12 Jun 2012 | |
Individual | Pongarauhine Jeffery |
Islington Christchurch New Zealand |
21 Jun 2007 - 12 Aug 2010 |
Entity | Custody And Investment Nominees Limited Shareholder NZBN: 9429038795268 Company Number: 603955 |
12 Aug 2010 - 12 Jun 2012 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland 1010 New Zealand |
26 Jun 2017 - 26 Jun 2018 |
Other | Superlife Trustee Nominees Limited | 12 Jun 2012 - 26 Jun 2017 | |
Other | Accident Compensation Corporation - Nzcsd |
125 Queen Street Auckland 6011 New Zealand |
12 Jun 2012 - 23 Jun 2020 |
Other | Accident Compensation Corporation - Nzcsd |
125 Queen Street Auckland 6011 New Zealand |
12 Jun 2012 - 23 Jun 2020 |
Other | Accident Compensation Corporation - Nzcsd |
125 Queen Street Auckland 6011 New Zealand |
12 Jun 2012 - 23 Jun 2020 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
21 Jun 2007 - 12 Aug 2010 | |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
21 Jun 2007 - 12 Aug 2010 | |
Entity | Rotoruatrust Perpetual Capital Fund Limited Shareholder NZBN: 9429033570242 Company Number: 1914965 |
21 Jun 2007 - 12 Aug 2010 | |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
12 Aug 2010 - 12 Jun 2012 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
12 Aug 2010 - 12 Jun 2012 | |
Entity | Superlife Trustee Limited Shareholder NZBN: 9429037826925 Company Number: 911714 |
12 Aug 2010 - 12 Jun 2012 | |
Other | New Zealand Superannuation Fund Nominees Limited | 12 Jun 2012 - 01 Jul 2015 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
21 Jun 2007 - 12 Aug 2010 | |
Individual | Keith Stuart Jeffery |
Islington Christchurch New Zealand |
21 Jun 2007 - 12 Aug 2010 |
Entity | D.wright Holdings Limited Shareholder NZBN: 9429034116845 Company Number: 1815818 |
21 Jun 2007 - 21 Jun 2007 | |
Entity | Custody And Investment Nominees Limited Shareholder NZBN: 9429038795268 Company Number: 603955 |
12 Aug 2010 - 12 Jun 2012 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
12 Aug 2010 - 12 Jun 2012 | |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
12 Aug 2010 - 12 Jun 2012 | |
Entity | Tea Custodians (kauri) Limited Shareholder NZBN: 9429034140604 Company Number: 1810711 |
12 Aug 2010 - 12 Jun 2012 | |
Entity | Superlife Trustee Limited Shareholder NZBN: 9429037826925 Company Number: 911714 |
12 Aug 2010 - 12 Jun 2012 | |
Entity | Rotoruatrust Perpetual Capital Fund Limited Shareholder NZBN: 9429033570242 Company Number: 1914965 |
21 Jun 2007 - 12 Aug 2010 | |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
21 Jun 2007 - 12 Aug 2010 | |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
21 Jun 2007 - 12 Aug 2010 | |
Other | Null - New Zealand Superannuation Fund Nominees Limited | 12 Jun 2012 - 01 Jul 2015 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
21 Jun 2007 - 12 Aug 2010 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
12 Aug 2010 - 12 Jun 2012 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
21 Jun 2007 - 12 Aug 2010 | |
Other | Null - Superlife Trustee Nominees Limited | 12 Jun 2012 - 26 Jun 2017 | |
Individual | Robert Lawrence Wilton |
Mission Bay Auckland New Zealand |
30 Sep 1991 - 12 Aug 2010 |
Entity | D.wright Holdings Limited Shareholder NZBN: 9429034116845 Company Number: 1815818 |
21 Jun 2007 - 21 Jun 2007 |
Jakov Nikola Delegat - Director
Appointment date: 13 May 1992
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Dec 2016
Rosamari Suzan Delegat - Director
Appointment date: 13 May 1992
Address: Stanley Point, Auckland City, 0624 New Zealand
Address used since 01 Nov 2010
Dr Alan Trevor Jackson - Director
Appointment date: 15 Oct 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Oct 2012
Graeme Stuart Lord - Director
Appointment date: 01 Jul 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Jul 2020
Phillipa Margaret Muir - Director
Appointment date: 31 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2020
John Anthony Freeman - Director (Inactive)
Appointment date: 03 Jul 2018
Termination date: 31 Mar 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Jul 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 12 Jun 2019
Robert Lawrence Wilton - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 25 Nov 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 May 1992
Shelley Jane Cave - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 31 Aug 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Sep 2016
Graeme Stuart Lord - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 03 Jul 2018
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 May 2014
Jane Lesley Freeman - Director (Inactive)
Appointment date: 12 Sep 2005
Termination date: 06 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 May 2009
John Hendrik Maasland - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 04 Dec 2012
Address: Rd1, Manurewa, 2576 New Zealand
Address used since 01 Nov 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
All New Zealand Wines Limited
Level 2, Cathedoral House
Craggy Range Vineyards Limited
C/- Brookfields
Hay Paddock Wines Limited
Level 10
Marlborough Wine Estates Group Limited
205 Queen Street
New Zealand Unlimited Vineyards Limited
Level 20, Pwc Tower, 188 Quay Street
Oyster Bay Wines New Zealand Limited
Level 1, 10 Viaduct Harbour Avenue