General information

Paua Bay Wines Limited

Type: NZ Limited Company (Ltd)
9429000074759
New Zealand Business Number
1917885
Company Number
Registered
Company Status

Paua Bay Wines Limited (issued an NZ business identifier of 9429000074759) was registered on 08 Mar 2007. 4 addresses are in use by the company: Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, service). 14 Hazeldean Road, Addington, Christchurch had been their registered address, until 24 Aug 2021. 719055 shares are allocated to 10 shareholders who belong to 9 shareholder groups. The first group contains 2 entities and holds 110630 shares (15.39 per cent of shares), namely:
Simmonds, Chris (an individual) located at Rd 2, Tauranga postcode 3172,
Simmonds, Judi (an individual) located at Rd 2, Tauranga postcode 3172. In the second group, a total of 1 shareholder holds 6.73 per cent of all shares (exactly 48425 shares); it includes
Bay Vine Trading Trust (an other) - located at Faihall, Blenheim. Next there is the third group of shareholders, share allocation (100000 shares, 13.91%) belongs to 1 entity, namely:
Hansen, Glenn, located at Rolleston, Rolleston (an individual). Businesscheck's database was updated on 10 Mar 2024.

Current address Type Used since
3/14 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered & service 24 Aug 2021
Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8024 Registered & service 13 Sep 2023
Directors
Name and Address Role Period
Lewis Keith Stribling
Merivale, Christchurch, 8014
Address used since 28 Sep 2015
Director 08 Mar 2007 - current
Glenn Neill Hansen
Rolleston, Rolleston, 7615
Address used since 19 Jun 2020
Christchurch, 8042
Address used since 28 Sep 2015
Director 13 Jun 2008 - current
Arthur George Charles Wiffen
Rd 4, Cheviot, 7384
Address used since 23 Feb 2017
Director 23 Feb 2017 - current
Alan Mccorkindale
Fendalton, Christchurch, 8014
Address used since 28 Sep 2015
Director 08 Mar 2007 - 19 Feb 2016
Ian Blowers
Renwick, 7204
Address used since 28 Sep 2015
Director 08 Mar 2007 - 31 Dec 2015
Roland Pahud
Governor's Bay, Rd 1, Lyttelton,
Address used since 08 Mar 2007
Director 08 Mar 2007 - 17 May 2008
Addresses
Previous address Type Period
14 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 16 Nov 2016 - 24 Aug 2021
Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 Registered & physical 27 Mar 2013 - 16 Nov 2016
Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 Physical 10 Aug 2011 - 27 Mar 2013
Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 Registered 11 Jul 2011 - 27 Mar 2013
Igs Ltd, Level 2 Westpark Towers, 56 Cashel Street, Christchurch Registered 08 Mar 2007 - 11 Jul 2011
Igs Ltd, Level 2 Westpark Towers, 56 Cashel Street, Christchurch Physical 08 Mar 2007 - 10 Aug 2011
Financial Data
Financial info
719055
Total number of Shares
August
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 110630
Shareholder Name Address Period
Simmonds, Chris
Individual
Rd 2
Tauranga
3172
18 Mar 2016 - current
Simmonds, Judi
Individual
Rd 2
Tauranga
3172
18 Mar 2016 - current
Shares Allocation #2 Number of Shares: 48425
Shareholder Name Address Period
Bay Vine Trading Trust
Other (Other)
Faihall
Blenheim
19 Jun 2009 - current
Shares Allocation #3 Number of Shares: 100000
Shareholder Name Address Period
Hansen, Glenn
Individual
Rolleston
Rolleston
7615
27 Aug 2008 - current
Shares Allocation #4 Number of Shares: 100000
Shareholder Name Address Period
Mccorkindale, Alan
Individual
Fendalton
Christchurch 8014
02 Jul 2007 - current
Shares Allocation #5 Number of Shares: 100000
Shareholder Name Address Period
Stribling, Lewis Keith
Individual
Merivale
Christchurch 8014
02 Jul 2007 - current
Shares Allocation #6 Number of Shares: 100000
Shareholder Name Address Period
Blowers, Ian
Individual
Northcote
Christchurch
02 Jul 2007 - current
Shares Allocation #7 Number of Shares: 50000
Shareholder Name Address Period
Marlborough Hospitality Concepts Limited
Shareholder NZBN: 9429036779680
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
30 Apr 2009 - current
Shares Allocation #8 Number of Shares: 60000
Shareholder Name Address Period
Liu, Yueh Sheng
Individual
Ilam
Christchurch
8053
29 Jul 2010 - current
Shares Allocation #9 Number of Shares: 50000
Shareholder Name Address Period
Charles Wiffen Wines Limited
Shareholder NZBN: 9429032007442
Entity (NZ Limited Company)
181 High Street
Christchurch
8144
30 Apr 2009 - current

Historic shareholders

Shareholder Name Address Period
Lone Gum Vineyard Limited
Shareholder NZBN: 9429037543419
Company Number: 967769
Entity
30 Apr 2009 - 18 Mar 2016
Stribling, Lewis Keith
Individual
Merivale
Christchurch 8014
08 Mar 2007 - 22 May 2007
Blowers, Ian
Individual
Northcote
Christchurch
08 Mar 2007 - 22 May 2007
Rail Holdings Limited
Shareholder NZBN: 9429033405230
Company Number: 1940953
Entity
Addington
Christchurch
8024
22 May 2007 - 09 Dec 2020
Lone Gum Vineyard Limited
Shareholder NZBN: 9429037543419
Company Number: 967769
Entity
30 Apr 2009 - 18 Mar 2016
Rail Holdings Limited
Shareholder NZBN: 9429033405230
Company Number: 1940953
Entity
Addington
Christchurch
8024
22 May 2007 - 09 Dec 2020
Mccorkindale, Alan
Individual
Fendalton
Christchurch 8014
08 Mar 2007 - 22 May 2007
Pahud, Roland
Individual
Governor's Bay
Rd 1, Lyttelton
08 Mar 2007 - 22 May 2007
Pahud, Roland
Individual
Governor's Bay
Rd 1, Lyttelton
02 Jul 2007 - 02 Jul 2007
Location
Companies nearby
Hydraulic Hose NZ Limited
14 Hazeldean Road
Cogs Limited
3/14 Hazeldean Road,
Efficiency Leaders (nz) Limited
3/14 Hazeldean Road
Albatross Backpackers Limited
14 Hazeldean Road
Timber Treatments (2017) Limited
3/14 Hazeldean Road
Southern Fire Systems Limited
3/14 Hazeldean Road