Montana Vineyard Leasing Limited (issued an NZBN of 9429031344623) was launched on 14 Oct 2010. 3 addresses are in use by the company: 4 Graham Street, Auckland Central, Auckland, 1010 (type: postal, physical). 4 Viaduct Harbour Avenue, Auckland Central, Auckland had been their registered address, until 07 Mar 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Pernod Ricard Winemakers New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our data was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 4 Graham Street, Auckland Central, Auckland, 1010 | Service & physical & registered | 07 Mar 2016 |
4 Graham Street, Auckland Central, Auckland, 1010 | Postal | 10 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Helen Fiona Strachan
Aldgate Sa, 5154
Address used since 06 Oct 2016
Dulwich Sa, 5065
Address used since 01 Jan 1970
Dulwich Sa, 5065
Address used since 01 Jan 1970 |
Director | 06 Oct 2016 - current |
Alexis Dominique Ronayne Augereau
Maroubra Nsw, 2035
Address used since 14 Oct 2022
Dulwich Sa, 5065
Address used since 01 Jan 1970
Randwick Nsw, 2031
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Julien Pierre Richard Proglio
Coogee, Nsw, 2034
Address used since 15 Oct 2021
167 Fullarton Road, Dulwich, Sa, 5065
Address used since 01 Jan 1970
Potts Point, Nsw, 2011
Address used since 31 Aug 2016
167 Fullarton Road, Dulwich, Sa, 5065
Address used since 01 Jan 1970 |
Director | 31 Aug 2016 - 01 Sep 2022 |
Catherine Louise Thompson
Heathpool, Sa, 5068
Address used since 25 Nov 2014
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Dulwich, South Australia, 5065
Address used since 01 Jan 1970 |
Director | 25 Nov 2014 - 31 Aug 2016 |
Ludovic Ledru
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Clovelly, Nsw, 2031
Address used since 25 Nov 2014 |
Director | 25 Nov 2014 - 31 Aug 2016 |
Fabian Partigliani
Remuera, Auckland, 1050
Address used since 14 Oct 2010 |
Director | 14 Oct 2010 - 01 Dec 2014 |
Marcus Martin Ransom Black
Kohimarama, Auckland, 1071
Address used since 12 Nov 2013 |
Director | 01 Jan 2012 - 04 Jul 2014 |
Laurent Ramounet
Mission Bay, Auckland, 1071
Address used since 22 Feb 2011 |
Director | 14 Oct 2010 - 01 Jan 2012 |
Previous address | Type | Period |
---|---|---|
4 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical | 14 Oct 2010 - 07 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Pernod Ricard Winemakers New Zealand Limited Shareholder NZBN: 9429040548609 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
14 Oct 2010 - current |
Effective Date | 21 Jul 2020 |
Name | Pernod Ricard Sa |
Type | Overseas Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | FR |
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 |