General information

Batch Winery Management Limited

Type: NZ Limited Company (Ltd)
9429031933896
New Zealand Business Number
2320021
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A013120 - Vineyard Operation H451130 - Restaurant Operation
Industry classification codes with description

Batch Winery Management Limited (NZBN 9429031933896) was started on 10 Sep 2009. 5 addresess are in use by the company: 129 Carsons Road, Rd 1, Waiheke Island, 1971 (type: postal, office). 4 Blake Street, Surfdale, Waiheke Island had been their registered address, up until 13 Aug 2018. Batch Winery Management Limited used other names, namely: Blush Vineyards Management Limited from 10 Sep 2009 to 05 Jun 2013. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Thomas, Craig Reginald (an individual) located at Cambridge, On N1S 1J1, Canada. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Klepp, Christina Lynn (an individual) - located at Cambridge, On N1S 1J1, Canada. "Vineyard operation" (business classification A013120) is the category the Australian Bureau of Statistics issued to Batch Winery Management Limited. The Businesscheck information was last updated on 07 Mar 2024.

Current address Type Used since
129 Carsons Road, Rd 1, Waiheke Island, 1971 Registered & physical & service 13 Aug 2018
129 Carsons Road, Rd 1, Waiheke Island, 1971 Postal & office & delivery 26 Aug 2020
Contact info
64 9 3723223
Phone (Phone)
christina@batchwinery.com
Email
accounts@batchwinery.com
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.batchwinery.com/
Website
Directors
Name and Address Role Period
Craig Reginald Thomas
Cambridge, On N1s 1j1, Ontario,
Address used since 21 Aug 2015
Director 10 Sep 2009 - current
Christina Lynn Klepp
Cambridge, On N1s 1j1, Ontario,
Address used since 21 Aug 2015
Director 10 Sep 2009 - current
Christina Lynn Thomas
Cambridge, On N1s 1j1, Ontario,
Address used since 21 Aug 2015
Director 10 Sep 2009 - current
Daniel Struckman
Waiheke Island, 1971
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Charl Van Wyk
Onetangi, Waiheke Island, 1081
Address used since 04 Oct 2021
Director 04 Oct 2021 - current
David Mcdonald Scott
Oneroa, Waiheke Island, 1081
Address used since 28 Oct 2015
Director 28 Oct 2015 - 04 Oct 2021
Addresses
Principal place of activity
129 Carsons Road , Rd 1 , Waiheke Island , 1971
Previous address Type Period
4 Blake Street, Surfdale, Waiheke Island, 1081 Registered & physical 18 May 2018 - 13 Aug 2018
129 Carsons Road, Rd 1, Waiheke Island, 1971 Registered & physical 14 Aug 2017 - 18 May 2018
129 Carsons Road, Rd 1, Waiheke Island, 1971 Registered & physical 03 Nov 2015 - 14 Aug 2017
Level 3, 247 Cameron Road, Tauranga, 3140 Physical 21 Sep 2015 - 03 Nov 2015
Level 3, 247 Cameron Road, Tauranga, 3140 Registered 03 Aug 2015 - 03 Nov 2015
C/-meredith Connell, Level 17, Forsyth Barr Tower, 55-65 Shortland Street, Auckland Physical 10 Sep 2009 - 21 Sep 2015
C/-meredith Connell, Level 17, Forsyth Barr Tower, 55-65 Shortland Street, Auckland Registered 10 Sep 2009 - 03 Aug 2015
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Thomas, Craig Reginald
Individual
Cambridge, On N1s 1j1
Canada
10 Sep 2009 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Klepp, Christina Lynn
Individual
Cambridge, On N1s 1j1
Canada
10 Sep 2009 - current
Location
Companies nearby
B & E Wright Limited
129 Carsons Road
2214375 Ontario Limited
129 Carsons Road
El Sizzling Chorizo Limited
129a Carsons Road
El Sizzling Lomito Limited
129a Carsons Road
Cascades Estate Limited
129a Carsons Road
Waiheke Safaris Limited
50 Carsons Road
Similar companies
Sloan Viticulture Limited
Flat 2, 304c Sea View Road
S & V Vineyards Limited
20 Pigeon Mountain Road
Terra Vitae Vineyards Limited
10 Birman Close
Te Motu Vineyards Limited
4 Mays Street
Dunleavy Vineyards Limited
4 Mays Street
Expatrius Wines Limited
3 Owens Road