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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Craig Reginald Individual |
Cambridge, On N1s 1j1 Canada |
10 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Klepp, Christina Lynn Individual |
Cambridge, On N1s 1j1 Canada |
10 Sep 2009 - current |
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 |
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 |