General information

Joval Family Wines (nz) Limited

Type: NZ Limited Company (Ltd)
9429033332789
New Zealand Business Number
1952600
Company Number
Registered
Company Status
S953955 - Personal Service Nec
Industry classification codes with description

Joval Family Wines (Nz) Limited (issued an NZ business identifier of 9429033332789) was registered on 15 Jun 2007. 7 addresess are currently in use by the company: 68 Queensberry Terrace, Rd 3, Cromwell, 9383 (type: registered, service). 66 Seymour Street, Blenheim had been their physical address, until 11 Mar 2022. Joval Family Wines (Nz) Limited used more aliases, namely: Endeavour Vineyards (Nz) Limited from 29 Oct 2014 to 07 May 2018, Sunline Vineyards Limited (15 Jun 2007 to 29 Oct 2014). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Joval Family Wines Pty Limited (an other) located at Abbotsford, Vic 3067, Australia. "Personal service nec" (ANZSIC S953955) is the category the ABS issued to Joval Family Wines (Nz) Limited. Our database was updated on 25 Mar 2024.

Current address Type Used since
P O Box 387, Abbotsford, Victoria 3067 Postal 04 Mar 2020
272a Richmond Road, Grey Lynn, Auckland, 1021 Delivery & office 03 Mar 2022
272a Richmond Road, Grey Lynn, Auckland, 1021 Registered & physical & service 11 Mar 2022
68 Queensberry Terrace, Rd 3, Cromwell, 9383 Service 21 Mar 2024
Contact info
61 3 84138300
Phone (Phone)
tmenting@joval.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
TMENTING@JOVAL.COM.AU
Email
No website
Website
Directors
Name and Address Role Period
Frank Joseph Kraps
Pascoe Vale South Vic, Australia 3044,
Address used since 04 Mar 2021
Abbotsford Victoria, 3067
Address used since 01 Jan 1970
Abbotsford Victoria, 3067
Address used since 01 Jan 1970
Pasco Vale South Vic, Australia 3044,
Address used since 27 May 2010
Director 27 May 2010 - current
Timothy Ricketson Menting
Glen Iris, Vic, Australia, 3146
Address used since 05 Mar 2018
Brunswick Vic, Australia 3056,
Address used since 27 May 2010
Abbotsford Victoria, 3067
Address used since 01 Jan 1970
Abbotsford Victoria, 3067
Address used since 01 Jan 1970
Director 27 May 2010 - current
Tracie Battersby
Elsternwick, Vic 3185, Australia,
Address used since 15 Jun 2007
Director 15 Jun 2007 - 27 May 2010
David Jemmeson
Armadale, Vic 3143, Australia,
Address used since 15 Jun 2007
Director 15 Jun 2007 - 27 May 2010
Addresses
Other active addresses
Type Used since
68 Queensberry Terrace, Rd 3, Cromwell, 9383 Service 21 Mar 2024
68 Queensberry Terrace, Rd 3, Cromwell, 9383 Registered 22 Mar 2024
Principal place of activity
272a Richmond Road , Grey Lynn , Auckland , 1021
Previous address Type Period
66 Seymour Street, Blenheim, 7201 Physical & registered 28 Nov 2014 - 11 Mar 2022
Unit 3, 82 Seymour Street, Blenheim Registered & physical 23 Mar 2009 - 28 Nov 2014
309 Rapaura Road, Renwick, Blenheim Physical & registered 15 Jun 2007 - 23 Mar 2009
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Joval Family Wines Pty Limited
Other (Other)
Abbotsford, Vic 3067
Australia
15 Jun 2007 - current

Ultimate Holding Company
Effective Date 28 Feb 2017
Name Joval No. 2 Trust
Type Trust
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Similar companies
Miscat Enterprises Limited
20 Wastney Terrace
All Things Organised Limited
209 Buckley Road
Paula Feathers Consulting Limited
59 Wade Street
A T Property Care Limited
18a The Quadrant
Life Is Good Limited
11a Izard Road
Working Systems Limited
88 Woodland Road