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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Joval Family Wines Pty Limited Other (Other) |
Abbotsford, Vic 3067 Australia |
15 Jun 2007 - current |
Effective Date | 28 Feb 2017 |
Name | Joval No. 2 Trust |
Type | Trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
The Whanau Mission Services Trust Ki Te Tau Ihu 64 Seymour Street |
|
Marlborough Family Chiropractic Limited 23 Henry Street |
|
Quench Limited 36 Maxwell Road |
|
Wairau Plains Development Company Limited 36 Maxwell Road |
|
Arthur Devine Inspired Limited 36 Maxwell Road |
|
P&k Plumbing And Gas Limited 36 Maxwell Road |
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 |