Montana Wines Limited (issued an NZ business identifier of 9429035359432) was incorporated on 31 May 2004. 3 addresses are in use by the company: 4 Graham Street, Auckland Central, Auckland, 1010 (type: postal, physical). 4 Viaduct Harbour Avenue, Auckland had been their registered address, until 07 Mar 2016. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Pernod Ricard Winemakers New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's data was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 4 Graham Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 07 Mar 2016 |
4 Graham Street, Auckland Central, Auckland, 1010 | Postal | 10 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Helen Fiona Strachan
Dulwich Sa, 5065
Address used since 01 Jan 1970
Aldgate Sa, 5154
Address used since 06 Oct 2016 |
Director | 06 Oct 2016 - current |
Alexis Dominique Ronayne Augereau
Dulwich Sa, 5065
Address used since 01 Jan 1970
Maroubra Nsw, 2035
Address used since 14 Oct 2022 |
Director | 01 Sep 2022 - current |
Julien Pierre Richard Proglio
Coogee, Nsw, 2034
Address used since 15 Oct 2021
Potts Point, Nsw, 2011
Address used since 31 Aug 2016
Dulwich, Sa, 5065
Address used since 01 Jan 1970 |
Director | 31 Aug 2016 - 01 Sep 2022 |
Ludovic Ledru
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Clovelly, New South Wales, 2031
Address used since 08 Jul 2014 |
Director | 01 Nov 2011 - 31 Aug 2016 |
Fabian Partigliani
Remuera, Auckland, 1050
Address used since 24 Aug 2009 |
Director | 30 Mar 2007 - 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 02 Mar 2011 |
Director | 28 Feb 2009 - 01 Jan 2012 |
Nicolas Stanislas Krantz
Mosman Nsw, Australia 2088,
Address used since 20 Jul 2007 |
Director | 31 Mar 2006 - 03 Oct 2011 |
Steven Geoffrey Lister
Auckland,
Address used since 27 Jul 2007 |
Director | 15 Dec 2006 - 28 Feb 2009 |
Laurent Jean Marcel Lacassagne
Bellevue Hill, Nsw, Australia 2023,
Address used since 12 Apr 2007 |
Director | 31 Mar 2006 - 30 Jun 2008 |
Christopher Clark Lynch
20 Market Place, Viaduct Harbour, Auckland,
Address used since 16 Dec 2005 |
Director | 16 Dec 2005 - 31 Dec 2006 |
Robert Aitken
Kohimarama,
Address used since 31 May 2004 |
Director | 31 May 2004 - 31 Mar 2006 |
Robert Brian Johnston
Carey Gully, South Australia 5144,
Address used since 31 May 2004 |
Director | 31 May 2004 - 31 Dec 2005 |
Previous address | Type | Period |
---|---|---|
4 Viaduct Harbour Avenue, Auckland, 1010 | Registered & physical | 10 Nov 2006 - 07 Mar 2016 |
171 Pilkington Road, Glen Innes | Physical & registered | 31 May 2004 - 10 Nov 2006 |
Shareholder Name | Address | Period |
---|---|---|
Pernod Ricard Winemakers New Zealand Limited Shareholder NZBN: 9429040548609 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
16 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Montana Group (nz) Limited Shareholder NZBN: 9429039890702 Company Number: 259126 Entity |
31 May 2004 - 27 Jun 2010 | |
Montana Group (nz) Limited Shareholder NZBN: 9429039890702 Company Number: 259126 Entity |
31 May 2004 - 27 Jun 2010 |
Effective Date | 21 Jul 2020 |
Name | Pernod Ricard Sa |
Type | Overseas Company |
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 |