F12 Limited (issued an NZ business number of 9429035568711) was launched on 23 Jan 2004. 4 addresses are in use by the company: Level 3, 18 Shortland Street, Auckland, 1010 (type: postal, office). Level 10, Auckland Club Tower, 34 Shortland Street, Auckland had been their physical address, up until 25 Jun 2009. 12 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 12 shares (100% of shares), namely:
F12 Incorporated (an other) located at Level 10, 34 Shortland Street, Auckland. "Wine mfg" (business classification C121450) is the category the Australian Bureau of Statistics issued to F12 Limited. Businesscheck's database was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 18 Shortland Street, Auckland | Physical & registered & service | 25 Jun 2009 |
Level 3, 18 Shortland Street, Auckland, 1010 | Postal & office | 14 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Nigel G. | Director | 17 Aug 2017 - current |
Paul Ivan Donaldson
Merrivale, Christchurch, 8014
Address used since 04 Aug 2019 |
Director | 04 Aug 2019 - current |
Karen Theresa Fistonoch
Kumeu, 0891
Address used since 04 Aug 2019 |
Director | 04 Aug 2019 - 22 Sep 2021 |
Clive John Ryland Weston
Grey Lynn, Auckland, 1021
Address used since 29 Nov 2016 |
Director | 29 Oct 2004 - 31 May 2021 |
George Vjeceslav Fistinich
Parnell, Auckland, 1052
Address used since 29 Oct 2004 |
Director | 29 Oct 2004 - 04 Aug 2019 |
Blair Samuel Walter
Bannockburn, Rd2, Cromwell, 9384
Address used since 01 Sep 2015 |
Director | 29 Oct 2004 - 17 Aug 2017 |
Paul Matthew Brajkovich
Kumeu, Auckland, 0841
Address used since 01 Sep 2015 |
Director | 29 Oct 2004 - 17 Aug 2017 |
Ivan Macgregor Donaldson
Christchurch, 8052
Address used since 01 Sep 2015 |
Director | 29 Oct 2004 - 17 Aug 2017 |
Anne Brodie Millton
Manutuke, Gisborne, 4053
Address used since 01 Sep 2015 |
Director | 29 Oct 2004 - 17 Aug 2017 |
Phyllis Jean Pattie
Martinborough, 5741
Address used since 01 Sep 2015 |
Director | 29 Oct 2004 - 17 Aug 2017 |
Stephen Mark Smith
Havelock North, 4294
Address used since 01 Sep 2015 |
Director | 29 Oct 2004 - 17 Aug 2017 |
Pol Lenzinger
Rd2, Blenheim, 7276
Address used since 01 Sep 2015 |
Director | 13 Nov 2004 - 17 Aug 2017 |
Michael Sion Barnsley
Rd 6, Blenheim, 7276
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 17 Aug 2017 |
Judith Finn
Rd 2, Upper Moutere, 7175
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 17 Aug 2017 |
Richard Daniel Riddiford
Martinborough, 5741
Address used since 01 Sep 2015 |
Director | 29 Oct 2004 - 23 Aug 2016 |
Timothy Peter Finn
Neudorf Rd2, Upper Moutere,
Address used since 30 Oct 2004 |
Director | 30 Oct 2004 - 01 Sep 2015 |
Ross James Lawson
Blenheim,
Address used since 01 Feb 2005 |
Director | 01 Feb 2005 - 15 Sep 2009 |
Martin John Brown
Auckland,
Address used since 23 Jan 2004 |
Director | 23 Jan 2004 - 01 Feb 2005 |
Level 3 , 18 Shortland Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 10, Auckland Club Tower, 34 Shortland Street, Auckland | Physical & registered | 23 Jan 2004 - 25 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
F12 Incorporated Other (Other) |
Level 10, 34 Shortland Street Auckland |
15 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Martin John Individual |
Auckland |
23 Jan 2004 - 15 Feb 2006 |
Coneburn Preserve Holdings Limited Level 3 |
|
Coneburn Ridge Holdings Limited Level 3 |
|
Tara Iti Holdings NZ Limited Level 3 |
|
Bpl Nominees (no. 5) Limited Level 3 |
|
Principals Branding Limited Level 1 |
|
Bpl Nominees (no. 1) Limited Level 3 |
Brix & Co Limited 80 Queen Street |
All New Zealand Wines Limited Level 2, Cathedral House |
Destiny Bay Vineyards Limited Level 4, 152 Fanshawe Street |
Loveblock Vintners Limited Unit 8, 20 Waterloo Quadrant |
Bings Motel Limited Level 6, 36 Kitchener Street |
Cook Vintners Limited Level 8 , 36 Kitchener Street |