General information

Nina Brook Vineyards Limited

Type: NZ Limited Company (Ltd)
9429035856214
New Zealand Business Number
1358424
Company Number
Registered
Company Status

Nina Brook Vineyards Limited (issued an NZBN of 9429035856214) was launched on 26 Aug 2003. 2 addresses are in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 58 Arthur Street, Blenheim had been their registered address, up until 13 Mar 2023. 1600000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 320000 shares (20% of shares), namely:
Stark, Jennifer Catherine (an individual) located at Blenheim,
Stark, David John (an individual) located at Blenheim. As far as the second group is concerned, a total of 2 shareholders hold 20% of all shares (exactly 320000 shares); it includes
John Rowland, Leslie (an individual) - located at Rd 2, Blenheim,
Leslie, Mary Anne (an individual) - located at Rd 2, Blenheim. Moving on to the 3rd group of shareholders, share allotment (320000 shares, 20%) belongs to 1 entity, namely:
Nina Investments Limited, located at Blenheim (an entity). The Businesscheck data was updated on 16 Apr 2024.

Current address Type Used since
58 Arthur Street, Blenheim, 7201 Physical 24 Jan 2022
58 Arthur Street, Blenheim, 7201 Registered & service 13 Mar 2023
Directors
Name and Address Role Period
Antony Martin Westenra
Rd 4, Blenheim, 7274
Address used since 26 Apr 2016
Director 26 Aug 2003 - current
Warren Aylmer Westenra
Rd 4, Blenheim, 7274
Address used since 26 Apr 2016
Director 26 Aug 2003 - current
Glen Andrew Pope
Margaret River, Western Australia, 6285
Address used since 18 Apr 2023
Springlands, Blenheim, 7201
Address used since 08 Oct 2015
Director 26 Aug 2003 - current
David John Stark
Blenheim, 7272
Address used since 26 Apr 2016
Director 31 Aug 2004 - current
John Rowland Leslie
Rd 2, Blenheim, 7272
Address used since 26 Apr 2016
Director 31 Aug 2004 - current
Murray Aylmer Westenra
Strowan, Christchurch, 8014
Address used since 18 Jun 2012
Director 26 Aug 2003 - 10 Oct 2016
Graham Parker Edward Westenra
Taylor Pass Road, Rd 4, Blenheim,
Address used since 26 Aug 2003
Director 26 Aug 2003 - 31 Aug 2004
Addresses
Previous address Type Period
58 Arthur Street, Blenheim, 7201 Registered & service 24 Jan 2022 - 13 Mar 2023
65 Seymour Street, Blenheim, Marlborough, 7201 Registered 18 Apr 2011 - 24 Jan 2022
65 Seymour Street, Blenheim Registered 26 Aug 2003 - 18 Apr 2011
65 Seymour Street, Blenheim Physical 26 Aug 2003 - 24 Jan 2022
Financial Data
Financial info
1600000
Total number of Shares
April
Annual return filing month
28 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 320000
Shareholder Name Address Period
Stark, Jennifer Catherine
Individual
Blenheim
03 Jul 2008 - current
Stark, David John
Individual
Blenheim
03 Jul 2008 - current
Shares Allocation #2 Number of Shares: 320000
Shareholder Name Address Period
John Rowland, Leslie
Individual
Rd 2
Blenheim
21 Apr 2005 - current
Leslie, Mary Anne
Individual
Rd 2
Blenheim
21 Apr 2005 - current
Shares Allocation #3 Number of Shares: 320000
Shareholder Name Address Period
Nina Investments Limited
Shareholder NZBN: 9429035231479
Entity (NZ Limited Company)
Blenheim
7201
21 Apr 2005 - current
Shares Allocation #4 Number of Shares: 240000
Shareholder Name Address Period
Pope, Glen Andrew
Director
Margaret River
Western Australia
6285
04 Apr 2018 - current
Shares Allocation #5 Number of Shares: 400000
Shareholder Name Address Period
Rossmore Limited
Shareholder NZBN: 9429036514700
Entity (NZ Limited Company)
Blenheim
7201
21 Apr 2005 - current

Historic shareholders

Shareholder Name Address Period
Glen, Pope Andrew
Individual
Springlands
Blenheim
7201
21 Apr 2005 - 04 Apr 2018
Null - D J & J C Stark
Other
21 Apr 2005 - 21 Apr 2005
Rossmore Estates Limited
Shareholder NZBN: 9429032008906
Company Number: 119834
Entity
26 Aug 2003 - 21 Apr 2005
Rossmore Estates Limited
Shareholder NZBN: 9429032008906
Company Number: 119834
Entity
26 Aug 2003 - 21 Apr 2005
D J & J C Stark
Other
21 Apr 2005 - 21 Apr 2005
Location
Companies nearby