General information

Northbank Wine Estates Limited

Type: NZ Limited Company (Ltd)
9429037346461
New Zealand Business Number
1019088
Company Number
Registered
Company Status

Northbank Wine Estates Limited (New Zealand Business Number 9429037346461) was started on 01 Mar 2000. 9 addresess are currently in use by the company: 54 Clifford Street, Fendalton, Christchurch, 8014 (type: registered, service). Framingham, Conders Bend Road, Renwick had been their physical address, until 17 Jul 2000. 1200000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 1200000 shares (100 per cent of shares), namely:
Mangos, Michelle June (an individual) located at Fendalton, Christchurch,
Mangos, Barrie Rayner (an individual) located at Fendalton. The Businesscheck information was updated on 24 Apr 2024.

Current address Type Used since
Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 Physical & registered & service 20 Oct 2008
C/-wallace Diack Ca Limited, Level 2 Youell House, 1 Hutcheson Street, Blenheim Other (Address For Share Register) 20 Oct 2008
Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 Other (Address For Share Register) & records & shareregister (Address For Share Register) 21 Aug 2019
54 Clifford Avenue, Merivale, Christchurch, 8014 Postal 21 Aug 2019
Directors
Name and Address Role Period
Michelle June Mangos
Merivale, Christchurch, 8014
Address used since 28 Aug 2009
Director 02 Apr 2001 - current
Barrie Rayner Mangos
Merivale, Christchurch, 8014
Address used since 28 Aug 2009
Director 02 Apr 2001 - current
Betty Ann Larter
Main Cross Road Great Yarmouth, Norfolk Nr30 3nz, Great Britain,
Address used since 18 May 2009
Director 02 Apr 2001 - 05 Feb 2013
Joseph Larter
Main Cross Road Great Yarmouth, Norfolk Nr 30 3nz, Great Britain,
Address used since 18 May 2009
Director 02 Apr 2001 - 05 Feb 2013
Rex Robert Brooke-taylor
Conders Bend Road, Renwick,
Address used since 01 Mar 2000
Director 01 Mar 2000 - 01 Sep 2004
Addresses
Other active addresses
Type Used since
54 Clifford Avenue, Merivale, Christchurch, 8014 Postal 21 Aug 2019
54 Clifford Street, Fendalton, Christchurch, 8014 Registered & service 13 Mar 2023
Previous address Type Period
Framingham, Conders Bend Road, Renwick Physical 17 Jul 2000 - 17 Jul 2000
19 Henry St, Blenheim Physical 17 Jul 2000 - 20 Oct 2008
Framingham, Conders Bend Road, Renwick Registered 17 Jul 2000 - 20 Oct 2008
Framingham, Conders Bend Road, Renwick Registered 12 Apr 2000 - 17 Jul 2000
Financial Data
Financial info
1200000
Total number of Shares
August
Annual return filing month
June
Financial report filing month
29 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1200000
Shareholder Name Address Period
Mangos, Michelle June
Individual
Fendalton
Christchurch
01 Mar 2000 - current
Mangos, Barrie Rayner
Individual
Fendalton
01 Mar 2000 - current

Historic shareholders

Shareholder Name Address Period
Larter, Joseph
Individual
Main Cross Road Great Yarmouth
Norfolk Nr30 3na, Great Britain
01 Mar 2000 - 24 Jul 2013
Larter, Andrew Michael
Individual
Norfolk Nri 1nz
Great Britain
01 Mar 2000 - 24 Jul 2013
Freemantle, Christopher Donald
Individual
Norfolk Nri 1nz
Great Britain
01 Mar 2000 - 24 Jul 2013
Location
Companies nearby
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House