Brick Bay Wines Limited (issued an NZBN of 9429037916220) was started on 10 Feb 1998. 7 addresess are currently in use by the company: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (type: registered, physical). Level 1, 7 Falcon Street, Parnell, Auckland had been their physical address, up until 25 Mar 2021. Brick Bay Wines Limited used more names, namely: Brick Bay Vineyard Limited from 27 Mar 1998 to 15 Jun 1998, Clarebell Holdings Limited (10 Feb 1998 to 27 Mar 1998). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Didsbury, Christine (an individual) located at Rd 2, Warkworth postcode 0982. As far as the second group is concerned, a total of 1 shareholder holds 75% of all shares (exactly 75 shares); it includes
Didsbury, Richard John (an individual) - located at Rd 2, Warkworth. "Vineyard operation" (business classification A013120) is the category the ABS issued to Brick Bay Wines Limited. The Businesscheck database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
52 Kauri Drive, Sandspit, Warkworth | Other (Address For Share Register) & shareregister (Address For Share Register) | 24 Aug 2007 |
Po Box 146, Matakana, Matakana, 0948 | Postal | 04 Aug 2020 |
17 Arabella Lane, Snells Beach, 0920 | Office | 04 Aug 2020 |
52 Kauri Drive,, Rd2, Warkworth, 0982 | Delivery | 04 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Richard Didsbury
Rd 2, Warkworth, 0982
Address used since 04 Aug 2020
Sandspit, Warkworth, 0982
Address used since 14 Aug 2015 |
Director | 20 Mar 1998 - current |
Christine Didsbury
Rd 2, Warkworth, 0982
Address used since 04 Aug 2020
Sandspit, Warkworth, 0982
Address used since 14 Aug 2015 |
Director | 20 Mar 1998 - current |
Jack Lee Porus
Remuera, Auckland,
Address used since 10 Feb 1998 |
Director | 10 Feb 1998 - 20 Mar 1998 |
Type | Used since | |
---|---|---|
52 Kauri Drive,, Rd2, Warkworth, 0982 | Delivery | 04 Aug 2020 |
Level 2a, 10 Manukau Road, Epsom, Auckland, 1023 | Physical & service | 25 Mar 2021 |
Level 2a, 10 Manukau Road, Epsom, Auckland, 1023 | Registered | 26 Mar 2021 |
17 Arabella Lane , Snells Beach , 0920 |
Previous address | Type | Period |
---|---|---|
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Physical | 24 Aug 2015 - 25 Mar 2021 |
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Registered | 24 Aug 2015 - 26 Mar 2021 |
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Physical & registered | 23 Apr 2013 - 24 Aug 2015 |
Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 29 Aug 2012 - 23 Apr 2013 |
C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland | Registered & physical | 27 Nov 2007 - 29 Aug 2012 |
Level 3, 10 Viaduct Harbour Avenue, Auckland | Physical & registered | 08 Aug 2005 - 27 Nov 2007 |
Tramco Group, Level 5, 16 Viaduct Harbour Avenue, Auckland | Physical & registered | 11 Aug 2002 - 08 Aug 2005 |
C/-tramco Parking Ltd, Po Box 653, Shortland St, Auckland | Registered | 04 Sep 2001 - 11 Aug 2002 |
Tramco Parking Ltd, Level 5, 16 Viaduct Harbour Avenue, Auckland | Physical | 04 Sep 2001 - 11 Aug 2002 |
C/- Tramco Parking Ltd, Level 5, 16 Viaduct Harbour Ave, Auckland 1 | Physical | 04 Sep 2001 - 04 Sep 2001 |
C/-deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland | Registered | 03 Sep 2001 - 04 Sep 2001 |
Same As Registered Office Address | Physical | 03 Sep 2001 - 04 Sep 2001 |
The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland | Registered | 12 Apr 2000 - 03 Sep 2001 |
Offices Of Deloitte Touche Tohmatsu, Chartered Accountants, 55-65 Shortland Street, Auckland | Registered | 01 Sep 1999 - 12 Apr 2000 |
Offices Of Deloitte Touche Tohmatsu, Chartered Accountants, 55-65 Shortland Street, Auckland | Physical | 01 Sep 1999 - 03 Sep 2001 |
The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland | Physical & registered | 04 Apr 1998 - 01 Sep 1999 |
Shareholder Name | Address | Period |
---|---|---|
Didsbury, Christine Individual |
Rd 2 Warkworth 0982 |
10 Feb 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Didsbury, Richard John Individual |
Rd 2 Warkworth 0982 |
10 Feb 1998 - current |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
|
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
|
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
|
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
|
Ledlight Limited Level 2, 24 Augustus Terrace |
|
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |
Oak Hill Vineyard Limited Level 11, 36 Kitchener Street |
Hillersden Vineyard Limited Level 29, 188 Quay Street |
Expatrius Wines Limited 3 Owens Road |
Te Motu Vineyards Limited 4 Mays Street |
Dunleavy Vineyards Limited 4 Mays Street |
Quasar Vineyards Limited 9 Hamilton Road |