Martinborough Winemakers Services Limited (issued a New Zealand Business Number of 9429039239754) was registered on 11 Jul 1990. 2 addresses are currently in use by the company: 48 Jellicoe Street, Martinborough, Martinborough, 5711 (type: registered, physical). 48 Jellicoe Street, Martinborough, Martinborough had been their registered address, up until 17 Aug 2022. 1000000 shares are allocated to 28 shareholders who belong to 18 shareholder groups. The first group is composed of 1 entity and holds 202575 shares (20.26 per cent of shares), namely:
Knight, Alison Jayne (an individual) located at Wellington. In the second group, a total of 1 shareholder holds 7.42 per cent of all shares (74174 shares); it includes
Thorne-George, Peter Myles (an individual) - located at Churton Park, Wellington. Next there is the 3rd group of shareholders, share allocation (1000 shares, 0.1%) belongs to 1 entity, namely:
Eagan, Christina Mary Ann, located at Martinborough (an individual). Businesscheck's information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 48 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical & service | 17 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Jonathan Stace Wall
Riverside Road, Martinborough, 5792
Address used since 29 Sep 2015 |
Director | 19 Oct 2000 - current |
|
Donald Bruce Cathro
Johnsonville, Wellington, 6037
Address used since 18 Jul 2017 |
Director | 18 Jul 2017 - current |
|
Kimberley Paul Mccabe
Rd 7, Masterton, 5887
Address used since 31 Oct 2020 |
Director | 31 Oct 2020 - current |
|
Caroline Gwyneth Ross
Rd 4, Gladstone, 5884
Address used since 23 May 2023
Rd 2, Martinborough, 5782
Address used since 18 May 2021 |
Director | 18 May 2021 - current |
|
Carol Anne Parkinson
Martinborough, 5711
Address used since 02 Nov 2024 |
Director | 02 Nov 2024 - current |
|
Christina Mary Ann Eagan
Martinborough, 5711
Address used since 31 Oct 2020 |
Director | 31 Oct 2020 - 02 Nov 2024 |
|
Bruce Norman Cathro
Johnsonville, Wellington, 6037
Address used since 31 Aug 1993 |
Director | 31 Aug 1993 - 30 Oct 2021 |
|
Glenys Madge Hansen
Martinborough, Martinborough, 5711
Address used since 29 Sep 2015 |
Director | 27 Nov 1991 - 31 Oct 2020 |
|
William Howard Prendergast Knight
R D 2, Masterton, 5882
Address used since 29 Sep 2015 |
Director | 31 Aug 1993 - 31 Oct 2020 |
|
Alison Jayne Knight
Wilton, Wellington, 6012
Address used since 28 Nov 2019 |
Director | 28 Nov 2019 - 31 Oct 2020 |
|
Maarten Janse
Wilton, Wellington, 6012
Address used since 29 Sep 2015 |
Director | 27 Nov 1991 - 28 Nov 2019 |
|
John Gary Wall
Martinborough,
Address used since 27 Nov 1991 |
Director | 27 Nov 1991 - 19 Oct 2000 |
| Previous address | Type | Period |
|---|---|---|
| 48 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 25 May 2018 - 17 Aug 2022 |
| 11 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 01 Oct 2014 - 25 May 2018 |
| 11 Jellicoe Street, Martinborough | Physical & registered | 19 May 2004 - 01 Oct 2014 |
| Acorn House, 56 Fitzherbert Street, Featherston | Registered | 24 Feb 1999 - 19 May 2004 |
| 56 Fitzherbert Street, Featherston | Physical | 24 Jun 1997 - 19 May 2004 |
| Same As Registered Office | Physical | 24 Jun 1997 - 24 Jun 1997 |
| The Square, Martinborough | Registered | 10 Sep 1991 - 24 Feb 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knight, Alison Jayne Individual |
Wellington |
11 Jul 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thorne-george, Peter Myles Individual |
Churton Park Wellington |
11 Jul 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eagan, Christina Mary Ann Individual |
Martinborough 5711 |
23 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clark, Graham Frederick Cheney Individual |
Martinborough |
11 Jul 1990 - current |
|
Clark, Elizabeth Annette Individual |
Martinborough |
11 Jul 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crone, John Maxwell Individual |
Grafton Auckland |
11 Jul 1990 - current |
|
Crone, Jillian Frances Individual |
Grafton Auckland |
11 Jul 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kennedy Family Trust Other (Other) |
Martinborough Martinborough 5711 |
23 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hosking, Keith Charles Individual |
Bell Block New Plymouth 4312 |
03 Nov 2023 - current |
|
Hosking, Nola Joy Individual |
Bell Block New Plymouth 4312 |
03 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wall, John Gary Individual |
Ponatahi Road Martinborough 5711 |
21 Sep 2012 - current |
|
Broom, Philippa Jane Individual |
Martinborough 5711 |
21 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Broom, Nigel Christopher Thomas Individual |
Martinborough Martinborough 5711 |
17 May 2023 - current |
|
Broom, Philippa Jane Individual |
Martinborough 5711 |
21 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waima Land Company Limited Shareholder NZBN: 9429035106913 Entity (NZ Limited Company) |
Rd 7 East Taratahi Masterton 5887 |
23 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Percy, Edward Orme Individual |
Beckenham Christchurch 8023 |
19 Oct 2021 - current |
|
Sadler Oakly Newman Trustees Limited Shareholder NZBN: 9429037862596 Entity (NZ Limited Company) |
Masterton 5810 |
13 May 2013 - current |
|
Percy, Rhonwen Debailleul Individual |
Rd 2 Masterton 5882 |
13 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleod-sutherland, Scott Alexander Individual |
Rd 3 Whangarei 0173 |
11 Jul 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ross, Stuart Charles Individual |
Rd 4 Gladstone 5884 |
17 Sep 2020 - current |
|
Ross, Caroline Gwyneth Individual |
Rd 4 Gladstone 5884 |
17 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parlane, Donald Individual |
Whangamata 3620 |
11 Jul 1990 - current |
|
Crawford, Jonathan Individual |
Karori Wellington 6012 |
09 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hansen, Barry Ernest Individual |
Martinborough Martinborough 5711 |
11 Jul 1990 - current |
|
Hansen, Glenys Madge Individual |
Martinborough Martinborough 5711 |
11 Jul 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knight, William Howard Prendergast Individual |
R D 2 Masterton |
11 Jul 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Annette Individual |
Lansdowne Masterton 5810 |
13 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Percy, Rhonwen Individual |
Masterton |
11 Jul 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hoskings, Nola Joy Individual |
R D 24 Stratford |
11 Jul 1990 - 03 Nov 2023 |
|
Turner, Iivi Reet Individual |
Wellington |
11 Jul 1990 - 08 Apr 2021 |
|
Kennedy, Raewyn Jean Individual |
Martinborough Martinborough 5711 |
17 May 2023 - 23 Nov 2023 |
|
Kennedy, John Laurence Individual |
Martinborough Martinborough 5711 |
17 May 2023 - 23 Nov 2023 |
|
Eagan, Christina Mary Ann Individual |
Martinborough 5711 |
23 Sep 2020 - 23 Sep 2020 |
|
Crawford, Jonathon Individual |
Avalon Wellington |
11 Jul 1990 - 09 Sep 2020 |
|
Brown, Merv B Individual |
Masterton |
11 Jul 1990 - 13 Feb 2019 |
|
Hoskings, Nola Joy Individual |
R D 24 Stratford |
11 Jul 1990 - 03 Nov 2023 |
|
Hoskings, Keith Charles Individual |
Bell Block New Plymouth 4312 |
11 Jul 1990 - 03 Nov 2023 |
|
Currie, Maxwell Kenneth Individual |
Shandon Road Rd 6, Blenheim |
11 Jul 1990 - 08 Apr 2021 |
|
Waima Land Company Limited Shareholder NZBN: 9429035106913 Company Number: 1571057 Entity |
23 Sep 2020 - 23 Sep 2020 | |
|
Hoskings, Keith Charles Individual |
Bell Block New Plymouth 4312 |
11 Jul 1990 - 03 Nov 2023 |
|
Wall, Johathan Stace Individual |
Martinborough 5711 |
21 Sep 2012 - 28 Nov 2019 |
|
Waima Land Company Limited Shareholder NZBN: 9429035106913 Company Number: 1571057 Entity |
23 Sep 2020 - 23 Sep 2020 | |
|
Percy, Cedric Individual |
Rd 2 Masterton 5882 |
11 Jul 1990 - 19 Oct 2021 |
|
Percy, Cedric Individual |
Rd 2 Masterton 5882 |
11 Jul 1990 - 19 Oct 2021 |
|
Currie, Patricia Marianne Individual |
Papakowhai 6006 |
11 Jul 1990 - 08 Apr 2021 |
|
Wagg, Bruce Thomas Individual |
Masterton |
11 Jul 1990 - 21 Sep 2012 |
|
Mills, Robert Individual |
Wellington |
11 Jul 1990 - 22 Jun 2006 |
|
Phelps, Anthony Sidney Individual |
R D 1 Greytown |
11 Jul 1990 - 22 Jun 2006 |
|
Maarten, Janse Individual |
Wellington |
11 Jul 1990 - 04 Mar 2020 |
|
Phelps, Jill Vere Individual |
R D 1 Greytown |
11 Jul 1990 - 22 Jun 2006 |
|
Turner, Arthur Individual |
Wellington |
11 Jul 1990 - 06 Jun 2012 |
|
Wilton, Kenneth Mark Individual |
Masterton |
11 Jul 1990 - 21 Sep 2012 |
|
Mills, Eugenia Individual |
Wellington |
11 Jul 1990 - 22 Jun 2006 |
![]() |
Cowen Davis Limited 8 Kansas Street |
![]() |
Le Coiffeur Limited 29 Jellicoe Street |
![]() |
The Ministry Of Pants Limited 42 Naples Street |
![]() |
Micronz Limited 40 Naples Street |
![]() |
Martinborough Grocery Limited 43 Naples Street |
![]() |
Vra Limited 34 Jellicoe Street |