Oyster Bay Wines New Zealand Limited (issued an NZBN of 9429039291196) was started on 19 Oct 1989. 7 addresess are in use by the company: 28 Golf Road, New Lynn, Auckland, 0600 (type: postal, delivery). Level 1, 10 Viaduct Harbour Avenue, Auckland had been their registered address, up until 18 Aug 2021. Oyster Bay Wines New Zealand Limited used other names, namely: Oyster Bay Wines Marlborough Limited from 14 Mar 1991 to 30 Oct 2002, Mount Richmond Vineyards Marlborough Limited (27 Nov 1989 to 14 Mar 1991) and Mount Richmond Vineyards Limited (19 Oct 1989 - 27 Nov 1989). 10000 shares are allocated to 0 shareholders who belong to 0 shareholder groups. "Wine mfg" (business classification C121450) is the classification the ABS issued Oyster Bay Wines New Zealand Limited. The Businesscheck database was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 91681, Auckland, 1142 | Postal | 13 May 2019 |
Level 31, 15 Customs Street West, Auckland, 1010 | Physical & service & registered | 18 Aug 2021 |
Level 31, 15 Customs Street West, Auckland, 1010 | Office & delivery | 25 May 2022 |
28 Golf Road, New Lynn, Auckland, 0600 | Postal & delivery | 25 May 2023 |
Name and Address | Role | Period |
---|---|---|
Steven David Carden
New Lynn, Auckland, 0600
Address used since 06 Dec 2022
Berhampore, Wellington, 6023
Address used since 06 Dec 2022 |
Director | 06 Dec 2022 - current |
Graeme Stuart Lord
Belmont, Auckland, 0622
Address used since 06 Dec 2022 |
Director | 06 Dec 2022 - 24 Nov 2023 |
Jakov Nikola Delegat
Mission Bay, Auckland, 1071
Address used since 16 Dec 2016 |
Director | 19 Oct 1989 - 06 Dec 2022 |
Murray Ross Annabell
Grafton, Auckland, 1010
Address used since 06 Dec 2022 |
Director | 06 Dec 2022 - 06 Dec 2022 |
Type | Used since | |
---|---|---|
28 Golf Road, New Lynn, Auckland, 0600 | Postal & delivery | 25 May 2023 |
Level 31, 15 Customs Street West , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 10 Viaduct Harbour Avenue, Auckland | Registered & physical | 19 Jun 2009 - 18 Aug 2021 |
Level 3, 7-9 Fanshaw Street, Auckland | Registered & physical | 29 Jun 2007 - 19 Jun 2009 |
Level 1, 16 Viaduct Harbour Avenue, Maritime Square, Auckland | Registered & physical | 18 May 2004 - 29 Jun 2007 |
P O Box 91 681, Auckland Mail Centre | Physical | 07 Jul 2003 - 18 May 2004 |
16 Viaduct Harbour Avenue, Maritime Square, Auckland | Registered | 07 Jul 2003 - 18 May 2004 |
79 High Street, Blenheim | Physical | 15 May 1998 - 07 Jul 2003 |
C/- Mr A J Corskie, Gascoigne Wicks & Co, Barrs & Solicitors, 79 High Street, Belnheim | Registered | 28 Feb 1997 - 07 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Delegat Limited Shareholder NZBN: 9429039373946 Company Number: 418777 Entity |
Auckland 1010 |
19 Oct 1989 - 25 May 2023 |
Effective Date | 21 Jul 1991 |
Name | Delegat Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 523716 |
Country of origin | NZ |
Address |
Level 1, 10 Viaduct Harbour Avenue Auckland |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
All New Zealand Wines Limited Level 2, Cathedral House |
Destiny Bay Vineyards Limited Level 4, 152 Fanshawe Street |
Brix & Co Limited 80 Queen Street |
F12 Limited Level 3 |
Loveblock Vintners Limited Unit 8, 20 Waterloo Quadrant |
Bings Motel Limited Level 6, 36 Kitchener Street |