Kumeu Vineyards Limited (issued an NZBN of 9429039312853) was launched on 29 Jun 1989. 5 addresess are currently in use by the company: 48 Dysart Lane,, Rd1 Kumeu, Auckland, 0891 (type: registered, physical). 35 Allens Road, East Tamaki, Auckland had been their physical address, up until 13 Oct 2021. Kumeu Vineyards Limited used other aliases, namely: Walter Ridge Limited from 29 Jun 1989 to 28 Nov 1994. 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (50 per cent of shares), namely:
Kerr, David Jaison (an individual) located at Kumeu. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1000 shares); it includes
Kerr, Kristin Wendy (an individual) - located at Kumeu. "Vineyard operation" (ANZSIC A013120) is the classification the Australian Bureau of Statistics issued Kumeu Vineyards Limited. Our information was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
35 Allens Road, East Tamaki, Auckland, 2013 | Postal & office & delivery | 24 Oct 2019 |
48 Dysart Lane,, Rd1 Kumeu, Auckland, 0891 | Registered & physical & service | 13 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Kristin Wendy Kerr
Kumeu, Auckland, 0891
Address used since 18 Oct 2015 |
Director | 29 Jun 1989 - current |
David Jaison Kerr
Kumeu, Auckland, 0891
Address used since 18 Oct 2015 |
Director | 29 Jun 1989 - current |
35 Allens Road , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
35 Allens Road, East Tamaki, Auckland, 2013 | Physical | 27 Nov 2006 - 13 Oct 2021 |
35 Allens Road, East Tamaki, Auckland, 2013 | Registered | 06 Nov 2006 - 13 Oct 2021 |
31 Lexington Drive, Howick | Physical | 20 Oct 2001 - 20 Oct 2001 |
41 Point View Drive, East Tamaki, Auckland | Physical | 20 Oct 2001 - 27 Nov 2006 |
31 Lexington Drive, Howick, Auckland | Registered | 19 Apr 2001 - 06 Nov 2006 |
22 Bellevue Ave, Birkenhead, Auckland | Registered | 08 Feb 1994 - 19 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Kerr, David Jaison Individual |
Kumeu |
29 Jun 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerr, Kristin Wendy Individual |
Kumeu |
29 Jun 1989 - current |
Ehealth Consulting Limited 35 Allens Road |
|
Drainage Today Limited 35 Allens Road |
|
Toucan Coffee Roasters Limited 35 Allens Road |
|
Astill Hawke And Associates Limited 35 Allens Road |
|
Prestige Bicycle Repairs Limited U2-35 Allens Road |
|
Hawke Trustees Limited 35 Allens Road |
Terra Vitae Vineyards Limited 10 Birman Close |
S & V Vineyards Limited 20 Pigeon Mountain Road |
Razorback Nominees Limited Unit 304 Aria Park, 1-3 Claude Rd |
Expatrius Wines Limited 3 Owens Road |
Te Motu Vineyards Limited 4 Mays Street |
Dunleavy Vineyards Limited 4 Mays Street |