General information

Pask Winery Limited

Type: NZ Limited Company (Ltd)
9429039639073
New Zealand Business Number
335190
Company Number
Registered
Company Status

Pask Winery Limited (NZBN 9429039639073) was started on 25 Mar 1987. 2 addresses are currently in use by the company: Level 9, 149 Featherston Street, Wellington, 6011 (type: registered, physical). 33 Havelock Road, Havelock North had been their registered address, until 09 Jun 2022. Pask Winery Limited used more names, namely: C J Pask Winery Limited from 11 Sep 2009 to 01 Nov 2012, C.j. Pask Winery Holdings Limited (03 Mar 1999 to 11 Sep 2009) and C J Pask Winery Limited (24 Oct 1996 - 03 Mar 1999). 2034694 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2034694 shares (100 per cent of shares), namely:
Eric Nominees Nz Limited (an entity) located at 149 Featherston Street, Wellington postcode 6011. The Businesscheck information was last updated on 10 Mar 2024.

Current address Type Used since
Level 9, 149 Featherston Street, Wellington, 6011 Registered & physical & service 09 Jun 2022
Directors
Name and Address Role Period
John Geoffrey Eric Benton
Roseneath, Wellington, 6011
Address used since 28 Oct 2015
Director 29 Mar 2000 - current
Toni Jay Benton Butcher
Rd 1, Whitianga, 3591
Address used since 30 Nov 2023
Director 30 Nov 2023 - current
Jeffrey Robert Hart
Ngaio, Wellington, 6035
Address used since 28 Jul 2017
Director 28 Jul 2017 - 19 Dec 2023
Christopher John Pask
Hastings, 4175
Address used since 28 Oct 2015
Director 19 Nov 1987 - 26 Aug 2021
Philippa Catherine Mary Radburnd
Havelock North, 4130
Address used since 28 Oct 2015
Director 23 Dec 1992 - 28 Jul 2017
Addresses
Previous address Type Period
33 Havelock Road, Havelock North, 4130 Registered & physical 05 Nov 2020 - 09 Jun 2022
33 Havelock Road, Havelock North, 4130 Registered & physical 15 Feb 2018 - 05 Nov 2020
507 Eastbourne Street, Hastings, Hastings, 4122 Registered & physical 03 Feb 2016 - 15 Feb 2018
120 Queen Street East, Hastings, 4122 Physical & registered 17 May 2011 - 03 Feb 2016
Knowledge Accountants Limited, 213 Queen Street East, Hastings, 4122 Registered & physical 13 Jul 2010 - 17 May 2011
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings Physical & registered 01 Aug 2007 - 13 Jul 2010
Coffey Davidson & Partners, 303 N Karamu Road, Hastings Registered 29 Oct 1998 - 01 Aug 2007
C/- Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings Registered 05 Aug 1996 - 29 Oct 1998
C/- Kpmg Peat Marwick, Chartered Accountants, 120n Karamu Road, Hastings Registered 01 May 1992 - 05 Aug 1996
Coffey Davidson & Partners, Chartered Accountants, 303 North Karamu Road, Hastings Physical 20 Feb 1992 - 20 Feb 1992
- Physical 20 Feb 1992 - 01 Aug 2007
Coffey Davidson Limited, Chartered Accountants, 303 North Karamu Road, Hastings Physical 20 Feb 1992 - 20 Feb 1992
Peat Marwick, 120n Karamu Road, Hastings Registered 15 Jan 1992 - 01 May 1992
Financial Data
Financial info
2034694
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2034694
Shareholder Name Address Period
Eric Nominees NZ Limited
Shareholder NZBN: 9429036186570
Entity (NZ Limited Company)
149 Featherston Street
Wellington
6011
03 May 2023 - current

Historic shareholders

Shareholder Name Address Period
Benton, John Geoffrey Eric
Individual
Roseneath
Wellington
25 Mar 1987 - 03 May 2023
Moody, Nigel M
Individual
Wellington
25 Mar 1987 - 03 May 2023
Moody, Nigel M
Individual
Wellington
25 Mar 1987 - 03 May 2023
Benton, John Geoffrey Eric
Individual
Roseneath
Wellington
25 Mar 1987 - 03 May 2023
Benton, Jania
Individual
Roseneath
Wellington
25 Mar 1987 - 03 May 2023
Benton, Jania
Individual
Roseneath
Wellington
25 Mar 1987 - 03 May 2023
Coffey, Terry Patrick
Individual
Havelock North
10 Oct 2003 - 23 Aug 2021
Pask, Christopher John
Individual
Hastings
25 Mar 1987 - 23 Aug 2021
Radburnd, Pillipa Catherine Mary
Individual
Havelock North
25 Mar 1987 - 13 Nov 2015
Philippa Catherine Mary Radburnd
Director
Havelock North
4130
13 Nov 2015 - 20 Sep 2017
Radburnd, Philippa Catherine Mary
Individual
Havelock North
4130
13 Nov 2015 - 20 Sep 2017
Location
Companies nearby