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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Eric Nominees NZ Limited Shareholder NZBN: 9429036186570 Entity (NZ Limited Company) |
149 Featherston Street Wellington 6011 |
03 May 2023 - current |
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 |
Packaging & Storage Solutions Limited 33 Havelock Road |
|
Holder Management Limited 33 Havelock Road |
|
Kal Engineering Limited 33 Havelock Road |
|
Beresford Auto Sales Limited 33 Havelock Road |
|
Harland Construction NZ Limited 50 Spur Road |
|
Landingpages Limited 50 Spur Road |