General information

Abel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041190784
New Zealand Business Number
5137181
Company Number
Registered
Company Status
95681366846
Australian Business Number
113917717
GST Number
C121450 - Wine Mfg C121410 - Cider Mfg
Industry classification codes with description

Abel New Zealand Limited (New Zealand Business Number 9429041190784) was launched on 15 Apr 2014. 5 addresess are currently in use by the company: 94 Flaxmore Road, Upper Moutere, 7175 (type: registered, physical). 94 Flaxmore Road, Upper Moutere, Richmond had been their physical address, up to 12 Aug 2020. Abel New Zealand Limited used other aliases, namely: Batch New Zealand Limited from 10 Apr 2014 to 25 Mar 2015. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 48 shares (48% of shares), namely:
Oenocentric Enterprises Limited (an entity) located at Mayfield, Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Mcgill, Sophie Annette (a director) - located at Upper Moutere. The 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Mcgill, Mark Peter, located at Upper Moutere (a director). "Wine mfg" (ANZSIC C121450) is the classification the ABS issued to Abel New Zealand Limited. Businesscheck's information was last updated on 05 Feb 2024.

Current address Type Used since
94 Flaxmore Road, Upper Moutere, Upper Moutere, Richmond, 7175 Delivery 02 Aug 2019
94 Flaxmore Road, Upper Moutere, Richmond, 7175 Postal & office 04 Aug 2020
94 Flaxmore Road, Upper Moutere, 7175 Physical & service 12 Aug 2020
94 Flaxmore Road, Upper Moutere, 7175 Registered 18 Aug 2020
Contact info
64 274 468671
Phone (Phone)
sophieamcgill@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
info@abelcider.com
Email (cider)
info@abelwine.com
Email (wine)
www.abelwine.com
Website
Directors
Name and Address Role Period
Sophie Annette Mcgill
Upper Moutere, 7175
Address used since 04 Aug 2020
Renwick, Renwick, 7204
Address used since 16 Apr 2015
Richmond, Richmond, 7020
Address used since 02 Aug 2017
Director 15 Apr 2014 - current
Mark Peter Mcgill
Upper Moutere, 7175
Address used since 04 Aug 2020
Renwick, Renwick, 7204
Address used since 16 Apr 2015
Richmond, Richmond, 7020
Address used since 02 Aug 2017
Director 15 Apr 2014 - current
Addresses
Other active addresses
Type Used since
94 Flaxmore Road, Upper Moutere, 7175 Registered 18 Aug 2020
Principal place of activity
94 Flaxmore Road , Upper Moutere , Richmond , 7175
Previous address Type Period
94 Flaxmore Road, Upper Moutere, Richmond, 7175 Physical 12 Aug 2019 - 12 Aug 2020
26 Appaloosa Avenue, Richmond, Richmond, 7020 Registered 27 Jun 2018 - 18 Aug 2020
26 Appaloosa Avenue, Richmond, Richmond, 7020 Physical 10 Aug 2017 - 12 Aug 2019
72 Trafalgar Street, Nelson, Nelson, 7010 Registered 29 Sep 2015 - 27 Jun 2018
72 Trafalgar Street, Nelson, Nelson, 7010 Physical 29 Sep 2015 - 10 Aug 2017
9 Gee Street, Renwick, Renwick, 7204 Physical & registered 15 Apr 2014 - 29 Sep 2015
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
March
Financial report filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 48
Shareholder Name Address Period
Oenocentric Enterprises Limited
Shareholder NZBN: 9429036568932
Entity (NZ Limited Company)
Mayfield
Blenheim
7201
13 Feb 2019 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Mcgill, Sophie Annette
Director
Upper Moutere
7175
15 Apr 2014 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Mcgill, Mark Peter
Director
Upper Moutere
7175
15 Apr 2014 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Healy, Wendy
Individual
Britannia Heights
Nelson
7010
13 Feb 2019 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Healy, James Wallace
Individual
Renwick
Renwick
7204
13 Feb 2019 - current

Historic shareholders

Shareholder Name Address Period
Mcgill, Genevieve Patricia
Individual
Renwick
Renwick
7204
15 Apr 2014 - 13 Feb 2019
Location
Companies nearby
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street
Similar companies
Oracle Wines Limited
Suite 1, 126 Trafalgar Street
Gravel & Loam Wines Limited
Suite 1, 126 Trafalgar Street
Esses Wine Company Limited
Whitby House, Level 3, 7 Alma Street
Rimu Grove Winery Limited
Whitby House, Level 3, 7 Alma Street
Appleby Vintners Limited
108 Mcshane Road
Waimea Estates (nelson) Limited
59 Appleby Highway