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 |
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 |
Type | Used since | |
---|---|---|
94 Flaxmore Road, Upper Moutere, 7175 | Registered | 18 Aug 2020 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Oenocentric Enterprises Limited Shareholder NZBN: 9429036568932 Entity (NZ Limited Company) |
Mayfield Blenheim 7201 |
13 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgill, Sophie Annette Director |
Upper Moutere 7175 |
15 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgill, Mark Peter Director |
Upper Moutere 7175 |
15 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Healy, Wendy Individual |
Britannia Heights Nelson 7010 |
13 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Healy, James Wallace Individual |
Renwick Renwick 7204 |
13 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgill, Genevieve Patricia Individual |
Renwick Renwick 7204 |
15 Apr 2014 - 13 Feb 2019 |
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 |
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 |