General information

Nzw Wines General Partner Limited

Type: NZ Limited Company (Ltd)
9429041219638
New Zealand Business Number
5189421
Company Number
Registered
Company Status

Nzw Wines General Partner Limited (New Zealand Business Number 9429041219638) was started on 05 May 2014. 5 addresess are currently in use by the company: Level 4, 5 Kingdon Street, Newmarket, Auckland, 1023 (type: registered, physical). Hamburg Sud Building, Level 3, 52 Symonds Street, Auckland had been their physical address, until 11 Aug 2021. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100% of shares), namely:
New Zealand Winegrowers Incorporated (an other) located at Newmarket, Auckland postcode 1123. Our information was last updated on 24 Mar 2024.

Current address Type Used since
Po Box 90-276, Victoria Street West, Auckland, 1142 Postal 25 Nov 2020
5-7 Kingdon Street, Newmarket, Auckland, 1123 Office & delivery 25 Nov 2020
Level 4, 5 Kingdon Street, Newmarket, Auckland, 1023 Registered & physical & service 11 Aug 2021
Contact info
64 9 3033527
Phone (Phone)
suzanne@nzwine.com
Email
No website
Website
Directors
Name and Address Role Period
Fabian George Yukich
Blockhouse Bay, Auckland, 0600
Address used since 05 May 2014
Director 05 May 2014 - current
Clive David Jones
Witherlea, Blenheim, 7201
Address used since 23 Jun 2016
Director 23 Jun 2016 - current
Simon James Towns
Freemans Bay, Auckland, 1011
Address used since 28 Sep 2018
Director 28 Sep 2018 - current
Timothy Douglas Nowell-usticke
Havelock North, Havelock North, 4130
Address used since 28 Feb 2019
Director 28 Feb 2019 - current
Duncan John Mcfarlane
Rd 2, Fairhall, 7272
Address used since 28 Feb 2019
Director 28 Feb 2019 - current
Michael Wilton Henley
Havelock North, Havelock North, 4130
Address used since 08 Oct 2020
Director 08 Oct 2020 - current
Timothy David Rose
Seatoun, Wellington, 6022
Address used since 08 Oct 2020
Director 08 Oct 2020 - current
Emma Louise Taylor-meynell
Greenmeadows, Napier, 4112
Address used since 08 Oct 2020
Director 08 Oct 2020 - current
Kevin Mapson
Cockle Bay, Auckland, 2014
Address used since 08 Oct 2020
Director 08 Oct 2020 - current
Michele Irene Wilkinson
Cromwell, Cromwell, 9310
Address used since 08 Oct 2020
Director 08 Oct 2020 - current
Melissa Tripe
Rd 1, Renwick, 7271
Address used since 03 Dec 2020
Director 03 Dec 2020 - current
Joanne Lynlee Cribb
Wadestown, Wellington, 6012
Address used since 31 May 2023
Director 31 May 2023 - current
John Stacey Ballingall
Karori, Wellington, 6012
Address used since 28 Feb 2019
Director 28 Feb 2019 - 23 Dec 2022
Rachel Emere Taulelei
Hataitai, Wellington, 6021
Address used since 28 Feb 2019
Director 28 Feb 2019 - 03 Dec 2020
Dominic Jon Pecchenino
Rd 1, Blenheim, 7271
Address used since 05 May 2014
Director 05 May 2014 - 30 Sep 2020
William John Clarke
Rd 1, Gisborne, 4071
Address used since 05 May 2014
Director 05 May 2014 - 30 Sep 2020
Peter Andrew Holley
Taradale, Napier, 4112
Address used since 05 May 2014
Director 05 May 2014 - 30 Sep 2020
James Dicey
Rd 2, Cromwell, 9384
Address used since 28 Feb 2019
Director 28 Feb 2019 - 30 Sep 2020
Patrick Materman
Rd 2, Blenheim, 7272
Address used since 23 Jun 2016
Director 23 Jun 2016 - 09 Sep 2020
Stephen John Green
Rd 2, Cromwell, 9384
Address used since 05 May 2014
Director 05 May 2014 - 24 Oct 2018
Gwyn Edmund Dean Williams
Rd 3, Amberley, 7483
Address used since 05 May 2014
Director 05 May 2014 - 03 Nov 2016
Christopher Dennis Howell
Rd 1, Hastings, 4171
Address used since 05 May 2014
Director 05 May 2014 - 03 Nov 2016
Richard Rose
Rd 3, Blenheim, 7273
Address used since 05 May 2014
Director 05 May 2014 - 03 Nov 2016
Paul Anthony Dunleavy
Devonport, Auckland, 0624
Address used since 05 May 2014
Director 05 May 2014 - 03 Nov 2016
Blair George Gibbs
Rd 2, Blenheim, 7272
Address used since 05 May 2014
Director 05 May 2014 - 09 Oct 2015
Fabian Partigliani
Remuera, Auckland, 1050
Address used since 05 May 2014
Director 05 May 2014 - 31 Oct 2014
Joseph Charles Stanton
West Harbour, Auckland, 0618
Address used since 05 May 2014
Director 05 May 2014 - 01 Sep 2014
Addresses
Principal place of activity
5-7 Kingdon Street , Newmarket , Auckland , 1123
Previous address Type Period
Hamburg Sud Building, Level 3, 52 Symonds Street, Auckland, 1010 Physical & registered 05 May 2014 - 11 Aug 2021
Financial Data
Financial info
2
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
New Zealand Winegrowers Incorporated
Other (Other)
Newmarket
Auckland
1123
21 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
New Zealand Grape Growers Council Incorporated
Other
05 May 2014 - 21 Nov 2016
Null - New Zealand Grape Growers Council Incorporated
Other
05 May 2014 - 21 Nov 2016
Null - Wine Institute Of New Zealand Incorporated
Other
05 May 2014 - 21 Nov 2016
Wine Institute Of New Zealand Incorporated
Other
05 May 2014 - 21 Nov 2016
Location
Companies nearby
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4