Yealands Wine Group Limited (issued an NZ business number of 9429041824825) was launched on 26 Jun 2015. 1 address is in use by the company: 534 Seaview Road, Seddon, Seddon, 7285 (type: physical, registered). 1/3 Alfred Street, Blenheim had been their registered address, up until 10 Feb 2016. Yealands Wine Group Limited used more aliases, namely: Yealands Wine Group Holdings Limited from 08 Jul 2015 to 02 Jun 2016, Falcon Group Holdings Limited (26 Jun 2015 to 08 Jul 2015). 115850000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 115850000 shares (100% of shares), namely:
Seaview Capital Limited (an entity) located at Blenheim postcode 7201. "Wine mfg" (ANZSIC C121450) is the classification the ABS issued to Yealands Wine Group Limited. Businesscheck's data was last updated on 25 Mar 2021.
Current address | Type | Used since |
---|---|---|
534 Seaview Road, Seddon, Seddon, 7285 | Physical & registered | 10 Feb 2016 |
Name and Address | Role | Period |
---|---|---|
David William Richard Dew
Blenheim, Blenheim, 7201
Address used since 15 Aug 2018
Blenheim, 7272
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - current |
Matthew John Thomson
Springlands, Blenheim, 7201
Address used since 04 Jul 2016 |
Director | 04 Jul 2016 - current |
Steven John Grant
Mission Bay, Auckland, 1071
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
Deborah Marie Selby
Rd 1, Waikanae, 5581
Address used since 27 Mar 2020 |
Director | 27 Mar 2020 - current |
Mark Alan Hamilton
Epsom, Auckland, 1023
Address used since 23 Sep 2020 |
Director | 23 Sep 2020 - current |
Peter Joseph Radich
Rd 1, Blenheim, 7271
Address used since 15 Jul 2015 |
Director | 21 Jul 2015 - 15 Jun 2020 |
Peter James Forrest
Witherlea, Blenheim, 7201
Address used since 04 Jul 2016 |
Director | 04 Jul 2016 - 27 Mar 2020 |
Kenneth John Forrest
Witherlea, Blenheim, 7201
Address used since 15 Aug 2018
Blenheim, 7201
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 23 Dec 2019 |
Peter Wayne Maurice Yealands
Rd 1, Seddon, 7285
Address used since 15 Jul 2015 |
Director | 21 Jul 2015 - 29 Jun 2018 |
John Bruce Shewan
Khandallah, Wellington, 6035
Address used since 21 Jul 2015 |
Director | 21 Jul 2015 - 07 Dec 2016 |
Miriam Joan Radich
Rd 3, Blenheim, 7273
Address used since 15 Jul 2015 |
Director | 21 Jul 2015 - 16 Aug 2016 |
534 Seaview Road , Seddon , Seddon , 7285 |
Previous address | Type | Period |
---|---|---|
1/3 Alfred Street, Blenheim, 7201 | Registered & physical | 26 Jun 2015 - 10 Feb 2016 |
Shareholder Name | Address | Period |
---|---|---|
Seaview Capital Limited Shareholder NZBN: 9429041808757 Entity (NZ Limited Company) |
Blenheim 7201 |
26 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Jasa Wines Limited Shareholder NZBN: 9429041831809 Company Number: 5740536 Entity |
27 Jul 2015 - 09 Sep 2016 | |
Rabobank New Zealand Limited Shareholder NZBN: 9429040969855 Company Number: 2874 Entity |
21 Jul 2015 - 27 Jul 2015 | |
Rabobank New Zealand Limited Shareholder NZBN: 9429040969855 Company Number: 2874 Entity |
21 Jul 2015 - 27 Jul 2015 | |
Jasa Wines Limited Shareholder NZBN: 9429041831809 Company Number: 5740536 Entity |
27 Jul 2015 - 09 Sep 2016 | |
P.y.g. Limited Shareholder NZBN: 9429038728075 Company Number: 620783 Entity |
Seddon Marlborough 7285 |
27 Jul 2015 - 02 Jul 2018 |
Effective Date | 21 Jul 1991 |
Name | Marlborough Lines Limited |
Type | Ltd |
Ultimate Holding Company Number | 614888 |
Country of origin | NZ |
Yealands Estate Wines Limited 534 Seaview Road |
|
Yealands Estate Wines(australia) Limited 534 Seaview Road |
|
Yealands Estate Wines (usa) Limited 534 Seaview Road |
|
Yealands Estate Limited 534 Seaview Road |
|
P H Redwood & Co Limited 671 Seaview Road |
|
Cable Station Limited 353 Cable Station Road |
Ling Hai Group Limited 166 Castles Road |
Accolade Wines New Zealand Limited 22 Liverpool Street |
New Zealand Wineries Limited 16 Liverpool Street |
Human Wines Limited 233 Weld Street |
Lawson's Dry Hills Wines Limited Alabama Road |
The Fishermans Son Wines Limited 16 Lewis Street |