New Zealand Winegrowers Research Centre Limited (NZBN 9429046130563) was incorporated on 22 May 2017. 10 addresess are in use by the company: Marlborough Research Centre, 85 Budge Street, Blenheim, 7201 (type: registered, service). 5 Kingdon Street, Newmarket, Auckland had been their registered address, up until 17 Mar 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
New Zealand Winegrowers Incorporated (an other) located at 5-7 Kingdon St, Auckland postcode 1023. "Trade association operation - except trade union" (ANZSIC S955130) is the classification the ABS issued to New Zealand Winegrowers Research Centre Limited. Our data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 52 Symonds Street, Grafton, Auckland, 1010 | Delivery & office | 21 Apr 2020 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 17 Mar 2022 |
| 85 Budge Street, Riversdale, Blenheim, 7201 | Office & delivery | 11 Dec 2023 |
| 47 Bridge Street, Nelson, Nelson, 7010 | Registered & service | 12 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Herbert George Gilbert
Herne Bay, Auckland, 1011
Address used since 12 Aug 2024
Ponsonby, Auckland, 1011
Address used since 01 Sep 2020
Remuera, Auckland, 1050
Address used since 10 Mar 2018 |
Director | 10 Mar 2018 - current |
|
Bruce Donald Campbell
Rd 1, Kerikeri, 0294
Address used since 19 Apr 2022
Grey Lynn, Auckland, 1021
Address used since 01 Jun 2019 |
Director | 01 Jun 2019 - current |
|
Simon James Towns
Freemans Bay, Auckland, 1011
Address used since 05 Dec 2019 |
Director | 05 Dec 2019 - current |
|
Emma Louise Taylor-meynell
Greenmeadows, Napier, 4112
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
|
James Dicey
Rd 2, Cromwell, 9384
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
|
Gregory Leonard Mann
Army Bay, Whangaparaoa, 0930
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
|
Charles Thomas Eason
Britannia Heights, Nelson, 7010
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - 07 Nov 2023 |
|
Dianne Christine Mccarthy
Witherlea, Blenheim, 7201
Address used since 01 Jun 2019 |
Director | 01 Jun 2019 - 13 Jun 2023 |
|
Peter Andrew Holley
Taradale, Napier, 4112
Address used since 22 May 2017 |
Director | 22 May 2017 - 08 Oct 2020 |
|
James Dicey
Rd 2, Cromwell, 9384
Address used since 22 May 2017 |
Director | 22 May 2017 - 30 Jun 2020 |
|
Dominic Jon Pecchenino
Rd 1, Blenheim, 7271
Address used since 22 May 2017 |
Director | 22 May 2017 - 30 Jun 2020 |
|
Phillip George Gregan
Remuera, Auckland, 1050
Address used since 25 Oct 2017 |
Director | 25 Oct 2017 - 30 Jun 2018 |
| Type | Used since | |
|---|---|---|
| 47 Bridge Street, Nelson, Nelson, 7010 | Registered & service | 12 Jul 2024 |
| Marlborough Research Centre, 85 Budge Street, Blenheim, 7201 | Registered & service | 15 Apr 2025 |
| 52 Symonds Street , Grafton , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 5 Kingdon Street, Newmarket, Auckland, 1023 | Registered & physical | 07 Aug 2020 - 17 Mar 2022 |
| 52 Symonds Street, Grafton, Auckland, 1010 | Physical & registered | 22 May 2017 - 07 Aug 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Winegrowers Incorporated Other (Other) |
5-7 Kingdon St Auckland 1023 |
22 May 2017 - current |
| Effective Date | 31 Mar 2021 |
| Name | New Zealand Winegrowers Incorporated |
| Type | Incorp_society |
| Ultimate Holding Company Number | 2630971 |
| Country of origin | NZ |
| Address |
52 Symonds Street Grafton Auckland 1010 |
![]() |
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 |
|
New Zealand National Laboratory Limited 220 Queen Street |
|
Skyroad General Aviation Limited 25 Gardner Road |
|
Global Mark Limited 40 Kurahaupo St |
|
Kelly-watt Trustee Limited 81 Taumata Road |
|
999 NZ Limited 999 Dominion Road |
|
Automatic Transmission Rebuilders Association Limited 165 Sunnybrae Road |