General information

Negociants New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000013123
New Zealand Business Number
275334
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
48180590
GST Number
F360610 - Beer, Wine And Spirit Wholesaling
Industry classification codes with description

Negociants New Zealand Limited (NZBN 9429000013123) was incorporated on 19 Jul 1985. 5 addresess are currently in use by the company: Po Box 4494, Shortland Street, Auckland, 1140 (type: postal, office). Grafton Mews, Lvl 1, 56-58 Grafton Road, Auckland had been their registered address, up to 18 Sep 2008. Negociants New Zealand Limited used more aliases, namely: Wine Negoitiants International (N.z.) Limited from 19 Jul 1985 to 02 Aug 1988. 2760000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2760000 shares (100% of shares), namely:
Negociants International Pty Limited (an other) located at South Australia 5353, South Australia postcode 5353. "Beer, wine and spirit wholesaling" (ANZSIC F360610) is the category the Australian Bureau of Statistics issued to Negociants New Zealand Limited. Businesscheck's data was updated on 01 Apr 2024.

Current address Type Used since
Unit 2d, 95 Ascot Avenue, Remuera, Auckland Registered & physical & service 18 Sep 2008
Unit 2d, 95 Ascot Avenue, Remuera, Auckland, 1051 Office & delivery 02 Apr 2019
Po Box 4494, Shortland Street, Auckland, 1140 Postal 02 Apr 2019
Contact info
64 09 5315200
Phone (Phone)
accountsnnz@negociants.com
Email (nzbn-reserved-invoice-email-address-purpose)
negnnz@negociants.com
Email
https://www.negociants.com/nz/home
Website
Directors
Name and Address Role Period
Robert Wyndham Hill Smith
Angaston, South Australia, 5353
Address used since 01 Jan 1970
Angaston, South Australia, 5353
Address used since 01 Jan 1970
Angaston, South Australia 5353,
Address used since 16 Jun 1992
Director 16 Jun 1992 - current
Andrew James Parkinson
Herne Bay, Auckland, 1011
Address used since 28 May 2021
Director 28 May 2021 - current
Karl Shane Martin
Angaston, South Australia, 5353
Address used since 01 Jan 1970
Bethany, South Australia, 5352
Address used since 30 Sep 2022
Director 30 Sep 2022 - current
Nicholas Burns Waterman
Rose Park, South Australia, 5067
Address used since 02 Apr 2019
Angaston, South Australia, 5353
Address used since 01 Jan 1970
Angaston, South Australia, 5353
Address used since 01 Jan 1970
Leabrook, South Australia, 5068
Address used since 01 Jul 2013
Director 01 Jul 2013 - 30 Sep 2022
Clive John Ryland Weston
Ponsonby, Auckland, 1021
Address used since 12 Apr 2018
Grey Lynn, Auckland, 1021
Address used since 28 Oct 2015
Director 16 Jun 1992 - 28 May 2021
John Douglas Auld
Angaston 5353, South Australia, Australia,
Address used since 26 Apr 2010
Director 26 Apr 2010 - 01 Jul 2013
Brenton Charles Fry
Toorak Gardens, South Australia,
Address used since 16 Jun 1992
Director 16 Jun 1992 - 26 Apr 2010
Alan William Hoey
Ellen Place, Tanunda, South Australia 5352,
Address used since 03 Feb 1999
Director 03 Feb 1999 - 26 Apr 2010
Sarah Jane Rayney Jackson
Ponsonby, Auckland, 1011
Address used since 09 Apr 2010
Director 22 Oct 2002 - 26 Apr 2010
James Alexander Wark
Tanunda, South Australia,
Address used since 16 Jun 1992
Director 16 Jun 1992 - 15 Feb 2006
Harold Alan Dunning
Artarmon, New South Wales, Australia,
Address used since 03 Oct 1995
Director 03 Oct 1995 - 22 Oct 2002
Addresses
Principal place of activity
Unit 2d , 95 Ascot Avenue , Remuera, Auckland , 1051
Previous address Type Period
Grafton Mews, Lvl 1, 56-58 Grafton Road, Auckland Registered & physical 29 Mar 2004 - 18 Sep 2008
130-138 St Georges Bay Road, Parnell, Auckland Physical 30 Apr 1998 - 29 Mar 2004
130-138 St Georges Bay Rd, Parnell, Auckland Registered 27 Jun 1997 - 29 Mar 2004
Financial Data
Financial info
2760000
Total number of Shares
April
Annual return filing month
June
Financial report filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2760000
Shareholder Name Address Period
Negociants International Pty Limited
Other (Other)
South Australia 5353
South Australia
5353
19 Jul 1985 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Samuel Smith & Son Pty Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Property Funding Limited
130 St Georges Bay Road
Paunui Properties Limited
130 St Georges Bay Road
Sentrybay Maw Holdings Limited
130 St Georges Bay Road
Cavendish Properties Limited
Unit 2g, Level 1
Sarhys Trustee Limited
130 St Georges Bay Road
73 Parnell Road Limited
130 St Georges Bay Road
Similar companies
Vintage Wines & Spirits Limited
3/387 Parnell Rd
Francoli Holdings (nz) Limited
Level 11, Harbour View Building
Stolen Spirits NZ Limited
42 Airedale Street
Wine Cave New Zealand Limited
104 Carlton Gore Road
En Primeur Limited
116 Wellesley Street
Wine Circle Limited
Level 6, 135 Broadway