General information

Montana Vineyard Leasing Limited

Type: NZ Limited Company (Ltd)
9429031344623
New Zealand Business Number
3170005
Company Number
Registered
Company Status

Montana Vineyard Leasing Limited (issued an NZBN of 9429031344623) was launched on 14 Oct 2010. 3 addresses are in use by the company: 4 Graham Street, Auckland Central, Auckland, 1010 (type: postal, physical). 4 Viaduct Harbour Avenue, Auckland Central, Auckland had been their registered address, until 07 Mar 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Pernod Ricard Winemakers New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our data was updated on 19 Mar 2024.

Current address Type Used since
Level 3, 4 Graham Street, Auckland Central, Auckland, 1010 Service & physical & registered 07 Mar 2016
4 Graham Street, Auckland Central, Auckland, 1010 Postal 10 Jun 2020
Directors
Name and Address Role Period
Helen Fiona Strachan
Aldgate Sa, 5154
Address used since 06 Oct 2016
Dulwich Sa, 5065
Address used since 01 Jan 1970
Dulwich Sa, 5065
Address used since 01 Jan 1970
Director 06 Oct 2016 - current
Alexis Dominique Ronayne Augereau
Maroubra Nsw, 2035
Address used since 14 Oct 2022
Dulwich Sa, 5065
Address used since 01 Jan 1970
Randwick Nsw, 2031
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Julien Pierre Richard Proglio
Coogee, Nsw, 2034
Address used since 15 Oct 2021
167 Fullarton Road, Dulwich, Sa, 5065
Address used since 01 Jan 1970
Potts Point, Nsw, 2011
Address used since 31 Aug 2016
167 Fullarton Road, Dulwich, Sa, 5065
Address used since 01 Jan 1970
Director 31 Aug 2016 - 01 Sep 2022
Catherine Louise Thompson
Heathpool, Sa, 5068
Address used since 25 Nov 2014
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Director 25 Nov 2014 - 31 Aug 2016
Ludovic Ledru
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Clovelly, Nsw, 2031
Address used since 25 Nov 2014
Director 25 Nov 2014 - 31 Aug 2016
Fabian Partigliani
Remuera, Auckland, 1050
Address used since 14 Oct 2010
Director 14 Oct 2010 - 01 Dec 2014
Marcus Martin Ransom Black
Kohimarama, Auckland, 1071
Address used since 12 Nov 2013
Director 01 Jan 2012 - 04 Jul 2014
Laurent Ramounet
Mission Bay, Auckland, 1071
Address used since 22 Feb 2011
Director 14 Oct 2010 - 01 Jan 2012
Addresses
Previous address Type Period
4 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Registered & physical 14 Oct 2010 - 07 Mar 2016
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Pernod Ricard Winemakers New Zealand Limited
Shareholder NZBN: 9429040548609
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
14 Oct 2010 - current

Ultimate Holding Company
Effective Date 21 Jul 2020
Name Pernod Ricard Sa
Type Overseas Company
Ultimate Holding Company Number 91524515
Country of origin FR
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street