General information

Brancott Estate Limited

Type: NZ Limited Company (Ltd)
9429035151920
New Zealand Business Number
1562434
Company Number
Registered
Company Status

Brancott Estate Limited (issued an NZBN of 9429035151920) was started on 20 Oct 2004. 3 addresses are in use by the company: 4 Graham Street, Auckland Central, Auckland, 1010 (type: postal, registered). 4 Viaduct Harbour Avenue, Auckland had been their physical address, until 07 Mar 2016. Brancott Estate Limited used other names, namely: Lindauer Cellars Limited from 20 Oct 2004 to 14 Jun 2010. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Pernod Ricard Winemakers New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. The Businesscheck data was last updated on 30 Mar 2024.

Current address Type Used since
Level 3, 4 Graham Street, Auckland Central, Auckland, 1010 Physical & registered & service 07 Mar 2016
4 Graham Street, Auckland Central, Auckland, 1010 Postal 10 Jun 2020
Directors
Name and Address Role Period
Helen Fiona Strachan
Dulwich Sa, 5065
Address used since 01 Jan 1970
Dulwich Sa, 5065
Address used since 01 Jan 1970
Aldgate Sa, 5154
Address used since 06 Oct 2016
Director 06 Oct 2016 - current
Alexis Dominique Ronayne Augereau
Maroubra Nsw, 2035
Address used since 14 Oct 2022
Adelaide, 5065
Address used since 01 Jan 1970
Director 01 Sep 2022 - current
Julien Pierre Richard Proglio
Coogee, Nsw, 2034
Address used since 15 Oct 2021
Dulwich Sa, 5065
Address used since 01 Jan 1970
Potts Point, 2011
Address used since 31 Aug 2016
Dulwich Sa, 5065
Address used since 01 Jan 1970
Director 31 Aug 2016 - 01 Sep 2022
Ludovic Ledru
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Clovelly, New South Wales, 2031
Address used since 08 Jul 2014
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Director 01 Nov 2011 - 31 Aug 2016
Fabian Partigliani
Remuera, Auckland, 1050
Address used since 24 Aug 2009
Director 30 Mar 2007 - 01 Dec 2014
Marcus Martin Ransom Black
Kohimarama, Auckland, 1071
Address used since 11 Nov 2013
Director 01 Jan 2012 - 04 Jul 2014
Laurent Ramounet
Mission Bay, Auckland, 1071
Address used since 02 Mar 2011
Director 28 Feb 2009 - 01 Jan 2012
Nicolas Stanislas Krantz
Mosman Nsw, Australia 2088,
Address used since 20 Jul 2007
Director 31 Mar 2006 - 03 Oct 2011
Steven Geoffrey Lister
Auckland, New Zealand,
Address used since 27 Jul 2007
Director 15 Dec 2006 - 28 Feb 2009
Laurent Jean Marcel Lacassagne
Bellevue Hill, Nsw, Australia 2023,
Address used since 12 Apr 2007
Director 31 Mar 2006 - 30 Jun 2008
Christopher Clark Lynch
20 Market Place, Viaduct Harbour, Auckland,
Address used since 16 Dec 2005
Director 16 Dec 2005 - 31 Dec 2006
Robert Aitken
Kohimarama, Auckland,
Address used since 20 Oct 2004
Director 20 Oct 2004 - 31 Mar 2006
Robert Brian Johnston
Carey Gully, South Australia 5144,
Address used since 20 Oct 2004
Director 20 Oct 2004 - 31 Dec 2005
Addresses
Previous address Type Period
4 Viaduct Harbour Avenue, Auckland, 1010 Physical 11 Oct 2011 - 07 Mar 2016
4 Viaduct Harbour Avenue, Auckland 1010 Physical 10 Nov 2006 - 11 Oct 2011
4 Viaduct Harbour Avenue, Auckland, 1010 Registered 10 Nov 2006 - 07 Mar 2016
171 Pilkington Road, Glen Innes, Auckland Registered & physical 20 Oct 2004 - 10 Nov 2006
Financial Data
Financial info
1
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: 1
Shareholder Name Address Period
Pernod Ricard Winemakers New Zealand Limited
Shareholder NZBN: 9429040548609
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
20 Oct 2004 - current

Ultimate Holding Company
Effective Date 21 Jul 2020
Name Pernod Ricard Sa
Type Overseas Company
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