Vineyard At Te Awanga Limited (issued an NZBN of 9429036646661) was registered on 14 Feb 2002. 2 addresses are currently in use by the company: 4 Graham Street, Auckland Central, Auckland, 1010 (type: registered, physical). Business H Q, 308 Queen Street East, Hastings had been their physical address, up to 09 Dec 2021. Vineyard At Te Awanga Limited used other names, namely: Elephant Hill Estate & Winery Limited from 30 Nov 2005 to 01 Mar 2006, Te Awanga Estate & Winery Limited (31 Jul 2002 to 30 Nov 2005) and Dsd Holdings Limited (14 Feb 2002 - 31 Jul 2002). 11000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 11000000 shares (100% of shares). The Businesscheck data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Graham Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 09 Dec 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Andreas Johann Werner Weiss
Havelock North, Havelock North, 4130
Address used since 01 May 2024
Rd 2, Havelock North, 4172
Address used since 20 Feb 2023
Haumoana, Hastings, 4180
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - current |
| Emine W. | Director | 08 Feb 2017 - current |
| Ralf-roger W. | Director | 16 Aug 2002 - 21 Sep 2016 |
|
Gunter Thies
Havelock North, 4130
Address used since 10 Feb 2011 |
Director | 22 Feb 2007 - 16 Sep 2015 |
|
Gregory Marc Beacham
Hastings,
Address used since 14 Feb 2002 |
Director | 14 Feb 2002 - 30 Jun 2007 |
|
Gunter Thies
Germany,
Address used since 01 Mar 2006 |
Director | 01 Mar 2006 - 08 Jun 2006 |
| Previous address | Type | Period |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered | 01 Nov 2019 - 09 Dec 2021 |
| Business Hq, 308 Queen Street East, Hastings, 4122 | Registered & physical | 30 Mar 2016 - 01 Nov 2019 |
| 405n King Street, Hastings, 4122 | Physical | 12 Feb 2013 - 30 Mar 2016 |
| 405n King Street, Hastings, 4122 | Registered | 30 Jan 2013 - 30 Mar 2016 |
| 405n King Street, Hastings, 4122 | Registered | 03 Mar 2011 - 30 Jan 2013 |
| 405n King Street, Hastings, 4122 | Physical | 03 Mar 2011 - 12 Feb 2013 |
| Markhams Hawkes Bay, 405n King Street, Hastings | Registered & physical | 06 Mar 2009 - 03 Mar 2011 |
| Markhams Mri Hawkes Bay, 405n King Street, Hastings | Registered & physical | 05 Mar 2007 - 06 Mar 2009 |
| Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings | Physical & registered | 03 Mar 2005 - 05 Mar 2007 |
| Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings | Registered & physical | 04 Jun 2002 - 03 Mar 2005 |
| Scannell Hardy & Co, 207 Karamu Road North, Hastings | Physical | 15 Feb 2002 - 04 Jun 2002 |
| Scannell Hardy & Co, 207 Karamu Road North, Hastings | Registered | 14 Feb 2002 - 04 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Weiss-camli, Emine Reydan Individual |
03 Feb 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Weiss, Ralf-roger Individual |
Germany |
14 Feb 2002 - 03 Feb 2021 |
![]() |
Antara Group Limited Business Hq |
![]() |
Centric Group Limited Business Hq |
![]() |
Hbs Capital Limited Unit 3, Business Hq |
![]() |
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
![]() |
Anacott Farms Limited Partnership Moore Stephens Markhams |
![]() |
Logan Stone Limited Tenancy 5 |