General information

Caroline Bay Wines Limited

Type: NZ Limited Company (Ltd)
9429037274412
New Zealand Business Number
1032550
Company Number
Registered
Company Status

Caroline Bay Wines Limited (issued an NZBN of 9429037274412) was launched on 27 Apr 2000. 2 addresses are currently in use by the company: 1 Market Street, Blenheim, Blenheim, 7201 (type: registered, physical). 118 Montgomerie Road, Mangere, Auckland had been their physical address, up until 18 Jul 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Villa Maria Estate Limited (an entity) located at Blenheim, Blenheim postcode 7201. The Businesscheck information was last updated on 01 Apr 2024.

Current address Type Used since
1 Market Street, Blenheim, Blenheim, 7201 Registered & physical & service 18 Jul 2022
Directors
Name and Address Role Period
Steven James Knight
Kohimarama, Auckland, 1071
Address used since 30 Sep 2021
Director 30 Sep 2021 - current
Duncan John Mcfarlane
Rd 2, Fairhall, 7272
Address used since 30 Sep 2021
Director 30 Sep 2021 - current
Alex Charles Mamo
Orakei, Auckland, 1071
Address used since 17 Jun 2022
Director 17 Jun 2022 - current
Lisa Maree Alexander
Fendalton, Christchurch, 8014
Address used since 30 Sep 2021
Director 30 Sep 2021 - 17 Jun 2022
Michael Craig Taylor
Whitianga, Whitianga, 3510
Address used since 01 Oct 2019
Director 01 Oct 2019 - 30 Sep 2021
Malcolm John Lambert Mcdougall
Auckland Central, Auckland, 1010
Address used since 01 Oct 2019
Director 01 Oct 2019 - 30 Sep 2021
Karen Theresa Fistonich
Kumeu, Auckland, 0892
Address used since 01 Oct 2019
Director 01 Oct 2019 - 06 Jul 2021
George Vjeceslav Fistonich
Parnell, Auckland, 1052
Address used since 25 Jul 2005
Director 25 Jul 2005 - 01 Oct 2019
Ian Laurie Montgomerie
Howick, Auckland,
Address used since 25 Jul 2005
Director 25 Jul 2005 - 11 Apr 2006
Bruce Stuart Mccutcheon
Mt Maunganui,
Address used since 27 Apr 2000
Director 27 Apr 2000 - 25 Jul 2005
Sharon Margaret Helen Mccutcheon
Mt Maunganui,
Address used since 27 Apr 2000
Director 27 Apr 2000 - 25 Jul 2005
Caroline Bird
Papamoa, Mount Maunganui,
Address used since 16 Sep 2003
Director 27 Apr 2000 - 25 Jul 2005
Steven Wayne Bird
Papamoa, Mount Maunganui,
Address used since 16 Sep 2003
Director 27 Apr 2000 - 25 Jul 2005
Addresses
Previous address Type Period
118 Montgomerie Road, Mangere, Auckland Physical & registered 24 Nov 2005 - 18 Jul 2022
Kpmg, 35 Grey Street, Tauranga Registered & physical 31 Oct 2003 - 24 Nov 2005
Kpmg, Nzi House, 35 Grey Street, Tauranga Physical & registered 18 Jul 2002 - 31 Oct 2003
Bruce Stone, 1st Floor, 715 Mt Albert Road, Auckland Registered 15 Oct 2001 - 18 Jul 2002
Bruce Stone, 1st Floor, 715 Mt Albert Road, Auckland Physical 15 Oct 2001 - 15 Oct 2001
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Villa Maria Estate Limited
Shareholder NZBN: 9429039781277
Entity (NZ Limited Company)
Blenheim
Blenheim
7201
24 Nov 2005 - current

Historic shareholders

Shareholder Name Address Period
Sandhill Holdings Limited
Shareholder NZBN: 9429036929399
Company Number: 1133330
Entity
27 Apr 2000 - 27 Jun 2010
Sandhill Holdings Limited
Shareholder NZBN: 9429036929399
Company Number: 1133330
Entity
27 Apr 2000 - 27 Jun 2010

Ultimate Holding Company
Effective Date 29 Sep 2021
Name Indevin Group Limited
Type Ltd
Ultimate Holding Company Number 3164447
Country of origin NZ
Location
Companies nearby
Hyalite Limited
117 Montgomerie Road
Husqvarna New Zealand Limited
51 Aintree Avenue
Hydrangea 27 Limited
43 Aintree Avenue
Orchid 25 Limited
43 Aintree Avenue
Escor NZ Limited
164 Montgomerie Road
Choice Foodfares Limited
35 Aintree Avenue