General information

Stoneleigh Vineyards Limited

Type: NZ Limited Company (Ltd)
9429040666822
New Zealand Business Number
65268
Company Number
Registered
Company Status

Stoneleigh Vineyards Limited (issued an NZ business identifier of 9429040666822) was started on 18 Sep 1963. 3 addresses are currently 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. Stoneleigh Vineyards Limited used other names, namely: Couper's Shed Wines Limited from 20 Dec 2010 to 14 Apr 2022, Corbans Wines Limited (18 Sep 1963 to 20 Dec 2010). 20000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 20000000 shares (100 per cent of shares), namely:
Pernod Ricard Winemakers New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's data was updated on 03 Apr 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
Dulwich Sa, 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
Potts Point, Nsw, 2011
Address used since 31 Aug 2016
167 Fullarton Road, Dulwich, Sa, 5065
Address used since 01 Jan 1970
167 Fullarton Road, 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 05 Apr 2004
Director 05 Apr 2004 - 31 Mar 2006
Peter Vernon Hubscher
Taradale, Napier,
Address used since 05 Dec 2003
Director 10 Nov 2000 - 31 Dec 2005
Peter Hanbury Masfen
Parnell, Auckland,
Address used since 10 Nov 2000
Director 10 Nov 2000 - 31 Dec 2005
Robert Brian Johnston
Carey Gully, South Australia 5144,
Address used since 05 Apr 2004
Director 05 Apr 2004 - 31 Dec 2005
David Gregory Sadler
Brookby,
Address used since 03 May 1994
Director 03 May 1994 - 10 Nov 2000
Jeffrey John Shaw
Epsom, Auckland,
Address used since 02 Sep 1994
Director 02 Sep 1994 - 10 Nov 2000
Brian James Blake
St Heliers, Auckland,
Address used since 01 Mar 1998
Director 01 Mar 1998 - 10 Nov 2000
Richard Allan Young
Manurewa, Auckland,
Address used since 02 Sep 1999
Director 02 Sep 1999 - 10 Nov 2000
Erik Johan Korthals Altes
Glendowie, Auckland,
Address used since 03 May 1994
Director 03 May 1994 - 01 Mar 1998
Lucas Nicholas Elias Bunt
Half Moon Bay, Auckland,
Address used since 02 Sep 1994
Director 02 Sep 1994 - 30 Apr 1997
Colin William Hair
Takapuna, Auckland,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 02 Sep 1994
Thomas Norman Johnston
Titirangi, Auckland,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 03 May 1994
John Joseph Emmanuel Cronin
Crowborough, East Sussex, England,
Address used since 22 Oct 1993
Director 22 Oct 1993 - 24 Mar 1994
James Alexander Strong
Mission Bay, Auckland,
Address used since 04 Nov 1992
Director 04 Nov 1992 - 22 Oct 1993
Anthony Harris Sernack
Epsom, Auckland,
Address used since 31 Mar 1992
Director 31 Mar 1992 - 30 Oct 1992
John Lewis Spencer
St Johns, Auckland,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 08 May 1992
Addresses
Previous address Type Period
4 Viaduct Harbour Avenue, Auckland, 1010 Physical & registered 10 Nov 2006 - 07 Mar 2016
Level 8, 23 Customs Street East, Auckland Physical 15 Sep 2001 - 15 Sep 2001
171 Pilkington Road, Glen Innes, Auckland Physical 15 Sep 2001 - 10 Nov 2006
171 Pilkignton Road, Glen Innes, Auckland Registered 15 Sep 2001 - 10 Nov 2006
Level 8, 23 Customs Street East, Auckland Registered 14 Mar 2001 - 15 Sep 2001
Financial Data
Financial info
20000000
Total number of Shares
June
Annual return filing month
June
Financial report filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20000000
Shareholder Name Address Period
Pernod Ricard Winemakers New Zealand Limited
Shareholder NZBN: 9429040548609
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
18 Sep 1963 - 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