Negociants New Zealand Limited (NZBN 9429000013123) was incorporated on 19 Jul 1985. 5 addresess are currently in use by the company: Po Box 4494, Shortland Street, Auckland, 1140 (type: postal, office). Grafton Mews, Lvl 1, 56-58 Grafton Road, Auckland had been their registered address, up to 18 Sep 2008. Negociants New Zealand Limited used more aliases, namely: Wine Negoitiants International (N.z.) Limited from 19 Jul 1985 to 02 Aug 1988. 2760000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2760000 shares (100% of shares), namely:
Negociants International Pty Limited (an other) located at South Australia 5353, South Australia postcode 5353. "Beer, wine and spirit wholesaling" (ANZSIC F360610) is the category the Australian Bureau of Statistics issued to Negociants New Zealand Limited. Businesscheck's data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 2d, 95 Ascot Avenue, Remuera, Auckland | Registered & physical & service | 18 Sep 2008 |
Unit 2d, 95 Ascot Avenue, Remuera, Auckland, 1051 | Office & delivery | 02 Apr 2019 |
Po Box 4494, Shortland Street, Auckland, 1140 | Postal | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Robert Wyndham Hill Smith
Angaston, South Australia, 5353
Address used since 01 Jan 1970
Angaston, South Australia, 5353
Address used since 01 Jan 1970
Angaston, South Australia 5353,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - current |
Andrew James Parkinson
Herne Bay, Auckland, 1011
Address used since 28 May 2021 |
Director | 28 May 2021 - current |
Karl Shane Martin
Angaston, South Australia, 5353
Address used since 01 Jan 1970
Bethany, South Australia, 5352
Address used since 30 Sep 2022 |
Director | 30 Sep 2022 - current |
Nicholas Burns Waterman
Rose Park, South Australia, 5067
Address used since 02 Apr 2019
Angaston, South Australia, 5353
Address used since 01 Jan 1970
Angaston, South Australia, 5353
Address used since 01 Jan 1970
Leabrook, South Australia, 5068
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Sep 2022 |
Clive John Ryland Weston
Ponsonby, Auckland, 1021
Address used since 12 Apr 2018
Grey Lynn, Auckland, 1021
Address used since 28 Oct 2015 |
Director | 16 Jun 1992 - 28 May 2021 |
John Douglas Auld
Angaston 5353, South Australia, Australia,
Address used since 26 Apr 2010 |
Director | 26 Apr 2010 - 01 Jul 2013 |
Brenton Charles Fry
Toorak Gardens, South Australia,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 26 Apr 2010 |
Alan William Hoey
Ellen Place, Tanunda, South Australia 5352,
Address used since 03 Feb 1999 |
Director | 03 Feb 1999 - 26 Apr 2010 |
Sarah Jane Rayney Jackson
Ponsonby, Auckland, 1011
Address used since 09 Apr 2010 |
Director | 22 Oct 2002 - 26 Apr 2010 |
James Alexander Wark
Tanunda, South Australia,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 15 Feb 2006 |
Harold Alan Dunning
Artarmon, New South Wales, Australia,
Address used since 03 Oct 1995 |
Director | 03 Oct 1995 - 22 Oct 2002 |
Unit 2d , 95 Ascot Avenue , Remuera, Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Grafton Mews, Lvl 1, 56-58 Grafton Road, Auckland | Registered & physical | 29 Mar 2004 - 18 Sep 2008 |
130-138 St Georges Bay Road, Parnell, Auckland | Physical | 30 Apr 1998 - 29 Mar 2004 |
130-138 St Georges Bay Rd, Parnell, Auckland | Registered | 27 Jun 1997 - 29 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Negociants International Pty Limited Other (Other) |
South Australia 5353 South Australia 5353 |
19 Jul 1985 - current |
Effective Date | 21 Jul 1991 |
Name | Samuel Smith & Son Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Property Funding Limited 130 St Georges Bay Road |
|
Paunui Properties Limited 130 St Georges Bay Road |
|
Sentrybay Maw Holdings Limited 130 St Georges Bay Road |
|
Cavendish Properties Limited Unit 2g, Level 1 |
|
Sarhys Trustee Limited 130 St Georges Bay Road |
|
73 Parnell Road Limited 130 St Georges Bay Road |
Vintage Wines & Spirits Limited 3/387 Parnell Rd |
Francoli Holdings (nz) Limited Level 11, Harbour View Building |
Stolen Spirits NZ Limited 42 Airedale Street |
Wine Cave New Zealand Limited 104 Carlton Gore Road |
En Primeur Limited 116 Wellesley Street |
Wine Circle Limited Level 6, 135 Broadway |