Pipi Bay Wines Limited (New Zealand Business Number 9429032536157) was registered on 10 Oct 2008. 4 addresses are currently in use by the company: 52 The Bullock Track, Rd 3, Warkworth, 0983 (type: registered, service). 404 / 125 Customs Street West, Auckland had been their registered address, up until 16 Aug 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Hill, Jonathan Hugh (an individual) located at Rd 3, Warkworth postcode 0983. "Beer, wine and spirit wholesaling" (business classification F360610) is the category the ABS issued Pipi Bay Wines Limited. Businesscheck's database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 7, 15 Clearwater Cove, West Harbour, Auckland, 0618 | Physical & registered & service | 16 Aug 2018 |
52 The Bullock Track, Rd 3, Warkworth, 0983 | Registered & service | 21 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Jonathan Hugh Hill
Rd 3, Warkworth, 0983
Address used since 13 Nov 2023 |
Director | 13 Nov 2023 - current |
Clive Ashley Johnson
West Harbour, Auckland, 0618
Address used since 31 Jul 2018 |
Director | 31 Jul 2018 - 29 Feb 2024 |
John Ernest Welsh Talbot
Auckland, 1010
Address used since 11 Apr 2017 |
Director | 03 Sep 2015 - 09 Aug 2018 |
John Stuart Petrie
Mission Bay, Auckland,
Address used since 10 Oct 2008 |
Director | 10 Oct 2008 - 03 Sep 2015 |
Previous address | Type | Period |
---|---|---|
404 / 125 Customs Street West, Auckland, 1010 | Registered & physical | 21 Apr 2017 - 16 Aug 2018 |
Suite Gd, 5 The Promenade, Takapuna, Auckland, 0622 | Registered & physical | 11 Sep 2015 - 21 Apr 2017 |
12 A Bongard Road, Mission Bay, Auckland | Physical & registered | 10 Oct 2008 - 11 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Hill, Jonathan Hugh Individual |
Rd 3 Warkworth 0983 |
13 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Clive Ashley Individual |
West Harbour Auckland 0618 |
08 Aug 2018 - 13 Nov 2023 |
Talbot, John Ernest Welsh Individual |
Auckland 1010 |
03 Sep 2015 - 08 Aug 2018 |
Petrie, John Stuart Individual |
Mission Bay Auckland |
10 Oct 2008 - 03 Sep 2015 |
Pet Nation Limited 312/125 Custom Street West |
|
World Trading Limited Unit 111-125 Customs Street |
|
Indigo Software Limited 312-125 Custom Street West |
|
Ali Hussain Abbas Limited 224-125 Customs Street West |
|
Mariner Rise Limited Viaduct Quay Building |
|
Holdsworth Development Services Limited 20-22 Pakenham St East |
En Primeur Limited 116 Wellesley Street |
Francoli Holdings (nz) Limited Level 11, Harbour View Building |
Stolen Spirits NZ Limited 42 Airedale Street |
Dhall & Nash Fine Wines Limited 84 College Hill |
Grupo Gsj Limited 492a Karangahape Road |
St Nesbit Wines Limited 8 Murdoch Road |