Joval Wine Group (Nz) Limited (issued an NZ business identifier of 9429035978589) was started on 15 May 2003. 5 addresess are in use by the company: Po Box 387, Abbotsford, Victoria, 3067 (type: postal, office). Level 1, 205 Great North Road, Grey Lynn, Auckland had been their registered address, up until 27 Jan 2017. Joval Wine Group (Nz) Limited used more aliases, namely: Casama Group (Nz) Limited from 15 May 2003 to 07 May 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% of shares), namely:
Joval Wines Pty Ltd (an other) located at Abbotsford, Victoria 3067. "Personal service nec" (ANZSIC S953955) is the classification the ABS issued to Joval Wine Group (Nz) Limited. Businesscheck's data was last updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
272a Richmond Road, Grey Lynn, Auckland, 1021 | Registered & physical & service | 27 Jan 2017 |
Po Box 387, Abbotsford, Victoria, 3067 | Postal | 04 Mar 2020 |
272a Richmond Road, Grey Lynn, Auckland, 1021 | Office & delivery | 04 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Timothy Ricketson Menting
Abbotsford Victoria, 3067
Address used since 01 Jan 1970
Glen Iris, 3046
Address used since 05 Mar 2018
Brunswick, 3067
Address used since 23 Mar 2016
Abbotsford Victoria, 3067
Address used since 01 Jan 1970 |
Director | 28 Sep 2009 - current |
Frank Joseph Kraps
Pascoe Vale South, 3044
Address used since 26 May 2015
Abbotsford Victoria, 3121
Address used since 01 Jan 1970
Abbotsford Victoria, 3121
Address used since 01 Jan 1970 |
Director | 28 Sep 2009 - current |
James Carlo Valmorbida
Toorak, 3142
Address used since 07 Jul 2015
Deepdene, 3103
Address used since 01 Jan 1970
Deepdene, 3103
Address used since 01 Jan 1970 |
Director | 07 Jul 2015 - 17 Oct 2016 |
David Norman Jemmeson
Kew, Victoria 3101, Australia,
Address used since 15 May 2003 |
Director | 15 May 2003 - 28 Sep 2009 |
Melissa Jane Wallace
Fitzroy Victoria 3065, Australia,
Address used since 13 Jun 2003 |
Director | 13 Jun 2003 - 28 Sep 2009 |
Frank Kraps
Pascoe Vale South, Victoria 3044, Australia,
Address used since 30 May 2005 |
Director | 30 May 2005 - 06 Nov 2006 |
John Valmorbida
Toorak, Victoria 3142, Australia,
Address used since 15 May 2003 |
Director | 15 May 2003 - 13 Jun 2003 |
272a Richmond Road , Grey Lynn , Auckland , 1021 |
Previous address | Type | Period |
---|---|---|
Level 1, 205 Great North Road, Grey Lynn, Auckland | Registered | 14 May 2010 - 27 Jan 2017 |
Level 1, 205 Great North Road, Grey Lynn, Auckland | Physical | 23 Mar 2009 - 27 Jan 2017 |
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland | Registered | 07 Apr 2008 - 14 May 2010 |
97-101 Hobson Street, Auckland | Registered | 15 May 2003 - 07 Apr 2008 |
Suite 2.1, 72 Dominion Road, Auckland | Physical | 15 May 2003 - 23 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Joval Wines Pty Ltd Other (Other) |
Abbotsford Victoria 3067 |
15 May 2003 - current |
Effective Date | 03 Mar 2020 |
Name | Joval No. 2 Trust |
Type | Trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
3/112 Trenerry Crescent Abbotsford Victoria 3067 |
Jay 'n Jay Holdings Limited 272 Richmond Road |
|
Red And White Cellar Limited 272 Richmond Road |
|
Thread Design Company Limited 274a Richmond Road |
|
Vivian Liu Trading Limited Shop 3, 280 Richmond Road,grey Lynn |
|
Ad Consulting Limited 1 Westmoreland Street |
|
Tistyle Limited 1 Westmoreland Street |
Aacharya Shree Company Limited 2/256 Balmoral Road |
Mindful Solutions Limited 20a Fir Street |
Silhouettes By Lisa Limited 133a Onewa Road |
Big Gift Limited 12b Halifax Avenue |
Xin Cheng International Company Limited 1197 New North Road |
Ph.d Limited 10 Ross Street |