General information

Accent On Wine Limited

Type: NZ Limited Company (Ltd)
9429037498344
New Zealand Business Number
976016
Company Number
Registered
Company Status

Accent On Wine Limited (issued an NZBN of 9429037498344) was started on 24 Aug 1999. 4 addresses are in use by the company: 642 Great South Road, Ellerslie, Auckland, 1051 (type: physical, registered). Level 3 , 41 Shortland St, Auckland Central, Auckland had been their registered address, until 19 Jul 2019. Accent On Wine Limited used more names, namely: Takutai Tastevins Limited from 24 Aug 1999 to 23 Sep 1999. 1117000 shares are allocated to 11 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 284835 shares (25.5% of shares), namely:
Stewart, Fiona Jill (an individual) located at Newmarket, Auckland postcode 1023,
Peat, Simon (an individual) located at Sandringham, Auckland postcode 1025,
Ashworth, Phillip Hartley (an individual) located at Newmarket, Auckland postcode 1023. As far as the second group is concerned, a total of 1 shareholder holds 25.5% of all shares (284835 shares); it includes
Bcp Group Limited (an entity) - located at Auckland Central, Auckland. The third group of shareholders, share allocation (212851 shares, 19.06%) belongs to 3 entities, namely:
Wells, Philip, located at Parnell, Auckland (an individual),
Cormack, James Macintosh, located at Parnell, Auckland (an individual),
Leslie Gavin Cormack, located at Parnell, Auckland (an other). The Businesscheck data was last updated on 02 Apr 2024.

Current address Type Used since
Level 3,, 41 Shortland St, Auckland, 1010 Other (Address For Share Register) 02 Apr 2019
Level 3, 41 Shortland St, Auckland Central, 1010 Other (Address for Records) 02 Apr 2019
642 Great South Road, Ellerslie, Auckland, 1051 Physical & registered & service 19 Jul 2019
Directors
Name and Address Role Period
Campbell Lane Cormack
Remuera, Auckland, 1050
Address used since 01 Aug 2020
Morningside, Auckland, 1022
Address used since 16 Apr 2019
Director 16 Apr 2019 - current
Phillip Hartley Ashworth
Newmarket, Auckland, 1023
Address used since 07 Aug 2020
Remuera, Auckland, 1050
Address used since 16 Apr 2019
Director 16 Apr 2019 - current
Andrew John Paul
Remuera, Auckland, 1541
Address used since 24 Aug 2017
Director 24 Aug 1999 - 16 Apr 2019
Leslie Gavin Cormack
Parnell, Auckland, 1052
Address used since 01 Jan 2009
Director 24 Aug 1999 - 02 Apr 2019
Michael Campbell Mcintosh Cormack
Remuera, Auckland 1005,
Address used since 13 Aug 2007
Director 24 Aug 1999 - 11 May 2012
Addresses
Previous address Type Period
Level 3 , 41 Shortland St, Auckland Central, Auckland, 1010 Registered & physical 11 Apr 2019 - 19 Jul 2019
114 Benson Road, Remuera, Auckland, 1541 Registered & physical 02 Sep 2016 - 11 Apr 2019
6 Fenton Circus, Orakei, Auckland, 1071 Physical & registered 15 Aug 2011 - 02 Sep 2016
312 Remuera Road, Remuera, Auckland 1005 Registered & physical 17 Oct 2002 - 15 Aug 2011
115a Arney Road, Remuera, Auckland Registered 12 Apr 2000 - 17 Oct 2002
115a Arney Road, Remuera, Auckland Physical 24 Aug 1999 - 17 Oct 2002
Financial Data
Financial info
1117000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 284835
Shareholder Name Address Period
Stewart, Fiona Jill
Individual
Newmarket
Auckland
1023
13 Dec 2023 - current
Peat, Simon
Individual
Sandringham
Auckland
1025
16 Apr 2019 - current
Ashworth, Phillip Hartley
Individual
Newmarket
Auckland
1023
16 Apr 2019 - current
Shares Allocation #2 Number of Shares: 284835
Shareholder Name Address Period
Bcp Group Limited
Shareholder NZBN: 9429031102575
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
16 Apr 2019 - current
Shares Allocation #3 Number of Shares: 212851
Shareholder Name Address Period
Wells, Philip
Individual
Parnell
Auckland
1052
06 Dec 2018 - current
Cormack, James Macintosh
Individual
Parnell
Auckland
1052
06 Dec 2018 - current
Leslie Gavin Cormack
Other (Other)
Parnell
Auckland
1052
28 Sep 2009 - current
Shares Allocation #4 Number of Shares: 273665
Shareholder Name Address Period
Paul, Julie Patricia
Individual
Remuera
Auckland
1050
06 Dec 2018 - current
Andrew John Paul
Other (Other)
Remuera
Auckland
1541
28 Sep 2009 - current
Shares Allocation #5 Number of Shares: 60814
Shareholder Name Address Period
Leslie Gavin Cormack
Other (Other)
Parnell
Auckland
1052
28 Sep 2009 - current
Wells, Philip
Individual
Parnell
Auckland
1052
06 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Cormack, Ruth
Individual
Remuera 1541
28 Sep 2009 - 22 May 2012
Cormack, Michael Campbell Mcintosh
Individual
Remuera
Auckland 1005
24 Aug 1999 - 13 Aug 2007
Paul, Andrew John
Individual
Remuera
Auckland
24 Aug 1999 - 13 Aug 2007
Estate Of Michael Cormack
Other
Remuera
Auckland
1541
28 Sep 2009 - 06 Dec 2018
Cormack, Leslie Gavin
Individual
Parnell
Auckland
24 Aug 1999 - 13 Aug 2007
Location
Companies nearby
Fig Group Limited
40 Lucerne Road
Figure Out Investigations Limited
40 Lucerne Road
I & E Investments Limited
50 Lucerne Road
Kenny Homes Limited
27a Kenny Road
Im Holdings Limited
27a Kenny Road
Three H Limited
49 Lucerne Road