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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bcp Group Limited Shareholder NZBN: 9429031102575 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
16 Apr 2019 - current |
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 |
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 |
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 |
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 |
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 |