Marist Holdings (Greenmeadows) Limited (issued an NZ business number of 9429037582081) was launched on 17 May 1999. 5 addresess are in use by the company: Po Box 12154, Thorndon, Wellington, 6144 (type: postal, office). Marist Province Centre, 123 Adelaide Rd, Wellington had been their registered address, up until 29 Nov 2012. 10000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000000 shares (100% of shares), namely:
The Society Of Mary General New Zealand Trust (an entity) located at Newtown, Wellington 6039. "Wine mfg" (ANZSIC C121450) is the classification the ABS issued to Marist Holdings (Greenmeadows) Limited. The Businesscheck database was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Marist Province Centre, 219 Thorndon Quay, Wellington, 6144 | Physical & registered & service | 29 Nov 2012 |
Po Box 12154, Thorndon, Wellington, 6144 | Postal | 28 Feb 2020 |
Marist Province Centre, 219 Thorndon Quay, Wellington, 6144 | Office & delivery | 28 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Brian Joseph Martin
Havelock North, Hawkes Bay, 4130
Address used since 04 Feb 2016 |
Director | 17 May 1999 - current |
John Keith Newland
Havelock North, Hastings, 4130
Address used since 04 Feb 2016 |
Director | 17 May 1999 - current |
Philip William Hocquard
Havelock North, Hastings, 4130
Address used since 04 Feb 2016 |
Director | 17 May 1999 - current |
Joseph Charles Stanton
Campbells Bay, Auckland, 0630
Address used since 30 Jul 2015 |
Director | 30 Jul 2015 - current |
Michael Fitzimons
Seatoun, Wellington, 6022
Address used since 15 Nov 2016 |
Director | 15 Nov 2016 - current |
Brian Roche
Khandallah, Wellington, 6035
Address used since 24 Feb 2021 |
Director | 24 Feb 2021 - current |
John Bruce Mclauchlan
Wellington, Wellington, 6022
Address used since 04 Feb 2016 |
Director | 28 Jan 2008 - 08 Dec 2022 |
Allan Jones
Thorndon, Wellington, 6011
Address used since 01 Feb 2015 |
Director | 26 Jun 2008 - 15 Nov 2016 |
Peter James Mahoney
448 Remuera Rd, Remuers, Auckland,
Address used since 01 Apr 2007 |
Director | 17 May 1999 - 26 Nov 2015 |
John Murray Walls
Wellington,
Address used since 08 Mar 2002 |
Director | 17 May 1999 - 26 Jun 2008 |
198 Church Road , Greenmeadows , Napier , 4112 |
Previous address | Type | Period |
---|---|---|
Marist Province Centre, 123 Adelaide Rd, Wellington | Registered & physical | 29 Mar 2001 - 29 Nov 2012 |
123 Adelaide Road, Newtown, Wellington 6002 | Physical | 29 Mar 2001 - 29 Mar 2001 |
Cerdon, 78 Hobson Street, Wellington | Registered & physical | 29 Mar 2001 - 29 Mar 2001 |
123 Adelaide Road, Newton, Wellington 6002 | Registered | 29 Mar 2001 - 29 Mar 2001 |
Cerdon, 78 Hobson Street, Wellington | Registered | 12 Apr 2000 - 29 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
The Society Of Mary General New Zealand Trust Entity |
Newtown Wellington 6039 |
17 May 1999 - current |
St Bede's College Board Of Proprietors 123 Adelaide Road |
|
St Patrick's College Wellington Board Of Proprietors 123 Adelaide Road |
|
The Society Of Mary (new Zealand) Education Trust 123 Adelaide Road |
|
Silverstream College Board Of Proprietors 123 Adelaide Road |
|
The Marist Youth Ministry Trust 123 Adelaide Road |
|
The Society Of Mary Stromness Fund 123 Adelaide Road |
Martin Vineyards Limited 352 Oriental Parade |
Cottier Estate Limited 15 Wha Street |
The New Zealand Produce Company Limited 103 Dowse Drive |
36 Bottles Wine Company Limited 25 Brora Crescent |
Lynfer Estate Limited 9 Chichester Drive |
Birdnest Wines Limited 6 Main Street |