Waipaoa Vineyards Limited (issued a New Zealand Business Number of 9429037840341) was incorporated on 17 Jun 1998. 2 addresses are currently in use by the company: 1 Peel Street, Gisborne, 4010 (type: physical, registered). Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne had been their registered address, up until 09 May 2013. 4544000 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 1514667 shares (33.33 per cent of shares), namely:
Johnson, Mark Lewknor (an individual) located at Rd 2, Te Karaka postcode 4092,
Johnson, Deborah Sheree (an individual) located at Rd 1, Gisborne postcode 4071,
Johnson, Grant Innes (an individual) located at Rd 1, Gisborne postcode 4071. In the second group, a total of 2 shareholders hold 33.33 per cent of all shares (1514667 shares); it includes
Johnson, Grant Innes (an individual) - located at Rd 1, Gisborne,
Johnson, Deborah Sheree (an individual) - located at Rd 1, Gisborne. Moving on to the third group of shareholders, share allocation (1514666 shares, 33.33%) belongs to 2 entities, namely:
Johnston Lawrence Trustee Services Limited, located at Wellington Central, Wellington (an entity),
Hutton, John David, located at Kelburn, Wellington (an individual). Businesscheck's data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Peel Street, Gisborne, 4010 | Physical & registered & service | 09 May 2013 |
Name and Address | Role | Period |
---|---|---|
John David Hutton
Kelburn, Wellington, 6012
Address used since 12 May 2016 |
Director | 17 Jun 1998 - current |
Deborah Sheree Johnson
Rd 1, Gisborne, 4071
Address used since 01 May 2013 |
Director | 17 Jun 1998 - current |
Grant Innes Johnson
Rd 1, Gisborne, 4071
Address used since 01 May 2013 |
Director | 17 Jun 1998 - 06 May 2016 |
Heather Etienne Hutton
Kelburn, Wellington,
Address used since 17 Jun 1998 |
Director | 17 Jun 1998 - 05 May 2016 |
Graham Lewknor Johnson
Lytton West, Gisborne, 4010
Address used since 01 May 2013 |
Director | 17 Jun 1998 - 11 Feb 2016 |
Rosemary Anne Johnson
Lytton West, Gisborne, 4010
Address used since 01 May 2013 |
Director | 17 Jun 1998 - 11 Feb 2016 |
Previous address | Type | Period |
---|---|---|
Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne | Registered | 13 Apr 2000 - 09 May 2013 |
Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne | Registered | 12 Apr 2000 - 13 Apr 2000 |
Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne | Physical | 17 Jun 1998 - 09 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Mark Lewknor Individual |
Rd 2 Te Karaka 4092 |
14 Nov 2013 - current |
Johnson, Deborah Sheree Individual |
Rd 1 Gisborne 4071 |
17 Jun 1998 - current |
Johnson, Grant Innes Individual |
Rd 1 Gisborne 4071 |
17 Jun 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Grant Innes Individual |
Rd 1 Gisborne 4071 |
17 Jun 1998 - current |
Johnson, Deborah Sheree Individual |
Rd 1 Gisborne 4071 |
17 Jun 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston Lawrence Trustee Services Limited Shareholder NZBN: 9429032417289 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
06 Nov 2014 - current |
Hutton, John David Individual |
Kelburn Wellington |
17 Jun 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutton, Heather Etienne Individual |
Kelburn Wellington |
17 Jun 1998 - 05 Aug 2020 |
Johnson, Graham Lewknor Individual |
Lytton West Gisborne 4010 |
17 Jun 1998 - 06 Nov 2014 |
Hutton, Heather Etienne Individual |
Kelburn Wellington |
17 Jun 1998 - 05 Aug 2020 |
Hutton, Heather Etienne Individual |
Kelburn Wellington |
17 Jun 1998 - 05 Aug 2020 |
Hutton, Heather Etienne Individual |
Kelburn Wellington |
17 Jun 1998 - 05 Aug 2020 |
Hutton, Heather Etienne Individual |
Kelburn Wellington |
17 Jun 1998 - 05 Aug 2020 |
Hutton, Heather Etienne Individual |
Kelburn Wellington |
17 Jun 1998 - 05 Aug 2020 |
Evans, Colin James Individual |
1 Peel Street Gisborne 4010 |
17 Jun 1998 - 14 Nov 2013 |
Johnson, Rosemary Anne Individual |
Lytton West Gisborne 4010 |
17 Jun 1998 - 02 May 2018 |
Johnson, Graham Lewknor Individual |
Lytton West Gisborne 4010 |
17 Jun 1998 - 06 Nov 2014 |
Evans Bacon Co (2010) Limited 1 Peel Street |
|
Addington Motels Limited 1 Peel Street |
|
Safe At Work Limited 1 Peel Street |
|
Puhoro Limited 1 Peel Street |
|
Gmwilliams Limited 1 Peel Street |
|
Willows Agriculture Limited 1 Peel Street |