Cave Du Cochon Limited (issued an NZBN of 9429041353134) was incorporated on 11 Aug 2014. 2 addresses are currently in use by the company: Flat 3, 59 Sentinel Road, Herne Bay, Auckland, 1010 (type: registered, physical). 61 Wilma Road, Ostend, Waiheke Island had been their registered address, up until 13 Dec 2018. Cave Du Cochon Limited used other names, namely: Chris Ayson Wines Limited from 04 Aug 2014 to 15 Oct 2014. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 750 shares (75 per cent of shares), namely:
Ayson, Christopher Andrew (a director) located at Herne Bay, Auckland postcode 1011. As far as the second group is concerned, a total of 2 shareholders hold 25 per cent of all shares (exactly 250 shares); it includes
Ayson, Ronald Peter (an individual) - located at Meadowbank, Auckland,
Ronald Ayson (a director) - located at Meadowbank, Auckland. "Beer, wine and spirit wholesaling" (business classification F360610) is the classification the ABS issued Cave Du Cochon Limited. The Businesscheck database was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 | Service & physical | 23 Oct 2014 |
Flat 3, 59 Sentinel Road, Herne Bay, Auckland, 1010 | Registered | 13 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Christopher Andrew Ayson
Herne Bay, Auckland, 1011
Address used since 11 Aug 2014 |
Director | 11 Aug 2014 - current |
Ronald Peter Ayson
Meadowbank, Auckland, 1072
Address used since 29 Jan 2019 |
Director | 29 Jan 2019 - 01 Jan 2020 |
Richard Granville Starr
Sandringham, Auckland, 1025
Address used since 18 Aug 2014 |
Director | 18 Aug 2014 - 29 Jan 2019 |
Previous address | Type | Period |
---|---|---|
61 Wilma Road, Ostend, Waiheke Island, 1081 | Registered | 16 Dec 2016 - 13 Dec 2018 |
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 | Registered | 23 Oct 2014 - 16 Dec 2016 |
11 Harapaki Road, Meadowbank, Auckland, 1072 | Physical & registered | 11 Aug 2014 - 23 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Ayson, Christopher Andrew Director |
Herne Bay Auckland 1011 |
11 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ayson, Ronald Peter Individual |
Meadowbank Auckland 1072 |
29 Jan 2019 - current |
Ronald Peter Ayson Director |
Meadowbank Auckland 1072 |
29 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Starr, Richard Granville Individual |
Sandringham Auckland 1025 |
15 Oct 2014 - 29 Jan 2019 |
Ayson, Ronald Peter Individual |
Meadowbank Auckland 1072 |
11 Aug 2014 - 15 Oct 2014 |
Matrix Training International Limited 8 Hillside Road |
|
Project Inc Limited 16 Hillside Road |
|
Fast Chicken Limited 1a Hillside Road |
|
James Reilly & Co Limited 39 Wilma Road |
|
Mark Bright Limited 37 Wilma Road |
|
Pasifika Pix & Films Limited 27 Wilma Road |
Squisito Fine Wines Limited 90 Queens Drive |
Livon Limited 15b Eastern Beach Road |
Liquor Depot Limited 15 Larkin Place |
A Touch Of Italy Limited 739 Chapel Road |
New Zealand Boutique Wines Limited 120 Allum Street |
Brewcorp Trading Limited 1/20 Southern Cross Road |