Waiheke Vineyards Limited (issued a business number of 9429030331860) was incorporated on 01 Mar 2013. 2 addresses are in use by the company: 43 Clarence Street, Devonport, Auckland, 0624 (type: physical, service). 4 Mays Street, Devonport, Auckland had been their registered address, until 09 Sep 2022. Waiheke Vineyards Limited used more names, namely: 76 Investment Limited from 26 Feb 2013 to 14 May 2013. 7000000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 3440516 shares (49.15% of shares), namely:
Bean Rock Limited (an entity) located at Devonport, Auckland postcode 0624. In the second group, a total of 1 shareholder holds 27.82% of all shares (1947462 shares); it includes
Watchment Limited (an entity) - located at Belmont, Auckland. Moving on to the third group of shareholders, share allotment (632293 shares, 9.03%) belongs to 1 entity, namely:
Cowie, Avril Franceine, located at Devonport, Auckland (an individual). "Vineyard operation" (business classification A013120) is the category the ABS issued to Waiheke Vineyards Limited. Businesscheck's information was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 43 Clarence Street, Devonport, Auckland, 0624 | Physical & service & registered | 09 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Anthony Dunleavy
Devonport, Auckland, 0624
Address used since 01 Sep 2022
Devonport, Auckland, 0624
Address used since 31 Aug 2015 |
Director | 01 Mar 2013 - current |
|
Avril Franceine Cowie
Devonport, Auckland, 0624
Address used since 01 Sep 2022
Devonport, Auckland, 0624
Address used since 16 Nov 2020 |
Director | 16 Nov 2020 - current |
|
Lloyd Francis Sills
Devonport, Auckland, 0624
Address used since 19 May 2013 |
Director | 19 May 2013 - 16 Nov 2020 |
|
John Patrick Dunleavy
New Plymouth, New Plymouth, 4310
Address used since 01 Aug 2018
Onetangi, Waiheke Island, 1081
Address used since 19 May 2013 |
Director | 19 May 2013 - 16 Nov 2020 |
|
Gordon Bruce Edginton
Greenhithe, Auckland, 0632
Address used since 19 May 2013 |
Director | 19 May 2013 - 16 Nov 2020 |
|
Michael John Poland
Oneroa, Waiheke Island, 1081
Address used since 19 May 2013 |
Director | 19 May 2013 - 16 Nov 2020 |
|
Samuel John Harrop
Oneroa, Waiheke Island, 1081
Address used since 19 May 2013 |
Director | 19 May 2013 - 12 Nov 2017 |
|
John Bernard Devine
Narrow Neck, Auckland, 0624
Address used since 19 May 2013 |
Director | 19 May 2013 - 27 Mar 2017 |
|
Michael Kenneth Farrugia
Ellerslie, Auckland, 1051
Address used since 02 May 2014 |
Director | 02 May 2014 - 03 Nov 2016 |
|
Trevor Bernard Prendergast
Devonport, Auckland, 0624
Address used since 19 May 2013 |
Director | 19 May 2013 - 02 May 2014 |
| 4 Mays Street , Devonport , Auckland , 0624 |
| Previous address | Type | Period |
|---|---|---|
| 4 Mays Street, Devonport, Auckland, 0624 | Registered & physical | 28 Mar 2014 - 09 Sep 2022 |
| 28 Albert Road, Devonport, Auckland, 0624 | Registered & physical | 01 Mar 2013 - 28 Mar 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bean Rock Limited Shareholder NZBN: 9429039352972 Entity (NZ Limited Company) |
Devonport Auckland 0624 |
04 Nov 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watchment Limited Shareholder NZBN: 9429045904677 Entity (NZ Limited Company) |
Belmont Auckland 0622 |
29 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cowie, Avril Franceine Individual |
Devonport Auckland 0624 |
19 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dunleavy, John Patrick Individual |
New Plymouth New Plymouth 4310 |
01 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dunleavy, Paul Anthony Director |
Devonport Auckland 0624 |
01 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrop, Daniel Joseph Individual |
Oneroa Waiheke Island 1081 |
22 Apr 2013 - 19 Jun 2014 |
|
Edginton, Kim Julie Individual |
Greenhithe Auckland 0632 |
21 Mar 2013 - 16 Nov 2020 |
|
Edginton, Gordon Bruce Individual |
Greenhithe Auckland 0632 |
21 Mar 2013 - 16 Nov 2020 |
|
Prendergast, Trevor Individual |
Devonport Auckland 0624 |
22 Apr 2013 - 14 Jan 2021 |
|
Prendergast, Christine Individual |
Devonport Auckland 0624 |
22 Apr 2013 - 14 Jan 2021 |
|
Poland, Michael John Individual |
Oneroa Waiheke Island 1081 |
21 Mar 2013 - 16 Nov 2020 |
|
Poland, Christine Mary Louise Individual |
Oneroa Waiheke Island 1081 |
21 Mar 2013 - 16 Nov 2020 |
|
Baulkham Hills Investments Limited Shareholder NZBN: 9429030258334 Company Number: 4407445 Entity |
22 May 2013 - 04 Nov 2016 | |
|
Dunleavy Vineyards Limited Shareholder NZBN: 9429030466227 Company Number: 4072558 Entity |
Devonport Auckland 0624 |
17 Oct 2016 - 29 Mar 2024 |
|
Dunleavy, Terence John Individual |
Bayview Auckland 0629 |
19 Jun 2014 - 28 Aug 2023 |
|
Dunleavy, Terence John Individual |
Bayview Auckland 0629 |
19 Jun 2014 - 28 Aug 2023 |
|
Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 Entity |
Liston House, St Patricks Square 43 Wyndham Street, Auckland |
21 Mar 2013 - 14 Jan 2021 |
|
Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 Entity |
Liston House, St Patricks Square 43 Wyndham Street, Auckland |
21 Mar 2013 - 14 Jan 2021 |
|
Prendergast, Christine Individual |
Devonport Auckland 0624 |
22 Apr 2013 - 14 Jan 2021 |
|
Sills, Lloyd Francis Individual |
Devonport Auckland 0624 |
22 Apr 2013 - 16 Nov 2020 |
|
Williams, Christopher John Keith Individual |
Mount Eden Auckland 1024 |
21 Mar 2013 - 25 Jun 2013 |
|
Farrugia, Michael Individual |
Massey Auckland 0614 |
22 Apr 2013 - 22 May 2013 |
|
Harrop, Sam Individual |
Mount Eden Auckland 1024 |
01 Mar 2013 - 22 Apr 2013 |
|
Prendergast, Trevor Individual |
Devonport Auckland 0624 |
22 Apr 2013 - 14 Jan 2021 |
|
Prendergast, Trevor Individual |
Devonport Auckland 0624 |
22 Apr 2013 - 14 Jan 2021 |
|
Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 Entity |
Liston House, St Patricks Square 43 Wyndham Street, Auckland |
21 Mar 2013 - 14 Jan 2021 |
|
Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 Entity |
Liston House, St Patricks Square 43 Wyndham Street, Auckland |
21 Mar 2013 - 14 Jan 2021 |
|
Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 Entity |
Liston House, St Patricks Square 43 Wyndham Street, Auckland |
21 Mar 2013 - 14 Jan 2021 |
|
Prendergast, Christine Individual |
Devonport Auckland 0624 |
22 Apr 2013 - 14 Jan 2021 |
|
Harrop, Samuel John Individual |
Oneroa Waiheke Island 1081 |
21 Mar 2013 - 16 Nov 2020 |
|
Edginton, Kim Julie Individual |
Greenhithe Auckland 0632 |
21 Mar 2013 - 16 Nov 2020 |
|
Edginton, Gordon Bruce Individual |
Greenhithe Auckland 0632 |
21 Mar 2013 - 16 Nov 2020 |
|
Craig, Gary Individual |
Papakura Papakura 2110 |
22 Apr 2013 - 16 Nov 2020 |
|
Sills, Caroline Sarah Anne Individual |
Devonport Auckland 0624 |
22 Apr 2013 - 16 Nov 2020 |
|
Awatere Vineyards Limited Shareholder NZBN: 9429030561533 Company Number: 3944199 Entity |
21 Mar 2013 - 17 Oct 2016 | |
|
Baulkham Hills Investments Limited Shareholder NZBN: 9429030258334 Company Number: 4407445 Entity |
22 May 2013 - 04 Nov 2016 | |
|
Awatere Vineyards Limited Shareholder NZBN: 9429030561533 Company Number: 3944199 Entity |
21 Mar 2013 - 17 Oct 2016 | |
|
Dunleavy, Terence Wiliam Individual |
Devonport Auckland 0624 |
31 Aug 2015 - 29 Mar 2017 |
![]() |
Te Motu Vineyards Limited 4 Mays Street |
![]() |
Phil Mason Consultants Limited 15a King Edward Parade |
![]() |
Ardon Building Enterprises Limited 14 Mays Street |
![]() |
Breeze Sailing Club 6a King Edward Parade |
![]() |
New Zealand 1990 Tall Ships 6a King Edward Parade |
![]() |
New Zealand Maritime Trust 6a King Edward Parade |
|
Te Motu Vineyards Limited 4 Mays Street |
|
Oak Hill Vineyard Limited Level 11, 36 Kitchener Street |
|
Hillersden Vineyard Limited Level 29, 188 Quay Street |
|
Quasar Vineyards Limited 9 Hamilton Road |
|
Reefman Lodge Limited 17 Hamilton Road |
|
Expatrius Wines Limited 3 Owens Road |