General information

Accent On Wine Limited

Type: NZ Limited Company (Ltd)
9429037498344
New Zealand Business Number
976016
Company Number
Registered
Company Status

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 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 111700 shares (10% of shares), namely:
Mceniery, James Peter (an individual) located at Meadowbank, Auckland postcode 1072. As far as the second group is concerned, a total of 3 shareholders hold 45% of all shares (502650 shares); it includes
Stewart, Fiona Jill (an individual) - located at Newmarket, Auckland,
Peat, Simon (an individual) - located at Sandringham, Auckland,
Ashworth, Phillip Hartley (an individual) - located at Newmarket, Auckland. The third group of shareholders, share allocation (502650 shares, 45%) belongs to 1 entity, namely:
Bcp Group Limited, located at Newmarket, Auckland (an entity). The Businesscheck data was last updated on 08 May 2025.

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
Directors
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
Addresses
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
Financial Data
Financial info
1117000
Total number of Shares
August
Annual return filing month
27 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 111700
Shareholder Name Address Period
Mceniery, James Peter
Individual
Meadowbank
Auckland
1072
14 Apr 2025 - current
Shares Allocation #2 Number of Shares: 502650
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
Shares Allocation #3 Number of Shares: 502650
Shareholder Name Address Period
Bcp Group Limited
Shareholder NZBN: 9429031102575
Entity (NZ Limited Company)
Newmarket
Auckland
1023
16 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
Wells, Phillip
Individual
Parnell
Auckland
1052
31 Mar 2025 - 03 Apr 2025
Cormack, Leslie Gavin
Individual
Parnell
Auckland
1052
31 Mar 2025 - 03 Apr 2025
Paul, Julie Patricia
Individual
Remuera
Auckland
1050
31 Mar 2025 - 03 Apr 2025
Cormack, James Macintosh
Individual
Parnell
Auckland
1052
31 Mar 2025 - 03 Apr 2025
Paul, Andrew John
Individual
Remuera
Auckland
1050
31 Mar 2025 - 03 Apr 2025
Wells, Philip
Individual
Parnell
Auckland
1052
06 Dec 2018 - 31 Mar 2025
Wells, Philip
Individual
Parnell
Auckland
1052
06 Dec 2018 - 31 Mar 2025
Leslie Gavin Cormack
Other
Parnell
Auckland
1052
28 Sep 2009 - 31 Mar 2025
Leslie Gavin Cormack
Other
Parnell
Auckland
1541
28 Sep 2009 - 31 Mar 2025
Leslie Gavin Cormack
Other
Parnell
Auckland
1052
28 Sep 2009 - 31 Mar 2025
Paul, Julie Patricia
Individual
Remuera
Auckland
1050
06 Dec 2018 - 31 Mar 2025
Cormack, James Macintosh
Individual
Parnell
Auckland
1052
06 Dec 2018 - 31 Mar 2025
Andrew John Paul
Other
Remuera
Auckland
1541
28 Sep 2009 - 31 Mar 2025
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
Location
Companies nearby
Fig Group Limited
40 Lucerne Road
Figure Out Investigations Limited
40 Lucerne Road
I & E Investments Limited
50 Lucerne Road
Im Holdings Limited
27a Kenny Road
Three H Limited
49 Lucerne Road
C V I Trust Limited
49 Lucerne Road