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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mceniery, James Peter Individual |
Meadowbank Auckland 1072 |
14 Apr 2025 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bcp Group Limited Shareholder NZBN: 9429031102575 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
16 Apr 2019 - current |
| 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 |
![]() |
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 |