General information

Herzog Wine Collection Limited

Type: NZ Limited Company (Ltd)
9429038563331
New Zealand Business Number
658299
Company Number
Registered
Company Status
C121450 - Wine Mfg
Industry classification codes with description

Herzog Wine Collection Limited (NZBN 9429038563331) was incorporated on 13 Sep 1994. 4 addresses are currently in use by the company: 81 Jeffries Road, Rd3, Blenheim, 7273 (type: office, delivery). Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson had been their registered address, up to 24 Oct 2019. 650000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 425000 shares (65.38 per cent of shares), namely:
Herzog, Therese (an individual) located at Rd 3, Blenheim postcode 7273. As far as the second group is concerned, a total of 1 shareholder holds 34.62 per cent of all shares (exactly 225000 shares); it includes
Herzog, Hans (an individual) - located at R D 3, Blenheim. "Wine mfg" (business classification C121450) is the category the Australian Bureau of Statistics issued Herzog Wine Collection Limited. The Businesscheck data was updated on 11 May 2025.

Current address Type Used since
81 Jeffries Road, Rd 3, Blenheim, 7273 Registered & physical & service 24 Oct 2019
81 Jeffries Road, Rd3, Blenheim, 7273 Office & delivery 17 Mar 2020
Contact info
64 03 5728770
Phone (Phone)
office@herzog.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
office@herzog.co.nz
Email
www.herzog.co.nz
Website
Directors
Name and Address Role Period
Therese Herzog
Rd 3, Blenheim, 7273
Address used since 03 Mar 2022
R D 3, Blenheim, 7273
Address used since 30 Sep 2011
Director 13 Sep 1994 - current
Hans Herzog
R D 3, Blenheim, 7273
Address used since 01 Mar 2021
R D 3, Blenheim, 7273
Address used since 30 Sep 2011
Director 09 Dec 1996 - current
Charles Peter Riley
Renwick,
Address used since 13 Sep 1994
Director 13 Sep 1994 - 12 Aug 1995
Addresses
Principal place of activity
81 Jeffries Road , Rd3 , Blenheim , 7273
Previous address Type Period
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 Registered & physical 30 Aug 2013 - 24 Oct 2019
105 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical 19 Oct 2010 - 30 Aug 2013
Richards Woodhouse, 105 Trafalgar Street, Nelson Physical & registered 18 Apr 2004 - 19 Oct 2010
Clearmount House, 9 Buxton Square, Nelson Physical & registered 26 Sep 2002 - 18 Apr 2004
Wallace Leslie, 19 Henry Street, Blenheim Registered 22 Oct 1999 - 26 Sep 2002
65 Seymour Street, Blenheim Physical 22 Oct 1999 - 26 Sep 2002
19 Henry Street, Blenheim Physical 22 Oct 1999 - 22 Oct 1999
Financial Data
Financial info
650000
Total number of Shares
March
Annual return filing month
04 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 425000
Shareholder Name Address Period
Herzog, Therese
Individual
Rd 3
Blenheim
7273
13 Sep 1994 - current
Shares Allocation #2 Number of Shares: 225000
Shareholder Name Address Period
Herzog, Hans
Individual
R D 3
Blenheim
7273
13 Sep 1994 - current

Historic shareholders

Shareholder Name Address Period
Rokitzky, Werner
Individual
8422 Pfungen
Switzerland
13 Sep 1994 - 30 Jun 2011
Ganz, Verena
Individual
8468 Waltalingen
Switzerland
13 Sep 1994 - 20 Jul 2005
Hertli, Balz
Individual
8308 Illinau
Switzerland
13 Sep 1994 - 30 Jun 2011
Location
Companies nearby
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Berklea Properties Limited
Whitby House, Level 3, 7 Alma Street
Similar companies
Esses Wine Company Limited
Whitby House, Level 3, 7 Alma Street
Rimu Grove Winery Limited
Whitby House, Level 3, 7 Alma Street
Oracle Wines Limited
Suite 1, 126 Trafalgar Street
Gravel & Loam Wines Limited
Suite 1, 126 Trafalgar Street
Appleby Vintners Limited
108 Mcshane Road
Waimea Estates (nelson) Limited
59 Appleby Highway