Waiheke Island Wine Festival Limited (issued a business number of 9429039209450) was started on 31 Aug 1990. 9 addresess are in use by the company: Flat 205 Phoenix Apartments, 135 Grafton Road, Grafton, Auckland, 1010 (type: delivery, physical). 2 Garratt Road, Rd 1, Waiheke Island had been their physical address, up until 08 Nov 2019. Waiheke Island Wine Festival Limited used other aliases, namely: Waiheke Island Winegrowers Limited from 31 Aug 1990 to 02 Aug 2002. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
The Waiheke Winegrowers' Association Incorporated (an entity) located at Waiheke Island. "Business association" (ANZSIC S955110) is the category the ABS issued Waiheke Island Wine Festival Limited. Our information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Garratt Road, Rd 1, Waiheke Island, 1971 | Other (Address for Records) & records (Address for Records) | 17 Jun 2015 |
| Flat 205 Phoenix Apartments, 135 Grafton Road, Grafton, Auckland, 1010 | Office | 28 Aug 2019 |
| P O Box 645 Shortland St, Auckland, 1140 | Postal | 28 Aug 2019 |
| Flat 205 Phoenix Apartments, 135 Grafton Road, Grafton, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 31 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
David Gary Charles Gunson
Rd 1, Waiheke Island, 1971
Address used since 29 Nov 2018 |
Director | 29 Nov 2018 - current |
|
Barnett Roy Bond
Onetangi, Waiheke Island, 1081
Address used since 29 Nov 2018 |
Director | 29 Nov 2018 - current |
|
Luc Desbonnets
Waiheke Island, Auckland, 1971
Address used since 03 May 2016 |
Director | 16 Sep 2015 - 31 Jul 2023 |
|
Craig Cameron Biggs
Waiheke Island, Waiheke Island, 1971
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 03 Aug 2020 |
|
Robert Victor Meredith
Onetangi, Waiheke Island, 1081
Address used since 12 Jun 2013 |
Director | 12 Jun 2013 - 16 Sep 2015 |
|
Nicholas Bryan Jones
Auckland,
Address used since 24 Apr 2013 |
Director | 22 Aug 2007 - 09 Jul 2013 |
|
Neill John Culley
Whaiheke Island,
Address used since 22 Aug 2007 |
Director | 22 Aug 2007 - 03 Oct 2007 |
|
Geoffrey Paul Creighton
Waiheke Island,
Address used since 13 Oct 2005 |
Director | 13 Oct 2005 - 22 Aug 2007 |
|
Anthony John Forsyth
Waiheke Island,
Address used since 13 Oct 2005 |
Director | 13 Oct 2005 - 22 Aug 2007 |
|
Jeremy Clive Edbrooke
R D 1, Waiheke Island, Auckland,
Address used since 18 Sep 2001 |
Director | 18 Sep 2001 - 13 Oct 2005 |
|
Neill John Culley
Church Bay, Waiheke Island,
Address used since 01 Jan 2003 |
Director | 01 Jan 2003 - 13 Oct 2005 |
|
Lindsay Graham Spilman
Parnell, Auckland,
Address used since 18 Sep 2001 |
Director | 18 Sep 2001 - 01 Jan 2003 |
|
Maurice Reed Goodwin
Remuera,
Address used since 31 Aug 1990 |
Director | 31 Aug 1990 - 18 Sep 2001 |
| Type | Used since | |
|---|---|---|
| Flat 205 Phoenix Apartments, 135 Grafton Road, Grafton, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 31 Oct 2019 |
| Appt 205, 135 Grafton Road, Grafton, Auckland, 1010 | Physical & registered & service | 08 Nov 2019 |
| Flat 205 Phoenix Apartments, 135 Grafton Road, Grafton, Auckland, 1010 | Delivery | 08 Sep 2021 |
| Flat 205 Phoenix Apartments, 135 Grafton Road , Grafton , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 2 Garratt Road, Rd 1, Waiheke Island, 1971 | Physical & registered | 25 Jun 2015 - 08 Nov 2019 |
| 35 Junction Road, Waiheke Island | Registered | 19 Jun 2009 - 25 Jun 2015 |
| 35 Junction Road, Waiheke Island 1081 | Physical | 01 May 2008 - 25 Jun 2015 |
| 339 Gordons Road, Waiheke Island | Physical | 13 Jun 2003 - 01 May 2008 |
| 339 Gordons Road, Waiheke Island | Registered | 13 Jun 2003 - 19 Jun 2009 |
| Po Box 297, Ostend, Waiheke Island | Physical | 06 May 2002 - 13 Jun 2003 |
| 339 Gordons Road, Half Moon Bay, Waiheke Island | Registered | 06 May 2002 - 13 Jun 2003 |
| 35 Albert Street, Auckland | Registered | 01 May 2000 - 06 May 2002 |
| 35 Albert Street, Auckland | Physical | 01 May 2000 - 01 May 2000 |
| Level 6, 70 Shortland Street, Auckland | Physical | 01 May 2000 - 06 May 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Waiheke Winegrowers' Association Incorporated Entity |
Waiheke Island |
23 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Waiheke Winegrowers' Association Inc. Other |
31 Aug 1990 - 27 Jun 2010 | |
|
Null - The Waiheke Winegrowers' Association Inc. Other |
31 Aug 1990 - 27 Jun 2010 |
| Effective Date | 30 Oct 2019 |
| Name | The Waiheke Winegrowers Association Inc |
| Type | Incorp_society |
| Ultimate Holding Company Number | 838504 |
| Country of origin | NZ |
| Address |
2 Garratt Road Rd 1 Waiheke Island 1971 |
![]() |
Waiheke Wind Charitable Trust 84 Ostend Road |
![]() |
Winger Services Limited 2 Natzka Road |
![]() |
Vital Wellbeing Limited 32a Belgium Street |
![]() |
Wildflower Limited 82 Wharf Road |
![]() |
Tradewinds Limited 1 Whakarite Road |
![]() |
Waiheke Island Motel Limited 1 Whakarite Road |
|
Jeff Barkwill Associates Limited 23 Vista Crescent |
|
Awl Resources Limited 36 Tarnica Road, Northpark, Northpark |
|
New Zealand Leaders Limited Unit R 301 S Botany Road, |
|
Hjb Limited Level 2, 24 Augustus Terrace |
|
Conventions And Incentives New Zealand Limited First Floor |
|
Growmybiz Limited 99 Khyber Pass Road |