Nzw Wines General Partner Limited (New Zealand Business Number 9429041219638) was started on 05 May 2014. 5 addresess are currently in use by the company: Level 4, 5 Kingdon Street, Newmarket, Auckland, 1023 (type: registered, physical). Hamburg Sud Building, Level 3, 52 Symonds Street, Auckland had been their physical address, until 11 Aug 2021. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100% of shares), namely:
New Zealand Winegrowers Incorporated (an other) located at Newmarket, Auckland postcode 1123. Our information was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 90-276, Victoria Street West, Auckland, 1142 | Postal | 25 Nov 2020 |
| 5-7 Kingdon Street, Newmarket, Auckland, 1123 | Office & delivery | 25 Nov 2020 |
| Level 4, 5 Kingdon Street, Newmarket, Auckland, 1023 | Registered & physical & service | 11 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Fabian George Yukich
Blockhouse Bay, Auckland, 0600
Address used since 05 May 2014 |
Director | 05 May 2014 - current |
|
Simon James Towns
Freemans Bay, Auckland, 1011
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - current |
|
Timothy Douglas Nowell-usticke
Havelock North, Havelock North, 4130
Address used since 28 Feb 2019 |
Director | 28 Feb 2019 - current |
|
Duncan John Mcfarlane
Rd 2, Fairhall, 7272
Address used since 28 Feb 2019 |
Director | 28 Feb 2019 - current |
|
Kevin Mapson
Cockle Bay, Auckland, 2014
Address used since 08 Oct 2020 |
Director | 08 Oct 2020 - current |
|
Michael Wilton Henley
Havelock North, Havelock North, 4130
Address used since 08 Oct 2020 |
Director | 08 Oct 2020 - current |
|
Timothy David Rose
Seatoun, Wellington, 6022
Address used since 08 Oct 2020 |
Director | 08 Oct 2020 - current |
|
Emma Louise Taylor-meynell
Greenmeadows, Napier, 4112
Address used since 08 Oct 2020 |
Director | 08 Oct 2020 - current |
|
Melissa Tripe
Rd 1, Renwick, 7271
Address used since 03 Dec 2020 |
Director | 03 Dec 2020 - current |
|
Joanne Lynlee Cribb
Wadestown, Wellington, 6012
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Tanya Jane Pouwhare
Rd 2, Blenheim, 7272
Address used since 24 Oct 2024 |
Director | 24 Oct 2024 - current |
|
Tracy Leigh Johnston
Rd 1, Wairau Valley, 7271
Address used since 24 Oct 2024 |
Director | 24 Oct 2024 - current |
|
Clive David Jones
Witherlea, Blenheim, 7201
Address used since 23 Jun 2016 |
Director | 23 Jun 2016 - 24 Oct 2024 |
|
Michele Irene Wilkinson
Cromwell, Cromwell, 9310
Address used since 08 Oct 2020 |
Director | 08 Oct 2020 - 24 Oct 2024 |
|
John Stacey Ballingall
Karori, Wellington, 6012
Address used since 28 Feb 2019 |
Director | 28 Feb 2019 - 23 Dec 2022 |
|
Rachel Emere Taulelei
Hataitai, Wellington, 6021
Address used since 28 Feb 2019 |
Director | 28 Feb 2019 - 03 Dec 2020 |
|
Dominic Jon Pecchenino
Rd 1, Blenheim, 7271
Address used since 05 May 2014 |
Director | 05 May 2014 - 30 Sep 2020 |
|
William John Clarke
Rd 1, Gisborne, 4071
Address used since 05 May 2014 |
Director | 05 May 2014 - 30 Sep 2020 |
|
Peter Andrew Holley
Taradale, Napier, 4112
Address used since 05 May 2014 |
Director | 05 May 2014 - 30 Sep 2020 |
|
James Dicey
Rd 2, Cromwell, 9384
Address used since 28 Feb 2019 |
Director | 28 Feb 2019 - 30 Sep 2020 |
|
Patrick Materman
Rd 2, Blenheim, 7272
Address used since 23 Jun 2016 |
Director | 23 Jun 2016 - 09 Sep 2020 |
|
Stephen John Green
Rd 2, Cromwell, 9384
Address used since 05 May 2014 |
Director | 05 May 2014 - 24 Oct 2018 |
|
Richard Rose
Rd 3, Blenheim, 7273
Address used since 05 May 2014 |
Director | 05 May 2014 - 03 Nov 2016 |
|
Christopher Dennis Howell
Rd 1, Hastings, 4171
Address used since 05 May 2014 |
Director | 05 May 2014 - 03 Nov 2016 |
|
Gwyn Edmund Dean Williams
Rd 3, Amberley, 7483
Address used since 05 May 2014 |
Director | 05 May 2014 - 03 Nov 2016 |
|
Paul Anthony Dunleavy
Devonport, Auckland, 0624
Address used since 05 May 2014 |
Director | 05 May 2014 - 03 Nov 2016 |
|
Blair George Gibbs
Rd 2, Blenheim, 7272
Address used since 05 May 2014 |
Director | 05 May 2014 - 09 Oct 2015 |
|
Fabian Partigliani
Remuera, Auckland, 1050
Address used since 05 May 2014 |
Director | 05 May 2014 - 31 Oct 2014 |
|
Joseph Charles Stanton
West Harbour, Auckland, 0618
Address used since 05 May 2014 |
Director | 05 May 2014 - 01 Sep 2014 |
| 5-7 Kingdon Street , Newmarket , Auckland , 1123 |
| Previous address | Type | Period |
|---|---|---|
| Hamburg Sud Building, Level 3, 52 Symonds Street, Auckland, 1010 | Physical & registered | 05 May 2014 - 11 Aug 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Winegrowers Incorporated Other (Other) |
Newmarket Auckland 1123 |
21 Nov 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Grape Growers Council Incorporated Other |
05 May 2014 - 21 Nov 2016 | |
|
Null - New Zealand Grape Growers Council Incorporated Other |
05 May 2014 - 21 Nov 2016 | |
|
Null - Wine Institute Of New Zealand Incorporated Other |
05 May 2014 - 21 Nov 2016 | |
|
Wine Institute Of New Zealand Incorporated Other |
05 May 2014 - 21 Nov 2016 |
![]() |
Kaival Investments Limited Level 4 |
![]() |
Secure Tech 2013 Limited Level 4 |
![]() |
Fleet Limited Level 4, Hamburg Sud House |
![]() |
Simple Id Limited Dfk Oswin Griffiths Carlton |
![]() |
Caltex Capricorn Limited Level 4 |
![]() |
Ranui Investments Limited Level 4 |