PERNOD RICARD WINEMAKERS NEW ZEALAND LIMITED
AUCKLAND

Company number FC027180
Status Active
Incorporation Date 1 May 2006
Company Type Other company type
Address LEVEL 3, NO.4, GRAHAM STREET, AUCKLAND, NEW ZEALAND 1010, NEW ZEALAND
Home Country NEW ZEALAND
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Termination of appointment of Nicolas Stanislas Krantz as a director on 3 October 2011 This document is being processed and will be available in 5 days. ; Termination of appointment of Laurent Ramounet as a director on 1 January 2012 This document is being processed and will be available in 5 days. ; Termination of appointment of Fabian Elio Partigliani as a director on 31 December 2014 This document is being processed and will be available in 5 days. . The most likely internet sites of PERNOD RICARD WINEMAKERS NEW ZEALAND LIMITED are www.pernodricardwinemakersnewzealand.co.uk, and www.pernod-ricard-winemakers-new-zealand.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Pernod Ricard Winemakers New Zealand Limited is a Other company type. The company registration number is FC027180. Pernod Ricard Winemakers New Zealand Limited has been working since 01 May 2006. The present status of the company is Active. The registered address of Pernod Ricard Winemakers New Zealand Limited is Level 3 No 4 Graham Street Auckland New Zealand 1010 New Zealand. . Secretary NUTHALL, John Cranley has been resigned. Director COUTURES, Jean-Christophe Philippe Francois has been resigned. Director KRANTZ, Nicolas Stanislas has been resigned. Director LACASSAGNE, Laurent Jean Marcel has been resigned. Director LISTER, Steven Geoffrey has been resigned. Director PARTIGLIANI, Fabian Elio has been resigned. Director RAMOUNET, Laurent has been resigned.


Resigned Directors

Secretary
NUTHALL, John Cranley
Resigned: 18 September 2009
Appointed Date: 08 December 2006

Director
COUTURES, Jean-Christophe Philippe Francois
Resigned: 30 June 2016
Appointed Date: 03 July 2008
59 years old

Director
KRANTZ, Nicolas Stanislas
Resigned: 03 October 2011
Appointed Date: 08 December 2006
55 years old

Director
LACASSAGNE, Laurent Jean Marcel
Resigned: 30 June 2008
Appointed Date: 08 December 2006
64 years old

Director
LISTER, Steven Geoffrey
Resigned: 28 February 2009
Appointed Date: 08 December 2006
57 years old

Director
PARTIGLIANI, Fabian Elio
Resigned: 31 December 2014
Appointed Date: 30 March 2007
57 years old

Director
RAMOUNET, Laurent
Resigned: 01 January 2012
Appointed Date: 28 February 2009
58 years old

PERNOD RICARD WINEMAKERS NEW ZEALAND LIMITED Events

04 Apr 2017
Termination of appointment of Nicolas Stanislas Krantz as a director on 3 October 2011
This document is being processed and will be available in 5 days.

04 Apr 2017
Termination of appointment of Laurent Ramounet as a director on 1 January 2012
This document is being processed and will be available in 5 days.

04 Apr 2017
Termination of appointment of Fabian Elio Partigliani as a director on 31 December 2014
This document is being processed and will be available in 5 days.

04 Apr 2017
Termination of appointment of Jean-Christophe Philippe Francois Coutures as a director on 30 June 2016
This document is being processed and will be available in 5 days.

04 Apr 2017
Details changed for an overseas company - 4 Viaduct Harbour Avenue, Auckland, Auckland, 1010, New Zealand
This document is being processed and will be available in 5 days.

...
... and 22 more events
18 Apr 2008
Aa 30/06/2007 full
23 Mar 2007
Full accounts made up to 30 June 2006
23 Mar 2007
Accounting reference date extended from 31/05/07 to 30/06/07
08 Dec 2006
Business address central house 3 lampton road hounslow middlesex TW3 1HY
08 Dec 2006
Place of business registration