Paua Bay Wines Limited was incorporated on 08 Mar 2007 and issued an NZ business identifier of 9429000074759. The registered LTD company has been supervised by 6 directors: Lewis Keith Stribling - an active director whose contract began on 08 Mar 2007,
Glenn Neill Hansen - an active director whose contract began on 13 Jun 2008,
Arthur George Charles Wiffen - an active director whose contract began on 23 Feb 2017,
Alan Mccorkindale - an inactive director whose contract began on 08 Mar 2007 and was terminated on 19 Feb 2016,
Ian Blowers - an inactive director whose contract began on 08 Mar 2007 and was terminated on 31 Dec 2015.
As stated in our data (last updated on 19 Apr 2024), this company registered 1 address: Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8024 (category: registered, service).
Up to 24 Aug 2021, Paua Bay Wines Limited had been using 14 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 719055 shares are allocated to 9 groups (10 shareholders in total). As far as the first group is concerned, 110630 shares are held by 2 entities, namely:
Simmonds, Chris (an individual) located at Rd 2, Tauranga postcode 3172,
Simmonds, Judi (an individual) located at Rd 2, Tauranga postcode 3172.
Then there is a group that consists of 1 shareholder, holds 6.73 per cent shares (exactly 48425 shares) and includes
Bay Vine Trading Trust - located at Faihall, Blenheim.
The third share allotment (100000 shares, 13.91%) belongs to 1 entity, namely:
Hansen, Glenn, located at Rolleston, Rolleston (an individual).
Previous addresses
Address #1: 14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Nov 2016 to 24 Aug 2021
Address #2: Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 27 Mar 2013 to 16 Nov 2016
Address #3: Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 10 Aug 2011 to 27 Mar 2013
Address #4: Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 11 Jul 2011 to 27 Mar 2013
Address #5: Igs Ltd, Level 2 Westpark Towers, 56 Cashel Street, Christchurch New Zealand
Registered address used from 08 Mar 2007 to 11 Jul 2011
Address #6: Igs Ltd, Level 2 Westpark Towers, 56 Cashel Street, Christchurch New Zealand
Physical address used from 08 Mar 2007 to 10 Aug 2011
Basic Financial info
Total number of Shares: 719055
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 110630 | |||
Individual | Simmonds, Chris |
Rd 2 Tauranga 3172 New Zealand |
18 Mar 2016 - |
Individual | Simmonds, Judi |
Rd 2 Tauranga 3172 New Zealand |
18 Mar 2016 - |
Shares Allocation #2 Number of Shares: 48425 | |||
Other (Other) | Bay Vine Trading Trust |
Faihall Blenheim |
19 Jun 2009 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Hansen, Glenn |
Rolleston Rolleston 7615 New Zealand |
27 Aug 2008 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Mccorkindale, Alan |
Fendalton Christchurch 8014 |
02 Jul 2007 - |
Shares Allocation #5 Number of Shares: 100000 | |||
Individual | Stribling, Lewis Keith |
Merivale Christchurch 8014 |
02 Jul 2007 - |
Shares Allocation #6 Number of Shares: 100000 | |||
Individual | Blowers, Ian |
Northcote Christchurch |
02 Jul 2007 - |
Shares Allocation #7 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Marlborough Hospitality Concepts Limited Shareholder NZBN: 9429036779680 |
Auckland Central Auckland 1010 New Zealand |
30 Apr 2009 - |
Shares Allocation #8 Number of Shares: 60000 | |||
Individual | Liu, Yueh Sheng |
Ilam Christchurch 8053 New Zealand |
29 Jul 2010 - |
Shares Allocation #9 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Charles Wiffen Wines Limited Shareholder NZBN: 9429032007442 |
181 High Street Christchurch 8144 New Zealand |
30 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lone Gum Vineyard Limited Shareholder NZBN: 9429037543419 Company Number: 967769 |
30 Apr 2009 - 18 Mar 2016 | |
Individual | Stribling, Lewis Keith |
Merivale Christchurch 8014 |
08 Mar 2007 - 22 May 2007 |
Individual | Blowers, Ian |
Northcote Christchurch |
08 Mar 2007 - 22 May 2007 |
Entity | Rail Holdings Limited Shareholder NZBN: 9429033405230 Company Number: 1940953 |
Addington Christchurch 8024 New Zealand |
22 May 2007 - 09 Dec 2020 |
Entity | Lone Gum Vineyard Limited Shareholder NZBN: 9429037543419 Company Number: 967769 |
30 Apr 2009 - 18 Mar 2016 | |
Entity | Rail Holdings Limited Shareholder NZBN: 9429033405230 Company Number: 1940953 |
Addington Christchurch 8024 New Zealand |
22 May 2007 - 09 Dec 2020 |
Individual | Mccorkindale, Alan |
Fendalton Christchurch 8014 |
08 Mar 2007 - 22 May 2007 |
Individual | Pahud, Roland |
Governor's Bay Rd 1, Lyttelton |
08 Mar 2007 - 22 May 2007 |
Individual | Pahud, Roland |
Governor's Bay Rd 1, Lyttelton |
02 Jul 2007 - 02 Jul 2007 |
Lewis Keith Stribling - Director
Appointment date: 08 Mar 2007
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 Sep 2015
Glenn Neill Hansen - Director
Appointment date: 13 Jun 2008
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 19 Jun 2020
Address: Christchurch, 8042 New Zealand
Address used since 28 Sep 2015
Arthur George Charles Wiffen - Director
Appointment date: 23 Feb 2017
Address: Rd 4, Cheviot, 7384 New Zealand
Address used since 23 Feb 2017
Alan Mccorkindale - Director (Inactive)
Appointment date: 08 Mar 2007
Termination date: 19 Feb 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 28 Sep 2015
Ian Blowers - Director (Inactive)
Appointment date: 08 Mar 2007
Termination date: 31 Dec 2015
Address: Renwick, 7204 New Zealand
Address used since 28 Sep 2015
Roland Pahud - Director (Inactive)
Appointment date: 08 Mar 2007
Termination date: 17 May 2008
Address: Governor's Bay, Rd 1, Lyttelton,
Address used since 08 Mar 2007
Hydraulic Hose Nz Limited
14 Hazeldean Road
Cogs Limited
3/14 Hazeldean Road,
Efficiency Leaders (nz) Limited
3/14 Hazeldean Road
Albatross Backpackers Limited
14 Hazeldean Road
Timber Treatments (2017) Limited
3/14 Hazeldean Road
Southern Fire Systems Limited
3/14 Hazeldean Road