Shaky Bridge Wines Limited, a registered company, was launched on 12 Jun 2009. 9429032239805 is the NZBN it was issued. "Wine mfg" (business classification C121450) is how the company was categorised. This company has been supervised by 5 directors: David James Grant - an active director whose contract began on 01 Sep 2015,
Ashley Thomas Boeyen - an inactive director whose contract began on 09 Dec 2009 and was terminated on 16 Oct 2016,
Kerran William Larson - an inactive director whose contract began on 14 May 2012 and was terminated on 21 Aug 2013,
David James Grant - an inactive director whose contract began on 13 Apr 2012 and was terminated on 06 Aug 2013,
Kerran William Larson - an inactive director whose contract began on 12 Jun 2009 and was terminated on 13 Apr 2012.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 269 Dunstan Road, Rd 1, Alexandra, 9391 (postal address),
269 Dunstan Road, Rd 1, Alexandra, 9391 (office address),
269 Dunstan Road, Rd 1, Alexandra, 9391 (delivery address),
269 Dunstan Road, Rd 1, Alexandra, 9391 (physical address) among others.
Shaky Bridge Wines Limited had been using 269 Dunstan Rd, Alexandra as their physical address until 06 Jul 2015.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 10 shares (1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 495 shares (49.5 per cent). Lastly we have the 3rd share allotment (495 shares 49.5 per cent) made up of 2 entities.
Other active addresses
Address #4: 269 Dunstan Road, Rd 1, Alexandra, 9391 New Zealand
Postal & office & delivery address used from 05 Jun 2019
Principal place of activity
269 Dunstan Road, Rd 1, Alexandra, 9391 New Zealand
Previous addresses
Address #1: 269 Dunstan Rd, Alexandra, 9391 New Zealand
Physical address used from 21 Nov 2013 to 06 Jul 2015
Address #2: 135 Yarrow Street, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Jun 2011 to 21 Nov 2013
Address #3: C/-accounting Centre Southland Ltd, 135 Yarrow Street, Invercargill New Zealand
Physical & registered address used from 12 Jun 2009 to 02 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Grant, David James |
Little Valley Alexandra 9320 New Zealand |
04 May 2012 - |
Shares Allocation #2 Number of Shares: 495 | |||
Individual | Sinclair, Suzanne Marie |
Little Valley Alexandra 9320 New Zealand |
04 May 2012 - |
Individual | Grant, David James |
Little Valley Alexandra 9320 New Zealand |
04 May 2012 - |
Shares Allocation #3 Number of Shares: 495 | |||
Individual | Grant, David James |
Little Valley Alexandra 9320 New Zealand |
04 May 2012 - |
Individual | Sinclair, Suzanne Marie |
Little Valley Alexandra 9320 New Zealand |
04 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boeyen, Ashley Thomas |
Cromwell Cromwell 9310 New Zealand |
10 Nov 2010 - 26 Jul 2018 |
Individual | Larson, Kerran William |
Richmond Invercargill 9810 New Zealand |
12 Jun 2009 - 20 Dec 2017 |
Individual | Turnbull, Dylan Peter |
Alexandra Alexandra 9320 New Zealand |
04 May 2012 - 20 Dec 2017 |
David James Grant - Director
Appointment date: 01 Sep 2015
Address: Little Valley, Alexandra, 9320 New Zealand
Address used since 01 Sep 2015
Ashley Thomas Boeyen - Director (Inactive)
Appointment date: 09 Dec 2009
Termination date: 16 Oct 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 15 Apr 2011
Kerran William Larson - Director (Inactive)
Appointment date: 14 May 2012
Termination date: 21 Aug 2013
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 14 May 2012
David James Grant - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 06 Aug 2013
Address: Little Valley, Alexandra, 9320 New Zealand
Address used since 13 Apr 2012
Kerran William Larson - Director (Inactive)
Appointment date: 12 Jun 2009
Termination date: 13 Apr 2012
Address: Invercargill, 9810 New Zealand
Address used since 12 Jun 2009
New Wealth Limited
269 Dunstan Road
Carpe Diem Creative Limited
39 Hillview Road
Emt Limited
53 Hillview Road
Liquid Dynamics Limited
255 Hillview Rd
New Zealand Glass Limited
255 Hillview Rd
Cle Engineering Limited
255 Hillview Rd
Conroys Wine Limited
8 Royal Terrace
Dicey Limited
128 Cairnmuir Road
Earnscleugh Road Wine Company Limited
Level 1, 69 Tarbert Street
New Wealth Limited
269 Dunstan Road
Pisa Range Estate Vineyard Limited
Level 1, 69 Tarbert Street
Red Dot Wines Limited
65 Centennial Avenue