First Glass Wines & Spirits Limited was registered on 16 Dec 1998 and issued a number of 9429037713966. The registered LTD company has been supervised by 5 directors: Graham Donald Watson - an active director whose contract started on 16 Dec 1998,
James William Sybertsma - an active director whose contract started on 16 Dec 1998,
Kingsley Bruse Wood - an active director whose contract started on 16 Dec 1998,
Kingsley Bruce Wood - an active director whose contract started on 16 Dec 1998,
Margaret Susan Caldwell - an inactive director whose contract started on 16 Dec 1998 and was terminated on 31 Mar 2021.
According to BizDb's database (last updated on 04 Apr 2024), the company registered 1 address: Po Box 33292, Takapuna, Auckland, 0740 (category: postal, office).
Until 14 Nov 2001, First Glass Wines & Spirits Limited had been using 5 Huron Street, Takapuna, Auckland as their registered address.
A total of 138000 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 92000 shares are held by 1 entity, namely:
Wood, Kingsley Bruce (a director) located at Takapuna, North Shore City postcode 0622.
Another group consists of 1 shareholder, holds 16.67% shares (exactly 23000 shares) and includes
Sybertsma, Heidi - located at St Heliers, Auckland.
The third share allocation (1 share, 0%) belongs to 1 entity, namely:
Watson, Graham Donald, located at Merivale, Christchurch (an individual). First Glass Wines & Spirits Limited is classified as "Wine and spirit merchandising - retail" (business classification G412320).
Principal place of activity
5a Huron Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 5 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 14 Nov 2001 to 14 Nov 2001
Address #2: 5 Huron Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 10 Nov 2001 to 10 Nov 2001
Address #3: 8/52 Taharoto Road, Takapuna
Registered address used from 31 Oct 2001 to 14 Nov 2001
Address #4: 8/52 Taharoto Road, Takapuna
Registered address used from 12 Apr 2000 to 31 Oct 2001
Address #5: 8/52 Taharoto Road, Takapuna
Physical address used from 17 Dec 1998 to 10 Nov 2001
Basic Financial info
Total number of Shares: 138000
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 92000 | |||
Director | Wood, Kingsley Bruce |
Takapuna North Shore City 0622 New Zealand |
02 Mar 2020 - |
Shares Allocation #2 Number of Shares: 23000 | |||
Individual | Sybertsma, Heidi |
St Heliers Auckland 1071 New Zealand |
16 Dec 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Watson, Graham Donald |
Merivale Christchurch 8014 New Zealand |
16 Dec 1998 - |
Shares Allocation #4 Number of Shares: 22999 | |||
Individual | Watson, Graham Donald |
Merivale Christchurch 8014 New Zealand |
16 Dec 1998 - |
Individual | Watson, Paula |
Merivale Christchurch 8014 New Zealand |
12 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caldwell, Margaret Susan |
Wanaka 9305 New Zealand |
02 Mar 2020 - 12 Apr 2021 |
Individual | Caldwell, Margaret Susan |
Wanaka Wanaka 9305 New Zealand |
16 Dec 1998 - 02 Mar 2020 |
Individual | Wood, Kingsley Bruse |
Takapuna Auckland |
16 Dec 1998 - 02 Mar 2020 |
Graham Donald Watson - Director
Appointment date: 16 Dec 1998
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Feb 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 16 Dec 1998
James William Sybertsma - Director
Appointment date: 16 Dec 1998
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Sep 2014
Kingsley Bruse Wood - Director
Appointment date: 16 Dec 1998
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 30 Oct 2009
Kingsley Bruce Wood - Director
Appointment date: 16 Dec 1998
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 30 Oct 2009
Margaret Susan Caldwell - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 31 Mar 2021
Address: Wanaka, 9305 New Zealand
Address used since 21 Oct 2012
Dr Mobiles Limited
1 Huron Street
Gold Land Limited
4 Huron Street
Service House Limited
4 Huron Street
Winchester Entertainment Limited
Flat 2, 4 Huron Street
T3 Trustee Limited
6 Como Street
T2 Trustee Limited
6 Como Street
Best Wine Company Limited
164 Hurstmere Road
Cocktail Collective Limited
28 Fairfax Avenue
Gs Basra Limited
155 Chivalry Road
Natal Broadsword Limited
192 Queen Street
New Zealand Classic Yachts Limited
26 Egremont Street
The Auckland Wine Club Limited
59 Hillcrest Avenue