Shortcuts

Woodward Street Distilling Company Limited

Type: NZ Limited Company (Ltd)
9429030083776
NZBN
4617599
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Oct 2020

Woodward Street Distilling Company Limited was started on 27 Aug 2013 and issued a number of 9429030083776. The registered LTD company has been managed by 3 directors: Robert Alexander Bruce Thomson - an active director whose contract started on 27 Aug 2013,
Robert Alexander Bruce Thomson - an active director whose contract started on 27 Aug 2013,
Juliet Anna Moses - an active director whose contract started on 09 Sep 2019.
According to our database (last updated on 24 May 2025), the company filed 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical).
Up until 07 Oct 2020, Woodward Street Distilling Company Limited had been using 106 Horomatangi Street, Taupo, Taupo as their registered address.
A total of 1000 shares are issued to 1 group (3 shareholders in total). In the first group, 1000 shares are held by 3 entities, namely:
Moses, Juliet Anna (an individual) located at Address Withheld By Registrar, Address Withheld By Registrar postcode 9999,
Moses, Juliet Anna (an individual) located at Westmere, Auckland postcode 1022,
Thomson, Robert Alexander Bruce (a director) located at Istanbul/Besiktas postcode 34342.

Addresses

Previous addresses

Address: 106 Horomatangi Street, Taupo, Taupo, 3330 New Zealand

Registered & physical address used from 26 Mar 2019 to 07 Oct 2020

Address: Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Apr 2018 to 26 Mar 2019

Address: Level 7, Old South British Building, 3-13 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jul 2016 to 16 Apr 2018

Address: Level 4, 22 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 27 Aug 2013 to 11 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 17 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Moses, Juliet Anna Address Withheld By Registrar
Address Withheld By Registrar
9999
New Zealand
Individual Moses, Juliet Anna Westmere
Auckland
1022
New Zealand
Director Thomson, Robert Alexander Bruce Istanbul/besiktas
34342
Turkey

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Richard Norman Mt Victoria
Wellington
6011
New Zealand
Directors

Robert Alexander Bruce Thomson - Director

Appointment date: 27 Aug 2013

Address: Istanbul/besiktas, 34342 Turkey

Address used since 04 Apr 2024

Address: Wellington, 6011 New Zealand

Address used since 29 Sep 2023


Robert Alexander Bruce Thomson - Director

Appointment date: 27 Aug 2013

Address: Wellington, 6011 New Zealand

Address used since 29 Sep 2023

Address: Richmond, Victoria, 3121 Australia

Address used since 23 Sep 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 27 Aug 2013

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 18 Dec 2017


Juliet Anna Moses - Director

Appointment date: 09 Sep 2019

Address: Address Withheld By Registrar, Address Withheld By Registrar, 9999 New Zealand

Address used since 08 May 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 08 May 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Sep 2019

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street