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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
01 Jul 2016 - |
| Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
01 Jul 2016 - |
| Director | Thomson, Robert Alexander Bruce |
Istanbul/besiktas 34342 Turkey |
27 Aug 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Martin, Richard Norman |
Mt Victoria Wellington 6011 New Zealand |
27 Aug 2013 - 01 Jul 2016 |
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
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