Omihi Hills Wine Co Operative Limited was registered on 03 Dec 2012 and issued a business number of 9429030420281. This registered LTD company has been run by 3 directors: Benjamin Donald Coles - an active director whose contract started on 03 Dec 2012,
Gwyn Edmund Dean Williams - an inactive director whose contract started on 26 Apr 2013 and was terminated on 02 Dec 2016,
Theodore Kenneth Coles - an inactive director whose contract started on 03 Dec 2012 and was terminated on 09 May 2013.
According to BizDb's information (updated on 07 Mar 2024), this company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Until 13 Sep 2019, Omihi Hills Wine Co Operative Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Williams, Gwyn Edmund Dean (an individual) located at Rd 3, Amberley postcode 7483.
The second group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Coles, Benjamin Donald - located at Rd 2, Tai Tapu. Omihi Hills Wine Co Operative Limited has been classified as "Wine and spirit merchandising - retail" (ANZSIC G412320).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Sep 2015 to 13 Sep 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 11 Sep 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 14 May 2013 to 25 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 03 Dec 2012 to 14 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Williams, Gwyn Edmund Dean |
Rd 3 Amberley 7483 New Zealand |
15 May 2013 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Coles, Benjamin Donald |
Rd 2 Tai Tapu 7672 New Zealand |
03 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coles, Theodore Kenneth |
Avonside Christchurch 8061 New Zealand |
03 Dec 2012 - 15 May 2013 |
Director | Theodore Kenneth Coles |
Avonside Christchurch 8061 New Zealand |
03 Dec 2012 - 15 May 2013 |
Benjamin Donald Coles - Director
Appointment date: 03 Dec 2012
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 14 Sep 2021
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 03 Dec 2012
Gwyn Edmund Dean Williams - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 02 Dec 2016
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 26 Apr 2013
Theodore Kenneth Coles - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 09 May 2013
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 03 Dec 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Brad Nolan Consulting Limited
49 Glenfield Crescent
Decant Limited
C/-taylor Welsford
Gumbo Wine Merchants Limited
145 Northcote Road
Merchant & Vine Limited
Level 2, 329 Durham Street
Ostrea Vino Limited
447 Johns Road
Tongue In Groove Limited
Level 2, 329 Durham Street