Flavour Trustees Limited was launched on 28 Sep 2011 and issued a number of 9429030935259. The registered LTD company has been supervised by 6 directors: Beverley Kathleen Dench - an active director whose contract began on 01 Mar 2018,
Dominic Charles Stewart - an active director whose contract began on 01 Mar 2018,
Nicholas Edwin Dench - an active director whose contract began on 01 Mar 2018,
Philip Mortimer O'brien - an inactive director whose contract began on 28 Sep 2011 and was terminated on 28 Mar 2018,
Shane Anthony Browning - an inactive director whose contract began on 28 Sep 2011 and was terminated on 01 Mar 2018.
As stated in BizDb's database (last updated on 11 Apr 2024), the company registered 1 address: 81 Queen Street, Masterton, Masterton, 5810 (type: physical, service).
Until 16 Apr 2018, Flavour Trustees Limited had been using Level 5, 104 The Terrace, Wellington as their physical address.
BizDb found other names used by the company: from 23 Sep 2011 to 27 Mar 2018 they were named Munro Benge (Dench) Trustee Company Limited.
A total of 10 shares are allocated to 2 groups (2 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Dench, Nicholas Edwin (an individual) located at Rd 6, Masterton postcode 5886.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Dench, Beverley Kathleen - located at Rd 6, Masterton.
Previous addresses
Address #1: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Physical address used from 28 Sep 2011 to 16 Apr 2018
Address #2: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Registered address used from 28 Sep 2011 to 05 Apr 2018
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Dench, Nicholas Edwin |
Rd 6 Masterton 5886 New Zealand |
27 Mar 2018 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Dench, Beverley Kathleen |
Rd 6 Masterton 5886 New Zealand |
27 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Browning, Shane Anthony |
Tawa Wellington 5028 New Zealand |
28 Sep 2011 - 12 Nov 2012 |
Entity | Munro Benge Master Trustee Limited Shareholder NZBN: 9429030476721 Company Number: 4058098 |
104 The Terrace Wellington Null 6011 New Zealand |
12 Nov 2012 - 27 Mar 2018 |
Director | Shane Anthony Browning |
Tawa Wellington 5028 New Zealand |
28 Sep 2011 - 12 Nov 2012 |
Director | Philip Mortimer O'brien |
Island Bay Wellington 6023 New Zealand |
28 Sep 2011 - 12 Nov 2012 |
Director | Denis Frank Wood |
Khandallah Wellington 6035 New Zealand |
28 Sep 2011 - 12 Nov 2012 |
Entity | Munro Benge Master Trustee Limited Shareholder NZBN: 9429030476721 Company Number: 4058098 |
104 The Terrace Wellington Null 6011 New Zealand |
12 Nov 2012 - 27 Mar 2018 |
Individual | O'brien, Philip Mortimer |
Island Bay Wellington 6023 New Zealand |
28 Sep 2011 - 12 Nov 2012 |
Individual | Wood, Denis Frank |
Khandallah Wellington 6035 New Zealand |
28 Sep 2011 - 12 Nov 2012 |
Beverley Kathleen Dench - Director
Appointment date: 01 Mar 2018
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 01 Mar 2018
Dominic Charles Stewart - Director
Appointment date: 01 Mar 2018
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Mar 2018
Nicholas Edwin Dench - Director
Appointment date: 01 Mar 2018
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 01 Mar 2018
Philip Mortimer O'brien - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 28 Mar 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 28 Sep 2011
Shane Anthony Browning - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 01 Mar 2018
Address: Tawa, Wellington, 5028 New Zealand
Address used since 28 Sep 2011
Denis Frank Wood - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 31 Dec 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Sep 2011
Lime Hill Wines Limited
81 Queen Street
Lime Hill Vineyard Limited
81 Queen Street
N & K Balfour Farming Limited
81 Queen Street
Sellar & Sellar Trustees Limited
81 Queen Street
Sellar & Sellar Nominees Limited
81 Queen Street
Wairarapa Wine Centre Limited
81 Queen Street