Wine Supply Guys (Nz) Limited, a registered company, was registered on 03 Aug 2011. 9429030997813 is the business number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was classified. The company has been managed by 6 directors: Robert Francis Douglas - an active director whose contract started on 01 Sep 2020,
Stephen Paul Douglas - an inactive director whose contract started on 06 Dec 2018 and was terminated on 10 May 2023,
Bede Francis Roughton - an inactive director whose contract started on 06 Dec 2018 and was terminated on 19 Feb 2019,
Diana Douglas - an inactive director whose contract started on 03 Aug 2011 and was terminated on 07 Dec 2018,
Antony James Douglas - an inactive director whose contract started on 03 Aug 2011 and was terminated on 07 Dec 2018.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 14 Islington Street, Ponsonby, Auckland, 1011 (postal address),
14 Islington Street, Ponsonby, Auckland, 1011 (office address),
14 Islington Street, Ponsonby, Auckland, 1011 (delivery address),
14 Islington Street, Ponsonby, Auckland, 1011 (registered address) among others.
Wine Supply Guys (Nz) Limited had been using 75A Coronation Road, Hillcrest, Auckland as their physical address up to 30 Jun 2022.
More names for this company, as we established at BizDb, included: from 02 Aug 2011 to 19 Feb 2019 they were called G.a.p. Food Enterprises Limited.
One entity controls all company shares (exactly 1000000 shares) - Douglas, Robert Francis - located at 1011, Ponsonby, Auckland.
Other active addresses
Address #4: 14 Islington Street, Ponsonby, Auckland, 1011 New Zealand
Postal & office & delivery address used from 12 May 2023
Principal place of activity
75a Coronation Road, Hillcrest, Auckland, 0627 New Zealand
Previous address
Address #1: 75a Coronation Road, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 03 Aug 2011 to 30 Jun 2022
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Douglas, Robert Francis |
Ponsonby Auckland 1011 New Zealand |
16 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas, Stephen Paul |
Omokoroa Omokoroa 3114 New Zealand |
17 Nov 2022 - 10 May 2023 |
Entity | Nz And Offshore Company Registrations Limited Shareholder NZBN: 9429037683634 Company Number: 941689 |
19 Feb 2019 - 17 Nov 2022 | |
Entity | Seattle Investments Limited Shareholder NZBN: 9429033841922 Company Number: 1870152 |
07 Dec 2018 - 19 Feb 2019 | |
Individual | Choi, Mihui |
Seongnam-city, Gyeonggi-do South Korea |
07 Dec 2018 - 13 Feb 2019 |
Individual | Douglas, Antony James |
Henderson Auckland 0612 New Zealand |
03 Aug 2011 - 07 Dec 2018 |
Entity | Seattle Investments Limited Shareholder NZBN: 9429033841922 Company Number: 1870152 |
07 Dec 2018 - 19 Feb 2019 | |
Individual | Webb, Rollo Gillespie |
Leamington Cambridge 3432 New Zealand |
07 Oct 2011 - 30 Jul 2013 |
Individual | Douglas, Diana |
Hillcrest Auckland 0627 New Zealand |
03 Aug 2011 - 07 Dec 2018 |
Individual | Kim, Gwangog |
Seongnam-city Gyeonggi-do South Korea |
07 Dec 2018 - 13 Feb 2019 |
Robert Francis Douglas - Director
Appointment date: 01 Sep 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Mar 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Stephen Paul Douglas - Director (Inactive)
Appointment date: 06 Dec 2018
Termination date: 10 May 2023
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 07 Jul 2022
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 06 Dec 2018
Bede Francis Roughton - Director (Inactive)
Appointment date: 06 Dec 2018
Termination date: 19 Feb 2019
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 06 Dec 2018
Diana Douglas - Director (Inactive)
Appointment date: 03 Aug 2011
Termination date: 07 Dec 2018
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 03 Aug 2011
Antony James Douglas - Director (Inactive)
Appointment date: 03 Aug 2011
Termination date: 07 Dec 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 05 Aug 2011
Rollo Gillespie Webb - Director (Inactive)
Appointment date: 03 Aug 2011
Termination date: 30 Jul 2013
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 03 Aug 2011
Zyc Group Limited
75b Coronation Road
Waterford Enterprises Limited
2/107 Mountbatten Ave
Porana Future Limited
Unit 2 107 Mount Batten Ave
Utton Investments Limited
64 Lynden Avenue
Shun Chang International Limited
93 Coronation Road
Supreme Globe Limited
93 Coronation Road
Beat Concepts Limited
10 Capilano Place
Curtain Makers Nz Limited
39 Velma Road
Dualcom Technology Limited
14a Moore Street
Haunui International Limited
57 Malborough Ave
Sara Tokoya Limited
42 Lingfield Street
Surefire Enterprises Limited
11 Marlborough Avenue