The Wine Studio Limited was launched on 06 May 2011 and issued a number of 9429031105842. This registered LTD company has been run by 2 directors: David Humphrey Pembroke Clouston - an active director whose contract started on 06 May 2011,
Phillippa Jane Clouston - an active director whose contract started on 22 Oct 2015.
As stated in BizDb's database (updated on 26 Mar 2024), this company filed 1 address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (category: registered, physical).
Up until 10 Feb 2022, The Wine Studio Limited had been using 178 Middle Renwick Road, Springlands, Blenheim as their registered address.
BizDb found more names used by this company: from 06 May 2011 to 14 Aug 2017 they were named Dc Winemaking Services Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Clouston, Phillippa Jane (an individual) located at Springlands, Blenheim postcode 7201.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Clouston, David Humphrey Pembroke - located at Springlands, Blenheim.
The 3rd share allotment (98 shares, 98%) belongs to 3 entities, namely:
Clouston, David Humphrey Pembroke, located at Springlands, Blenheim (a director),
Clouston, Daniel Pembroke, located at Springlands, Blenheim (an individual),
Clouston, Phillippa Jane, located at Springlands, Blenheim (an individual). The Wine Studio Limited has been classified as "Wine mfg" (ANZSIC C121450).
Previous addresses
Address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 19 May 2021 to 10 Feb 2022
Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 21 Oct 2013 to 19 May 2021
Address: Elm Court, 24 Henry Street, Blenheim, 7201 New Zealand
Physical & registered address used from 06 May 2011 to 21 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Clouston, Phillippa Jane |
Springlands Blenheim 7201 New Zealand |
30 Apr 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Clouston, David Humphrey Pembroke |
Springlands Blenheim 7201 New Zealand |
06 May 2011 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Clouston, David Humphrey Pembroke |
Springlands Blenheim 7201 New Zealand |
06 May 2011 - |
Individual | Clouston, Daniel Pembroke |
Springlands Blenheim 7201 New Zealand |
30 Apr 2013 - |
Individual | Clouston, Phillippa Jane |
Springlands Blenheim 7201 New Zealand |
30 Apr 2013 - |
David Humphrey Pembroke Clouston - Director
Appointment date: 06 May 2011
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Apr 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 22 May 2017
Phillippa Jane Clouston - Director
Appointment date: 22 Oct 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Apr 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 22 Oct 2015
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Foley Wines Limited
59 High Street
Marlborough Valley Wines Limited
59 High Street
Soderberg Wines Limited
59 High Street
The Mcelhinney Wine Group Limited
59 High Street
Twg New Zealand Limited
59 High Street
TŪpari Wines Limited
59 High Street