Wine & Food Festival Limited was started on 01 Apr 2011 and issued an NZ business identifier of 9429031158558. The registered LTD company has been managed by 7 directors: Callam David Mitchell - an active director whose contract started on 01 Apr 2011,
Christopher Lyall Stead - an active director whose contract started on 05 Apr 2011,
Michael Kelly - an active director whose contract started on 05 Apr 2011,
Allan Brodie - an active director whose contract started on 05 Apr 2011,
Paul Richard Rinsma - an active director whose contract started on 05 Apr 2011.
As stated in our data (last updated on 06 Apr 2024), the company filed 1 address: 10 Bealey Avenue, Merivale, Christchurch, 8014 (types include: registered, service).
Until 28 Mar 2019, Wine & Food Festival Limited had been using 30 Fitzgerald Avenue, Level 1 Hire King Building, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Team Event Limited (an entity) located at Merivale, Christchurch postcode 8014. Wine & Food Festival Limited was classified as "Event, recreational or promotional, management" (business classification N729930).
Principal place of activity
6/245 St Asaph Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 30 Fitzgerald Avenue, Level 1 Hire King Building, Christchurch, 8011 New Zealand
Registered address used from 08 Jul 2016 to 28 Mar 2019
Address #2: 8/42 Chester St West, City, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Apr 2012 to 08 Jul 2016
Address #3: 24 Judge Street, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 01 Apr 2011 to 04 Apr 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Team Event Limited Shareholder NZBN: 9429031363105 |
Merivale Christchurch 8014 New Zealand |
01 Apr 2011 - |
Ultimate Holding Company
Callam David Mitchell - Director
Appointment date: 01 Apr 2011
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 28 Aug 2017
Address: City, Christchurch, 8013 New Zealand
Christopher Lyall Stead - Director
Appointment date: 05 Apr 2011
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 05 Apr 2011
Michael Kelly - Director
Appointment date: 05 Apr 2011
Address: Christchurch, 8011 New Zealand
Address used since 05 Apr 2011
Allan Brodie - Director
Appointment date: 05 Apr 2011
Address: Christchurch, 8011 New Zealand
Address used since 05 Apr 2011
Paul Richard Rinsma - Director
Appointment date: 05 Apr 2011
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 05 Apr 2011
Mark Bacon - Director
Appointment date: 01 Oct 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Oct 2018
Timothy Aldridge - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 01 Oct 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 05 Apr 2011
Icon - Inner City West Neighbourhood Association Incorporated
40 Chester Street West
National Asbestos Medical Advisory Panel's Charitable Trust Board
Unit 4, 28 Cranmes Square
Canterbury Women's Legal Association Incorporated
C/-canterbury Westland Branch Nzls
New Zealand Usar Search Dog Association Incorporated
58 Kilmore Street
Sd James Trustees Limited
309 Durham Street
Birchbrook Breeding Limited
Unit 2, 78 Armagh Street
Conference Innovators Limited
C/o Falloon And Associates
Event One Management Limited
8/42 Chester St West
Great Kiwi Beer Festival Limited
8/42 Chester St West
Mike Godinet Enterprises Limited
70 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Team Event Limited
8/42 Chester St West