Shortcuts

Massive Wines Limited

Type: NZ Limited Company (Ltd)
9429032596052
NZBN
2165359
Company Number
Registered
Company Status
Current address
405 King Street North
Hastings 4156
New Zealand
Other address (Address For Share Register) used since 12 Oct 2015
111 Avenue Road East
Hastings
Hastings 4156
New Zealand
Registered address used since 17 Nov 2020
111 Avenue Road East
Hastings
Hastings 4122
New Zealand
Physical & service address used since 17 Nov 2020

Massive Wines Limited, a registered company, was registered on 30 Sep 2008. 9429032596052 is the NZ business number it was issued. This company has been supervised by 6 directors: Colin Roderick Mcdonald - an active director whose contract started on 26 Mar 2010,
John Greville Macpherson - an inactive director whose contract started on 30 Sep 2008 and was terminated on 01 Aug 2023,
Michael Kenneth Farrugia - an inactive director whose contract started on 31 May 2012 and was terminated on 17 Jul 2020,
Richard John Frizzell - an inactive director whose contract started on 26 Mar 2010 and was terminated on 29 Jun 2016,
Kim Andrew John Wicksteed - an inactive director whose contract started on 30 Sep 2008 and was terminated on 31 May 2012.
Updated on 23 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: 111 Avenue Road East, Hastings, Hastings, 4156 (registered address),
111 Avenue Road East, Hastings, Hastings, 4122 (physical address),
111 Avenue Road East, Hastings, Hastings, 4122 (service address),
405 King Street North, Hastings, 4156 (other address) among others.
Massive Wines Limited had been using 308 Queen Street East, Hastings as their registered address up until 17 Nov 2020.
All shares (6000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Throp, Josephine Sarah (an individual) located at Rd 12, Havelock North postcode 4294,
Mcdonald, Colin Roderick (an individual) located at Havelock North postcode 4130,
Throp, Graham Hunter (an individual) located at Havelock North.

Addresses

Previous addresses

Address #1: 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 16 Nov 2020 to 17 Nov 2020

Address #2: 405 King Street North, Hastings, 4156 New Zealand

Physical address used from 21 Oct 2015 to 16 Nov 2020

Address #3: 405 King Street North, Hastings, 4156 New Zealand

Registered address used from 20 Oct 2015 to 16 Nov 2020

Address #4: 18 Napier Road, Havelock North New Zealand

Physical address used from 30 Sep 2008 to 21 Oct 2015

Address #5: 18 Napier Road, Havelock North New Zealand

Registered address used from 30 Sep 2008 to 20 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Individual Throp, Josephine Sarah Rd 12
Havelock North
4294
New Zealand
Individual Mcdonald, Colin Roderick Havelock North
4130
New Zealand
Individual Throp, Graham Hunter Havelock North

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macpherson, John Greville R D 2
Hastings
4130
New Zealand
Individual Frizzell, Richard John Grafton
Auckland
1023
New Zealand
Individual Frizzell, Judith May Grafton
Auckland
1010
New Zealand
Entity Corporate Trustee Admin Limited
Shareholder NZBN: 9429034933411
Company Number: 1603838
Mount Wellington
Auckland
1051
New Zealand
Entity Corporate Trustee Admin Limited
Shareholder NZBN: 9429034933411
Company Number: 1603838
Kohimarama
Auckland
1740
New Zealand
Individual Wicksteed, Kim Andrew John Havelock North 4130
Individual Bradley, Gavin Wayne Raumati Beach
Paraparaumu 5032
Individual Mouat, Margaret Ann Raumati Beach
Paraparaumu 5032

New Zealand
Directors

Colin Roderick Mcdonald - Director

Appointment date: 26 Mar 2010

Address: Havelock North, 4130 New Zealand

Address used since 28 Sep 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 06 Nov 2020

Address: Havelock North, 4294 New Zealand

Address used since 30 Apr 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Sep 2014


John Greville Macpherson - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 01 Aug 2023

Address: R D 2, Hastings, 4130 New Zealand

Address used since 12 Oct 2015


Michael Kenneth Farrugia - Director (Inactive)

Appointment date: 31 May 2012

Termination date: 17 Jul 2020

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Sep 2014


Richard John Frizzell - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 29 Jun 2016

Address: Grafton, Auckland, 1023 New Zealand

Address used since 01 Sep 2012


Kim Andrew John Wicksteed - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 31 May 2012

Address: Havelock North, 4130 New Zealand

Address used since 30 Sep 2008


Gavin Wayne Bradley - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 31 May 2012

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 30 Sep 2008

Nearby companies

Back-up New Zealand
405 King St North

Ecp Holdings Limited
Cnr King And St Aubyn Street West

East Coast Packaging Limited
Cnr King & St Aubyn Streets

Funeral Service Training Trust Of New Zealand
Cnr St Aubyn Streets & King Streets

National Service Club Incorporated
Cnr Avenue Road West & Market Street Nth

Hastings Returned And Services Association Charitable Trust Board
308 Avenue Road West