Shortcuts

Corporate Direct Wine 2008 Limited

Type: NZ Limited Company (Ltd)
9429033087245
NZBN
2010818
Company Number
Registered
Company Status
99451262
GST Number
G412320
Industry classification code
Wine And Spirit Merchandising - Retail
Industry classification description
Current address
Level 9, 2-10 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered address used since 04 Apr 2008
Level 9, 2-10 Customhouse Quay
Wellington 6011
New Zealand
Office & delivery address used since 14 Nov 2019
C/-kpmg
Level 9
2-10 Customhouse Quay, Wellington 6011
New Zealand
Postal address used since 14 Nov 2019

Corporate Direct Wine 2008 Limited was started on 12 Oct 2007 and issued a New Zealand Business Number of 9429033087245. The registered LTD company has been supervised by 4 directors: Tony James Archibald - an active director whose contract began on 24 Jul 2015,
Grant Carlyle Archibald - an active director whose contract began on 24 Jul 2015,
Don Carlyle Archibald - an inactive director whose contract began on 28 Mar 2008 and was terminated on 24 Jul 2015,
Brian Kevin Boyer - an inactive director whose contract began on 12 Oct 2007 and was terminated on 28 Mar 2008.
According to our data (last updated on 28 Mar 2024), this company registered 1 address: Level 1/29 Kings Crescent, Lower Hutt, 5010 (type: postal, office).
Up until 04 Apr 2008, Corporate Direct Wine 2008 Limited had been using C/-Impact Legal, Level 2, 138 The Terrace, Wellington as their registered address.
BizDb found previous names for this company: from 12 Oct 2007 to 28 Mar 2008 they were called Dormco No.18 Limited.
A total of 120 shares are allocated to 1 group (4 shareholders in total). In the first group, 120 shares are held by 4 entities, namely:
Jago, Aaron John (an individual) located at Karori, Wellington postcode 6012,
Archibald, Grant Carlyle (an individual) located at Point Howard, Lower Hutt postcode 5013,
Archibald, Patricia Diane (an individual) located at Hutt Central, Lower Hutt postcode 5010. Corporate Direct Wine 2008 Limited is categorised as "Wine and spirit merchandising - retail" (business classification G412320).

Addresses

Other active addresses

Address #4: Level 1, 29 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand

Service & registered address used from 21 Dec 2022

Address #5: Level 1/29 Kings Crescent, Lower Hutt, 5010 New Zealand

Postal & office & delivery address used from 03 Oct 2023

Principal place of activity

Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand


Previous address

Address #1: C/-impact Legal, Level 2, 138 The Terrace, Wellington

Registered & physical address used from 12 Oct 2007 to 04 Apr 2008

Contact info
64 4 5668015
14 Nov 2019 Phone
service@winesale.co.nz
14 Nov 2019 Email
accounts@winesale.co.nz
14 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.winesale.co.nz
14 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Jago, Aaron John Karori
Wellington
6012
New Zealand
Individual Archibald, Grant Carlyle Point Howard
Lower Hutt
5013
New Zealand
Individual Archibald, Patricia Diane Hutt Central
Lower Hutt
5010
New Zealand
Individual Archibald, Jane Marie Hutt Central
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fokerd, John Edward Churton Park
Wellington

New Zealand
Individual Archibald, Don Carlyle Lower Hutt

New Zealand
Individual Boyer, Brian Kevin Petone
Directors

Tony James Archibald - Director

Appointment date: 24 Jul 2015

Address: 144 Toorak Road West, Melbourne, 3141 Australia

Address used since 24 Jul 2015


Grant Carlyle Archibald - Director

Appointment date: 24 Jul 2015

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 24 Jul 2015


Don Carlyle Archibald - Director (Inactive)

Appointment date: 28 Mar 2008

Termination date: 24 Jul 2015

Address: Lower Hutt, New Zealand

Address used since 28 Mar 2008


Brian Kevin Boyer - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 28 Mar 2008

Address: Petone,

Address used since 12 Oct 2007

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Boston Projects Limited
Suite 3f, 39 Taranaki Street

Kauri Crown Limited
15 Ellice Street

Noble Wines Limited
23 Seaview Terrace

Rumble Wine Cellar Limited
32 Waring-taylor Street

Tres Bon Limited
22 Rama Crescent

Vitis & Winemakers Limited
Level 7