Framingham Wines Limited was started on 24 Jul 2007 and issued an NZ business identifier of 9429033227443. The registered LTD company has been supervised by 8 directors: Francisco S. - an active director whose contract began on 24 Jul 2007,
Fernando G. - an active director whose contract began on 08 Jul 2009,
Bernardo D. - an active director whose contract began on 08 Sep 2015,
Thomas Shuckburgh Trolove - an active director whose contract began on 11 Sep 2015,
Raquel B. - an active director whose contract began on 01 Jan 2018.
According to our data (last updated on 03 Apr 2024), the company uses 1 address: 19 Conders Bend Road, Renwick, 7275 (types include: postal, office).
Up to 25 Nov 2021, Framingham Wines Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address.
BizDb identified more names for the company: from 24 Jul 2007 to 01 Feb 2008 they were named Iw New Zealand Wine Company Limited.
A total of 14569544 shares are allotted to 1 group (1 sole shareholder). Framingham Wines Limited is classified as "Wine mfg" (business classification C121450).
Other active addresses
Address #4: 19 Conders Bend Road, Renwick, 7275 New Zealand
Registered & physical & service address used from 25 Nov 2021
Address #5: 19 Conders Bend Road, Renwick, 7275 New Zealand
Postal & office & delivery address used from 15 Jul 2022
Principal place of activity
19 Conders Bend Road, Renwick, 7275 New Zealand
Previous addresses
Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical address used from 12 Jul 2017 to 25 Nov 2021
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Physical address used from 02 Aug 2016 to 12 Jul 2017
Address #3: 22 Scott Street, Blenheim, 7201 New Zealand
Physical address used from 01 Aug 2011 to 02 Aug 2016
Address #4: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical address used from 05 Aug 2008 to 01 Aug 2011
Address #5: 19 Conders Bend Road, Renwick, Marlborough
Physical address used from 20 Feb 2008 to 05 Aug 2008
Address #6: 19 Conders Bend Road, Renwick, Marlborough New Zealand
Registered address used from 20 Feb 2008 to 25 Nov 2021
Address #7: C/-chapman Tripp Sheffield Young, Level 35, Anz Centre, 23-29 Albert Street, Auckland
Registered & physical address used from 24 Jul 2007 to 20 Feb 2008
Basic Financial info
Total number of Shares: 14569544
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14569544 | |||
Other (Other) | Iw Investments, Sa | 24 Jul 2007 - |
Francisco S. - Director
Appointment date: 24 Jul 2007
Fernando G. - Director
Appointment date: 08 Jul 2009
Bernardo D. - Director
Appointment date: 08 Sep 2015
Thomas Shuckburgh Trolove - Director
Appointment date: 11 Sep 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 11 Sep 2015
Raquel B. - Director
Appointment date: 01 Jan 2018
Rolando M. - Director (Inactive)
Appointment date: 08 Sep 2015
Termination date: 31 Dec 2017
Salvador G. - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 08 Sep 2015
Bernardo Jose De Azeredo E Noronha De Brito E Faro - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 08 Jul 2009
Address: 651, 4150-503, Porto, Portugal,
Address used since 24 Jul 2007
Te Herenga Tahi Incorporated
17 Blicks Road
Wodecroft Limited
21 Blicks Road
No 1 Family Estate Limited
Rapaura Road
No 1 Family Estate Holdings Limited
Rapaura Road
Foley Wines Limited
13 Waihopai Valley Road
Huge Productions Limited
230 Rapaura Road
Martinborough Vineyard Wines Limited
13 Waihopai Valley Road
Te Whare Ra Wines Limited
56 Anglesea Street
Twin Rivers Wine Limited
197 Rapaura Road
Whitehaven Wine Company Limited
Blicks Road