Shortcuts

Schoolhouse Terrace Services Company Limited

Type: NZ Limited Company (Ltd)
9429034071618
NZBN
1826218
Company Number
Registered
Company Status
Current address
21 Brownston Street
Wanaka 9305
New Zealand
Physical & registered address used since 05 Jul 2019

Schoolhouse Terrace Services Company Limited, a registered company, was started on 06 Jul 2006. 9429034071618 is the business number it was issued. The company has been supervised by 10 directors: John Charles Perriam - an active director whose contract started on 06 Jul 2006,
Hayden Johnston - an active director whose contract started on 20 Jan 2017,
Lindsay Lamont Mclachlan - an active director whose contract started on 07 Nov 2017,
Stephen John Bradley - an active director whose contract started on 27 Jun 2019,
David John Sheard - an inactive director whose contract started on 01 Jun 2018 and was terminated on 27 Jun 2019.
Updated on 09 Jul 2021, the BizDb database contains detailed information about 1 address: 21 Brownston Street, Wanaka, 9305 (type: physical, registered).
Schoolhouse Terrace Services Company Limited had been using 21 Brownston Street, Wanaka as their physical address until 05 Jul 2019.
A total of 90 shares are allotted to 7 shareholders (7 groups). The first group consists of 20 shares (22.22 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (5.56 per cent). Finally there is the third share allocation (20 shares 22.22 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 29 Apr 2014 to 05 Jul 2019

Address: C/o O'meara Accounting, 14 Linrosa Place, Cromwell New Zealand

Physical & registered address used from 06 Jul 2006 to 29 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: August

Annual return last filed: 06 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Fishtail Vineyards Limited
Shareholder NZBN: 9429036438143
Rd3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 5
Entity (NZ Limited Company) Bendigo Station Developments Limited
Shareholder NZBN: 9429036064540
Gore
Gore
9710
New Zealand
Shares Allocation #3 Number of Shares: 20
Entity (NZ Limited Company) The Canyon Vineyard Limited
Shareholder NZBN: 9429036186211
Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) Constellation Brands New Zealand Limited
Shareholder NZBN: 9429000004565
Westgate
Auckland
0814
New Zealand
Shares Allocation #5 Number of Shares: 10
Entity (NZ Limited Company) Gibbston Valley Wines Limited
Shareholder NZBN: 9429000015851
R D 1
Queenstown
Shares Allocation #6 Number of Shares: 5
Entity (NZ Limited Company) Lamont Wines Limited
Shareholder NZBN: 9429030388017
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #7 Number of Shares: 20
Entity (NZ Limited Company) Peregrine Estate Limited
Shareholder NZBN: 9429038566394
Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bendigo Station Vineyard Limited
Shareholder NZBN: 9429034427118
Company Number: 1729359
Entity Bendigo Station Vineyard Limited
Shareholder NZBN: 9429034427118
Company Number: 1729359
Directors

John Charles Perriam - Director

Appointment date: 06 Jul 2006

Address: Cromwell -tarras Highway, Cromwell, 4112 New Zealand

Address used since 08 Sep 2015


Hayden Johnston - Director

Appointment date: 20 Jan 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 20 Jan 2017


Lindsay Lamont Mclachlan - Director

Appointment date: 07 Nov 2017

Address: Bendigo, Rd 3, Cromwell, 9383 New Zealand

Address used since 07 Nov 2017


Stephen John Bradley - Director

Appointment date: 27 Jun 2019

Address: Rd 1, Renwick, 7271 New Zealand

Address used since 27 Jun 2019


David John Sheard - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 27 Jun 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Jun 2018


James Lancelot Imbert Nightingale - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 01 Jun 2018

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 26 Jun 2017


Jason Robert Thomson - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 07 Nov 2017

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 01 Sep 2011


Owen Bruce Davidson - Director (Inactive)

Appointment date: 14 Oct 2016

Termination date: 26 Jun 2017

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 14 Oct 2016


Christopher Keys - Director (Inactive)

Appointment date: 12 Aug 2010

Termination date: 20 Jan 2017

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 12 Aug 2010


Domenic Mondillo - Director (Inactive)

Appointment date: 06 Jul 2006

Termination date: 01 Sep 2011

Address: Queenstown, 9300 New Zealand

Address used since 06 Jul 2006

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street