Shortcuts

The Old Winery Limited

Type: NZ Limited Company (Ltd)
9429034105573
NZBN
1819117
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

The Old Winery Limited, a registered company, was started on 18 May 2006. 9429034105573 is the number it was issued. The company has been run by 2 directors: Alexander Maxwell Wallace - an active director whose contract started on 24 Jul 2020,
Hans Anna Corneli De Jong - an inactive director whose contract started on 18 May 2006 and was terminated on 24 Jul 2020.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
The Old Winery Limited had been using 6 Show Place, Addington, Christchurch as their physical address up to 05 May 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 6 Show Place, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 29 Mar 2021 to 05 May 2021

Address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 11 Aug 2017 to 29 Mar 2021

Address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 26 Jul 2017 to 29 Mar 2021

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 26 Mar 2014 to 26 Jul 2017

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 26 Mar 2014 to 11 Aug 2017

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 20 May 2013 to 26 Mar 2014

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical address used from 09 May 2012 to 26 Mar 2014

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 09 May 2012 to 20 May 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 25 May 2010 to 09 May 2012

Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch

Registered & physical address used from 29 Sep 2008 to 25 May 2010

Address: Crichton Horne & Associates Ltd, 109 Cambridge Terrace, Old Library Chambers, Christchurch

Physical & registered address used from 18 May 2006 to 29 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wallace, Alexander Maxwell Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual De Jong, Hans Anna Corneli Kenmure
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Hattum, Hans Anna Corneli Kenmure
Dunedin
9011
New Zealand
Directors

Alexander Maxwell Wallace - Director

Appointment date: 24 Jul 2020

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 24 Jul 2020


Hans Anna Corneli De Jong - Director (Inactive)

Appointment date: 18 May 2006

Termination date: 24 Jul 2020

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 01 Apr 2015

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon