Shortcuts

Wine Central Limited

Type: NZ Limited Company (Ltd)
9429034979495
NZBN
1596339
Company Number
Registered
Company Status
89845998
GST Number
No Abn Number
Australian Business Number
G412320
Industry classification code
Wine And Spirit Merchandising - Retail
Industry classification description
Current address
Po Box 305561
Triton Plaza
Auckland 0757
New Zealand
Postal address used since 03 Sep 2019
301s Botany Road
Golflands
Auckland 2013
New Zealand
Office address used since 03 Sep 2019
7 Cowley Place
Rosedale
Auckland 0632
New Zealand
Delivery address used since 05 Oct 2021

Wine Central Limited was started on 01 Feb 2005 and issued a business number of 9429034979495. The registered LTD company has been supervised by 3 directors: Paul Gerard Newport - an active director whose contract started on 30 Sep 2021,
Montague Clark Jones - an inactive director whose contract started on 30 Sep 2021 and was terminated on 12 Apr 2023,
Kevin Mark Moses - an inactive director whose contract started on 01 Feb 2005 and was terminated on 30 Sep 2021.
As stated in BizDb's information (last updated on 08 Apr 2024), this company registered 4 addresses: 37 Saltburn Road, Milford, Auckland, 0620 (registered address),
37 Saltburn Road, Milford, Auckland, 0620 (physical address),
37 Saltburn Road, Milford, Auckland, 0620 (service address),
7 Cowley Place, Rosedale, Auckland, 0632 (delivery address) among others.
Up until 23 Nov 2021, Wine Central Limited had been using 301S Botany Road, Golflands, Auckland as their physical address.
BizDb found previous aliases used by this company: from 01 Feb 2005 to 27 Nov 2013 they were called Jwk Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Newport Group Holdings Limited (an entity) located at Murrays Bay, Auckland postcode 0630. Wine Central Limited was categorised as "Wine and spirit merchandising - retail" (business classification G412320).

Addresses

Other active addresses

Address #4: 37 Saltburn Road, Milford, Auckland, 0620 New Zealand

Registered & physical & service address used from 23 Nov 2021

Principal place of activity

301s Botany Road, Golflands, Auckland, 2013 New Zealand


Previous addresses

Address #1: 301s Botany Road, Golflands, Auckland, 2013 New Zealand

Physical & registered address used from 19 Jun 2014 to 23 Nov 2021

Address #2: John Hewitt Accounting Ltd, 6/115 Elliot Street, Howick, Auckland 2014 New Zealand

Registered & physical address used from 18 Aug 2009 to 19 Jun 2014

Address #3: C/-hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukau City

Registered & physical address used from 01 Feb 2005 to 18 Aug 2009

Contact info
64 9 9734747
04 Sep 2018 Phone
help@winecentral.co.nz
03 Sep 2019 Help Desk
accounts@winecentral.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.winecentral.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Newport Group Holdings Limited
Shareholder NZBN: 9429036819478
Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kiowa Two Thousand Corporate Trustee Company Limited
Shareholder NZBN: 9429046769381
Company Number: 6835060
Milford
Auckland
0620
New Zealand
Individual Moses, Kevin Mark Mairangi Bay
Auckland
Individual Mcleod, Tammy Clarke Rothesay Bay
Auckland
0630
New Zealand
Individual Moses, Kevin Mark Mairangi Bay
Auckland
Individual Moses, Kevin Mark Mairangi Bay
Auckland
Individual Mcmeekin, Ann Auckland
Individual Allen, Jane Browns Bay
Auckland
Individual Allen, Warwick James Browns Bay
Auckland
Individual Dallow, Derek John Arkles Bay
Whangaparoa

New Zealand
Individual Dallow, Derek John Arkles Bay
Whangaparoa

New Zealand
Directors

Paul Gerard Newport - Director

Appointment date: 30 Sep 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 30 Sep 2021


Montague Clark Jones - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 12 Apr 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Sep 2021


Kevin Mark Moses - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 30 Sep 2021

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Feb 2005

Nearby companies

Office Limited
Unit R ,301 Botany Road

Esi New Zealand Limited
301s Botany Road

Nean Properties Limited
Unit R, 301 Botany Road

Pinnacle Education Group Limited
Unit T, 301 Botany Road

Nd Dental Limited
Unit R 301 Botany Road,

Xavier Projects Limited
301s Botany Road

Similar companies

Aromatic Global Limited
18 Rochester Crescent

Grand Mistral Limited
17a Kealy Road

Gs Basra Limited
Unit 28, 2 Bishop Dunn Place

Macka & Co Limited
Level 2, Bdo House

Vitis Cellars Limited
Unit 7, 41 Smales Road

Winoceros Limited
4d Patons Road