The Winery New Zealand Limited, a registered company, was incorporated on 08 Nov 2004. 9429035090519 is the number it was issued. "Wine and spirit merchandising - retail" (ANZSIC G412320) is how the company is categorised. This company has been supervised by 5 directors: Richard David Nelson - an active director whose contract started on 08 Nov 2004,
Philippa Christine Nelson - an active director whose contract started on 18 Mar 2010,
Shokit Reeial Ali - an inactive director whose contract started on 08 Nov 2004 and was terminated on 30 Mar 2010,
Stuart Thomas Anderson - an inactive director whose contract started on 08 Nov 2004 and was terminated on 30 Mar 2010,
Rodney Bruce Johnston - an inactive director whose contract started on 08 Nov 2004 and was terminated on 16 Jun 2006.
Updated on 25 Feb 2024, our database contains detailed information about 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
The Winery New Zealand Limited had been using Signal House, 56 York Place, Dunedin as their physical address until 23 Aug 2019.
Past names used by the company, as we managed to find at BizDb, included: from 08 Nov 2004 to 24 Apr 2014 they were named Wine Tastes Central Otago Limited.
One entity owns all company shares (exactly 1164903 shares) - Wine Retail Limited - located at 9016, Dunedin Central, Dunedin.
Principal place of activity
34 Glengyle Street, Vauxhall, Dunedin, 9013 New Zealand
Previous addresses
Address: Signal House, 56 York Place, Dunedin New Zealand
Physical & registered address used from 15 Mar 2008 to 23 Aug 2019
Address: Level 1, Meridian Mall, George Street, Dunedin
Physical & registered address used from 08 Nov 2004 to 15 Mar 2008
Basic Financial info
Total number of Shares: 1164903
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1164903 | |||
Entity (NZ Limited Company) | Wine Retail Limited Shareholder NZBN: 9429036339433 |
Dunedin Central Dunedin 9016 New Zealand |
08 Nov 2004 - |
Ultimate Holding Company
Richard David Nelson - Director
Appointment date: 08 Nov 2004
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Aug 2023
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 15 Aug 2019
Address: Dunedin, 9013 New Zealand
Address used since 12 Aug 2015
Philippa Christine Nelson - Director
Appointment date: 18 Mar 2010
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Aug 2023
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 15 Aug 2019
Address: Dunedin, 9013 New Zealand
Address used since 12 Aug 2015
Shokit Reeial Ali - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 30 Mar 2010
Address: 30 Peel Street, Mornington, Dunedin,
Address used since 08 Nov 2004
Stuart Thomas Anderson - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 30 Mar 2010
Address: Dunedin, 9012 New Zealand
Address used since 08 Nov 2004
Rodney Bruce Johnston - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 16 Jun 2006
Address: Mosgiel,
Address used since 08 Nov 2004
Beauty Spot Limited
75a York Place
Mason & Wales Architects Limited
46 York Place
Kiddies Campus Early Learning And Childcare Centre Limited
52 York Place
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
Gbr Wine Limited
177 Gibbston Back Road
Georgetown Vineyard Limited
61b The Mall
Noble Fine Wine Cellar Limited
7 Thomson Street
Rippon Vineyard & Winery Limited
Rippon Vineyard
Wine Freedom Limited
49 Water Street
Wine Retail Limited
Signal House