Tinpot Hut Wines Limited was started on 19 Mar 2004 and issued an NZ business number of 9429035477877. The registered LTD company has been run by 5 directors: David G. - an active director whose contract started on 19 Mar 2004,
Matthew John Thomson - an active director whose contract started on 19 Mar 2004,
Fiona Kay Turner - an active director whose contract started on 01 May 2007,
Andrew K. - an active director whose contract started on 21 May 2019,
Gary W. - an inactive director whose contract started on 02 May 2007 and was terminated on 21 May 2019.
According to BizDb's database (last updated on 25 Mar 2024), this company registered 4 addresses: 2A Opawa Street, Blenheim, Blenheim, 7201 (postal address),
2A Opawa Street, Blenheim, Blenheim, 7201 (office address),
2A Opawa Street, Blenheim, Blenheim, 7201 (delivery address),
2A Opawa Street, Blenheim, Blenheim, 7201 (invoice address) among others.
Until 25 Sep 2019, Tinpot Hut Wines Limited had been using 65 Seymour Street, Blenheim as their physical address.
BizDb found previous aliases used by this company: from 19 Mar 2004 to 16 Jun 2009 they were called Stopbanks Wines Limited.
A total of 200000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 50000 shares are held by 1 entity, namely:
Blank Canvas Wines Limited (an entity) located at Blenheim postcode 7201.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 50000 shares) and includes
Turner, Fiona Kay - located at Rd 3, Blenheim.
The next share allotment (100000 shares, 50%) belongs to 1 entity, namely:
Liberty Wines Limited, located at New Covent Garden Food Market, London Sw8 5Ll, England (an other).
Other active addresses
Address #4: 2a Opawa Street, Blenheim, Blenheim, 7201 New Zealand
Postal & office & delivery & invoice address used from 24 Jul 2020
Principal place of activity
2a Opawa Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 65 Seymour Street, Blenheim New Zealand
Physical & registered address used from 29 Jun 2009 to 25 Sep 2019
Address #2: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Physical & registered address used from 23 Jul 2008 to 29 Jun 2009
Address #3: C/-peter Blacklaws Chartered Accountant, 1st Floor 454 Colombo Street, Sydenham, Christchurch
Registered & physical address used from 08 May 2007 to 23 Jul 2008
Address #4: 65 Dillons Point Road, Blenheim
Physical & registered address used from 29 Jun 2006 to 08 May 2007
Address #5: S W Startup, 43 High Street, Blenheim
Physical & registered address used from 19 Mar 2004 to 29 Jun 2006
Basic Financial info
Total number of Shares: 200000
Annual return filing month: June
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Blank Canvas Wines Limited Shareholder NZBN: 9429037862756 |
Blenheim 7201 New Zealand |
19 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Turner, Fiona Kay |
Rd 3 Blenheim 7273 New Zealand |
26 Apr 2007 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Other (Other) | Liberty Wines Limited |
New Covent Garden Food Market London Sw8 5ll, England |
19 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hyperion Wines Limited | 19 Mar 2004 - 27 Jun 2010 | |
Other | Null - Hyperion Wines Limited | 19 Mar 2004 - 27 Jun 2010 |
David G. - Director
Appointment date: 19 Mar 2004
Matthew John Thomson - Director
Appointment date: 19 Mar 2004
Address: Blenheim, 7201 New Zealand
Address used since 30 Jun 2015
Fiona Kay Turner - Director
Appointment date: 01 May 2007
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 23 Jun 2014
Andrew K. - Director
Appointment date: 21 May 2019
Gary W. - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 21 May 2019
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street