Wine Country Gallery Limited, a registered company, was incorporated on 03 Apr 2003. 9429036109517 is the NZBN it was issued. This company has been supervised by 2 directors: Jane Margaret Gray - an active director whose contract began on 03 Apr 2003,
Maureen Ruth Cooch - an inactive director whose contract began on 03 Apr 2003 and was terminated on 06 Oct 2004.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Wine Country Gallery Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 16 Nov 2023.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 01 Nov 2019 to 16 Nov 2023
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 14 Sep 2016 to 01 Nov 2019
Address #3: 405n King Street, 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 01 Aug 2013 to 14 Sep 2016
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand
Physical & registered address used from 20 Oct 2009 to 01 Aug 2013
Address #5: Markhams Hawkes Bay, 405 King Street North, Hastings
Physical & registered address used from 03 Sep 2009 to 20 Oct 2009
Address #6: C/-kirkpatrick Consulting Ltd, 23 Napier Road, Havelock North
Physical & registered address used from 07 Nov 2007 to 03 Sep 2009
Address #7: Kirpatrick Consulting, 23 Napier Rd, Havelock North
Registered address used from 29 Oct 2007 to 07 Nov 2007
Address #8: 313w Eastbourne Street, Hastings
Physical address used from 03 Oct 2005 to 07 Nov 2007
Address #9: 313 W Eastbourne Street, Hastings
Registered address used from 03 Oct 2005 to 29 Oct 2007
Address #10: 49 Kopanga Road, Havelock North
Physical & registered address used from 03 Apr 2003 to 03 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gray, Jane Margaret |
Te Awanga Te Awanga 4102 New Zealand |
03 Apr 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gray, Jane Margaret |
Te Awanga Te Awanga 4102 New Zealand |
26 Sep 2005 - |
Individual | Gray, Jeffrey Norman |
Te Awanga Te Awanga 4102 New Zealand |
26 Sep 2005 - |
Individual | Kirkpatrick, Andrew Callum |
Havelock North Havelock North 4130 New Zealand |
24 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Malcolm Lawrence |
Havelock North New Zealand |
26 Sep 2005 - 24 Oct 2013 |
Individual | Cooch, Maureen |
Havelock North |
03 Apr 2003 - 26 Sep 2005 |
Jane Margaret Gray - Director
Appointment date: 03 Apr 2003
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 29 Aug 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Jun 2018
Address: Matakana, 0985 New Zealand
Address used since 08 Sep 2016
Maureen Ruth Cooch - Director (Inactive)
Appointment date: 03 Apr 2003
Termination date: 06 Oct 2004
Address: Havelock North,
Address used since 03 Apr 2003
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams