Shortcuts

Wine Country Gallery Limited

Type: NZ Limited Company (Ltd)
9429036109517
NZBN
1279058
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 16 Nov 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Gray, Jane Margaret Te Awanga
Te Awanga
4102
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gray, Jane Margaret Te Awanga
Te Awanga
4102
New Zealand
Individual Gray, Jeffrey Norman Te Awanga
Te Awanga
4102
New Zealand
Individual Kirkpatrick, Andrew Callum Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Malcolm Lawrence Havelock North

New Zealand
Individual Cooch, Maureen Havelock North
Directors

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

Nearby companies

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