Shortcuts

Lake Waikare Wines Limited

Type: NZ Limited Company (Ltd)
9429036118786
NZBN
1277501
Company Number
Registered
Company Status
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Physical & service & registered address used since 27 Sep 2017

Lake Waikare Wines Limited, a registered company, was launched on 10 Mar 2003. 9429036118786 is the NZBN it was issued. The company has been supervised by 6 directors: Elizabeth Claire Harrex - an active director whose contract started on 14 Aug 2015,
Janice Anne Reid - an active director whose contract started on 01 Mar 2019,
Derek R. - an inactive director whose contract started on 10 Mar 2003 and was terminated on 08 Feb 2019,
Andrew Charles Shaw - an inactive director whose contract started on 10 Mar 2003 and was terminated on 20 Jul 2009,
Emmanuel Heinz Bolliger - an inactive director whose contract started on 10 Mar 2003 and was terminated on 29 Jun 2007.
Last updated on 10 Jun 2025, our data contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (types include: physical, service).
Lake Waikare Wines Limited had been using 24 Water Street, Dunedin as their physical address until 27 Sep 2017.
Former names for the company, as we established at BizDb, included: from 03 Apr 2003 to 28 Jun 2007 they were called Rongopai Wines Limited, from 10 Mar 2003 to 03 Apr 2003 they were called Rongopai Wines (2003) Limited.

Addresses

Previous addresses

Address: 24 Water Street, Dunedin New Zealand

Physical & registered address used from 25 Sep 2007 to 27 Sep 2017

Address: Vazey Child, 3 London Street, Hamilton

Registered & physical address used from 18 Nov 2005 to 25 Sep 2007

Address: Earthstar Chartered Accountants Ltd, Level 1, 233 State Highway 17, Albany Village, Auclkland

Physical address used from 16 Jul 2004 to 18 Nov 2005

Address: Earthstar Chartered Accountants Ltd, Level 1, 233 State Highway 17, Albany Village, Auckland

Registered address used from 16 Jul 2004 to 18 Nov 2005

Address: Kpmg,chartered Accountants, 11th Floor,kpmg Centre, 85 Alexandra Street, Hamilton

Registered & physical address used from 10 Mar 2003 to 16 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 14 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Reid, Janice Anne

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Andrew Charles 5 Redlace Road
Stovebridge, Dya Oru
Individual Bolliger, Emmanuel Heinz Hamilton
Individual Burney, Ross Neville Howick
Auckland
Individual Reid, Janice Anne Kinclaven
Stanley,perthshire,uk Ph14ql
Individual Reid, Janice Ann
Directors

Elizabeth Claire Harrex - Director

Appointment date: 14 Aug 2015

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 14 Aug 2015


Janice Anne Reid - Director

Appointment date: 01 Mar 2019

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Mar 2019


Derek R. - Director (Inactive)

Appointment date: 10 Mar 2003

Termination date: 08 Feb 2019


Andrew Charles Shaw - Director (Inactive)

Appointment date: 10 Mar 2003

Termination date: 20 Jul 2009

Address: 5 Redlace Road, Stovebridge, Dya Oru,

Address used since 10 Mar 2003


Emmanuel Heinz Bolliger - Director (Inactive)

Appointment date: 10 Mar 2003

Termination date: 29 Jun 2007

Address: Hamilton,

Address used since 10 Mar 2003


Ross Neville Burney - Director (Inactive)

Appointment date: 10 Mar 2003

Termination date: 21 Dec 2005

Address: Howick, Auckland,

Address used since 10 Mar 2003

Nearby companies

Idour Limited
24 Water Street

Nottingham Limited
24 Water Street

Trustee Ma1 Limited
19 Bond Street

Childrens Issues Centre Trust
C/o Wood Adams, Barrister And Solicitor

Lions Club Of Dunedin (host) Incorporated
11 Bond St

New Zealand Medical Education Trust
9 Bond St