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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Reid, Janice Anne | 24 Oct 2017 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shaw, Andrew Charles |
5 Redlace Road Stovebridge, Dya Oru |
10 Mar 2003 - 30 Nov 2007 |
| Individual | Bolliger, Emmanuel Heinz |
Hamilton |
10 Mar 2003 - 26 Jan 2006 |
| Individual | Burney, Ross Neville |
Howick Auckland |
10 Mar 2003 - 26 Jan 2006 |
| Individual | Reid, Janice Anne |
Kinclaven Stanley,perthshire,uk Ph14ql |
10 Mar 2003 - 24 Oct 2017 |
| Individual | Reid, Janice Ann | 24 Oct 2017 - 24 Oct 2017 |
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
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