Shortcuts

Wine Matters Limited

Type: NZ Limited Company (Ltd)
9429036198900
NZBN
1263984
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 21 May 2019

Wine Matters Limited, a registered company, was started on 18 Dec 2002. 9429036198900 is the business number it was issued. This company has been managed by 5 directors: Lindsay John Dick - an active director whose contract started on 18 Dec 2002,
Margaret Anne Johns - an active director whose contract started on 09 Jan 2003,
Richard Grant Broadhead - an active director whose contract started on 09 Jan 2003,
Mark Dixon - an active director whose contract started on 19 Dec 2003,
Susan Lyndall Hamer - an inactive director whose contract started on 07 May 2003 and was terminated on 19 Dec 2003.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Wine Matters Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 21 May 2019.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally there is the next share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 16 Jun 2016 to 21 May 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 16 Jun 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 14 May 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 11 May 2005 to 14 May 2013

Address: Level Two, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 18 Dec 2002 to 14 May 2013

Address: Sparks Erskine, Level Two, Ami House, 116 Riccarton Road, Christchurch

Physical address used from 18 Dec 2002 to 11 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Johns, Margaret Anne St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Broadhead, Richard Grant Northburn
Cromwell
9383
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Dixon, Mark Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamer, Susan Lyndall Christchurch
Directors

Lindsay John Dick - Director

Appointment date: 18 Dec 2002

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 18 Dec 2002


Margaret Anne Johns - Director

Appointment date: 09 Jan 2003

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 08 Jun 2016


Richard Grant Broadhead - Director

Appointment date: 09 Jan 2003

Address: Northburn, Cromwell, 9383 New Zealand

Address used since 08 Jun 2016


Mark Dixon - Director

Appointment date: 19 Dec 2003

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 16 Apr 2021

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 27 Apr 2011


Susan Lyndall Hamer - Director (Inactive)

Appointment date: 07 May 2003

Termination date: 19 Dec 2003

Address: Christchurch,

Address used since 07 May 2003

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street