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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Johns, Margaret Anne |
St Albans Christchurch 8052 New Zealand |
18 Dec 2002 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
18 Dec 2002 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Broadhead, Richard Grant |
Northburn Cromwell 9383 New Zealand |
18 Dec 2002 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Dixon, Mark |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamer, Susan Lyndall |
Christchurch |
04 May 2004 - 04 May 2004 |
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
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