Shortcuts

Astrolabe Wines Limited

Type: NZ Limited Company (Ltd)
9429036915286
NZBN
1135820
Company Number
Registered
Company Status
Current address
52 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 21 Oct 2015
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 04 Oct 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 06 Sep 2019

Astrolabe Wines Limited, a registered company, was incorporated on 04 May 2001. 9429036915286 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Jane Leslie Forrest-Waghorn - an active director whose contract began on 04 May 2001,
Simon Murray Brocklehurst Waghorn - an active director whose contract began on 04 May 2001,
David Taylor - an active director whose contract began on 28 Apr 2015,
Suzanne Nicola Watmough - an inactive director whose contract began on 12 Jan 2017 and was terminated on 04 Nov 2018,
Jason Anthony Yank - an inactive director whose contract began on 22 Aug 2013 and was terminated on 04 Aug 2016.
Updated on 08 May 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address) among others.
Astrolabe Wines Limited had been using 197 Rapaura Road, Rd 3, Blenheim as their physical address until 06 Sep 2019.
A total of 1372 shares are issued to 7 shareholders (5 groups). The first group is comprised of 32 shares (2.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 14 shares (1.02%). Finally the third share allocation (14 shares 1.02%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 197 Rapaura Road, Rd 3, Blenheim, 7273 New Zealand

Physical & registered address used from 30 Oct 2015 to 06 Sep 2019

Address #2: 9 Nolans Road, Grovetown, Blenheim, 7202 New Zealand

Physical & registered address used from 30 Oct 2012 to 30 Oct 2015

Address #3: 9 Nolans Road, Grovetown, Blenheim, 7240 New Zealand

Registered address used from 09 Aug 2010 to 30 Oct 2012

Address #4: 9 Nolans Road, Grovetown, Blenheim New Zealand

Physical address used from 03 Nov 2008 to 30 Oct 2012

Address #5: 9 Nolans Road, Grovetown, Blenehim New Zealand

Registered address used from 03 Nov 2008 to 09 Aug 2010

Address #6: Tva Lock Limited (chartered Accountants), 52 Scott Street, Blenheim

Registered & physical address used from 24 May 2006 to 03 Nov 2008

Address #7: Ami Building, 12 Main Street, Blenheim

Physical address used from 13 Oct 2002 to 24 May 2006

Address #8: Ami Buiding, 12 Main Street, Blenheim

Physical address used from 28 Jun 2001 to 13 Oct 2002

Address #9: 28 Percy Street, Blenheim

Physical address used from 28 Jun 2001 to 28 Jun 2001

Address #10: Tolan Van Asch, Chartered Accountants, 12 Main Street, Blenheim

Registered address used from 04 May 2001 to 24 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1372

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32
Individual Forrest-waghorn, Arabella Louise Islington
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 14
Individual Waghorn, Simon Murray Brocklehurst Grovetown
Blenheim
7202
New Zealand
Shares Allocation #3 Number of Shares: 14
Individual Forrest-waghorn, Jane Leslie Grovetown
Blenheim
7202
New Zealand
Shares Allocation #4 Number of Shares: 1138
Individual Forrest-waghorn, Jane Leslie Grovetown
Blenheim
7202
New Zealand
Individual Waghorn, Simon Murray Brocklehurst Grovetown
Blenheim
7202
New Zealand
Shares Allocation #5 Number of Shares: 174
Individual Levett, Peter Andrew Blenheim
7201
New Zealand
Individual Forrest-waghorn-levett, Sarah Elizabeth Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davenport, Stuart Wellington
Individual Davenport, Tessa Dawn Vaucluse
Nsw
2030
Australia
Individual Lewis, Sally Anne Rd 1
Sheffield
7580
New Zealand
Individual Yank, Jason Springlands
Blenheim
7201
New Zealand
Entity Una Collezione Limited
Shareholder NZBN: 9429034412367
Company Number: 1735167
Entity Una Collezione Limited
Shareholder NZBN: 9429034412367
Company Number: 1735167
Individual Davenport, Margot Eastbourne
Lower Hutt
5013
New Zealand
Entity Amo Vita Trustee Limited
Shareholder NZBN: 9429034412367
Company Number: 1735167
Castle Hill Village
Springfield
7580
New Zealand
Individual Davenport, Paul Samuel 5 -7 Magazine Gap Road
Mid Levels

Hong Kong SAR China
Individual Lewis, Sally Anne Rd 1
Sheffield
7580
New Zealand
Entity Astrolabe Wines Limited
Shareholder NZBN: 9429036915286
Company Number: 1135820
Entity Astrolabe Wines Limited
Shareholder NZBN: 9429036915286
Company Number: 1135820
Individual Lewis, Sally Anne Rd 1
Sheffield
7580
New Zealand
Entity Astrolabe Wines Limited
Shareholder NZBN: 9429036915286
Company Number: 1135820
Entity Astrolabe Wines Limited
Shareholder NZBN: 9429036915286
Company Number: 1135820
Directors

Jane Leslie Forrest-waghorn - Director

Appointment date: 04 May 2001

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 10 Nov 2005


Simon Murray Brocklehurst Waghorn - Director

Appointment date: 04 May 2001

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 10 Nov 2005


David Taylor - Director

Appointment date: 28 Apr 2015

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 28 Apr 2015


Suzanne Nicola Watmough - Director (Inactive)

Appointment date: 12 Jan 2017

Termination date: 04 Nov 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 27 Oct 2017

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 12 Jan 2017


Jason Anthony Yank - Director (Inactive)

Appointment date: 22 Aug 2013

Termination date: 04 Aug 2016

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 22 Aug 2013


Sally Anne Lewis - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 28 Apr 2015

Address: Rd 1, Sheffield, 7580 New Zealand

Address used since 19 Oct 2012


Tessa Dawn Davenport - Director (Inactive)

Appointment date: 22 Aug 2013

Termination date: 28 Apr 2015

Address: Vaucluse, Nsw, 2030 Australia

Address used since 31 Mar 2015


Paul Samuel Davenport - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 22 Aug 2013

Address: 5 - 7 Magazine Gap Road, Mid Levels, Hong Kong SAR China

Address used since 19 Oct 2012

Nearby companies