Shortcuts

The Wine Life Limited

Type: NZ Limited Company (Ltd)
9429036941698
NZBN
1130556
Company Number
Registered
Company Status
Current address
Marewa House, 106a Kennedy Road
Napier 4110
New Zealand
Physical & registered & service address used since 12 Mar 2010
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 20 Apr 2023

The Wine Life Limited, a registered company, was registered on 17 Apr 2001. 9429036941698 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Christopher Barons - an active director whose contract began on 17 Apr 2001,
Angela Margaret Barons - an active director whose contract began on 17 Apr 2001,
Kerry Richard Slater - an inactive director whose contract began on 17 Apr 2001 and was terminated on 06 Sep 2001.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (types include: registered, service).
The Wine Life Limited had been using 77 Titiraupenga Street, Taupo as their physical address up to 12 Mar 2010.
Past names for this company, as we found at BizDb, included: from 17 Apr 2001 to 19 Sep 2016 they were called Group Options Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 77 Titiraupenga Street, Taupo

Physical & registered address used from 25 Mar 2009 to 12 Mar 2010

Address #2: 100 Horomatangi Street, Taupo

Registered & physical address used from 16 Apr 2003 to 25 Mar 2009

Address #3: 107 Heu Heu Street, Taupo

Physical & registered address used from 12 Apr 2002 to 16 Apr 2003

Address #4: Deloitte Touche Tohmatsu, Anchor House, 80 London St, Hamilton

Registered & physical address used from 17 Apr 2001 to 12 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Barons, Christopher Napier

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Barons, Angela Margaret Napier

New Zealand
Directors

Christopher Barons - Director

Appointment date: 17 Apr 2001

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 22 Jun 2016


Angela Margaret Barons - Director

Appointment date: 17 Apr 2001

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 22 Jun 2016


Kerry Richard Slater - Director (Inactive)

Appointment date: 17 Apr 2001

Termination date: 06 Sep 2001

Address: R D 3, Hamilton,

Address used since 17 Apr 2001

Nearby companies

Dhesi Grocery Store Limited
106 A Kennedy Road

Pacific Spas Limited
106a Kennedy Road

Oldershaw & Co (wealth) Limited
106 A Kennedy Road

P & D Robertson Holdings Limited
106a Kennedy Road

Ridgemount Station Limited
106a Kennedy Road

Hge Pty Ltd
106a Kennedy Road