Shortcuts

Ferment Wine Merchants Limited

Type: NZ Limited Company (Ltd)
9429036971343
NZBN
1123297
Company Number
Registered
Company Status
Current address
10 Fairway Drive
Kerikeri 0230
New Zealand
Records address used since 27 May 2011
10 Fairway Drive
Kerikeri
Kerikeri 0230
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 May 2011
10 Fairway Drive
Kerikeri 0230
New Zealand
Registered & physical & service address used since 07 Jun 2011

Ferment Wine Merchants Limited, a registered company, was started on 15 Mar 2001. 9429036971343 is the NZBN it was issued. This company has been supervised by 3 directors: Stephen James White - an active director whose contract began on 15 Mar 2001,
Louise Maree White - an inactive director whose contract began on 15 Mar 2001 and was terminated on 17 Apr 2009,
Kurt Anthony Girdler - an inactive director whose contract began on 15 Mar 2001 and was terminated on 15 Mar 2001.
Last updated on 27 Mar 2024, our database contains detailed information about 4 addresses the company uses, namely: 5 Maraenui Drive, Kerikeri, 0293 (registered address),
5 Maraenui Drive, Kerikeri, 0293 (service address),
10 Fairway Drive, Kerikeri, 0230 (registered address),
10 Fairway Drive, Kerikeri, 0230 (physical address) among others.
Ferment Wine Merchants Limited had been using Accounts Receivable (2004) Ltd, Chartered Accountants, 38 Access Road, Kerikeri as their registered address up until 07 Jun 2011.
Old names used by the company, as we found at BizDb, included: from 15 Mar 2001 to 28 Aug 2020 they were named Fishbone Cafe Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 5 Maraenui Drive, Kerikeri, 0293 New Zealand

Registered & service address used from 24 Aug 2023

Previous addresses

Address #1: Accounts Receivable (2004) Ltd, Chartered Accountants, 38 Access Road, Kerikeri New Zealand

Registered & physical address used from 19 Dec 2008 to 07 Jun 2011

Address #2: Accounts Receivable (2004) Limited, Chartered Accountants, 22 Mission Road, Kerikeri

Physical & registered address used from 05 Nov 2007 to 19 Dec 2008

Address #3: Newton Watts Drive, Kerikeri

Physical & registered address used from 13 Mar 2006 to 05 Nov 2007

Address #4: Business Solutions & Financial Services, First Floor, 88 Kerikeri Road, Kerikeri

Registered & physical address used from 15 Mar 2001 to 13 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Platt, Nicola Joy Kerikeri
0294
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual White, Stephen James Kerikeri
0294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Louise Maree Kerikeri
Directors

Stephen James White - Director

Appointment date: 15 Mar 2001

Address: Kerikeri, 0294 New Zealand

Address used since 27 Jul 2017


Louise Maree White - Director (Inactive)

Appointment date: 15 Mar 2001

Termination date: 17 Apr 2009

Address: Kerikeri,

Address used since 15 Feb 2005


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 15 Mar 2001

Termination date: 15 Mar 2001

Address: Raumati Beach,

Address used since 15 Mar 2001

Nearby companies

Jr Plant & Equipment Limited
10 Fairway Drive

Cook Family Trustee Limited
10 Fairway Drive

Wwc Trustee Company Limited
10 Fairway Drive

Seal Equities Limited
10 Fairway Drive

Ww Trustee Services 2013 Limited
10 Fairway Drive

A And J Tyres Limited
10 Fairway Drive