Shortcuts

Wine Focus Limited

Type: NZ Limited Company (Ltd)
9429037037451
NZBN
1110339
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 Sep 2019

Wine Focus Limited, a registered company, was incorporated on 31 Jan 2001. 9429037037451 is the NZ business identifier it was issued. The company has been run by 2 directors: John Laurance Belsham - an active director whose contract began on 31 Jan 2001,
Anne Jeannette Graham - an inactive director whose contract began on 31 Jan 2001 and was terminated on 14 May 2007.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (records address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address),
C/-Wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim (other address) among others.
Wine Focus Limited had been using C/-Wallace Diack Ca Limited, 19 Henry Street, Blenheim as their physical address up until 20 Oct 2008.
One entity owns all company shares (exactly 1000 shares) - Belsham, John Laurance - located at 7201, Mission Bay, Auckland.

Addresses

Previous addresses

Address #1: C/-wallace Diack Ca Limited, 19 Henry Street, Blenheim

Physical & registered address used from 01 Jun 2005 to 20 Oct 2008

Address #2: 52 Scott Street, Blenheim

Registered & physical address used from 26 Mar 2004 to 01 Jun 2005

Address #3: 65 Seymour Street, Blenheim

Physical & registered address used from 31 Jan 2001 to 26 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Belsham, John Laurance Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Anne Jeannette Blenheim
Individual Radich, Peter Joseph Rd
Blenheim
Directors

John Laurance Belsham - Director

Appointment date: 31 Jan 2001

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 18 Sep 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 19 Nov 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Oct 2018


Anne Jeannette Graham - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 14 May 2007

Address: Blenheim,

Address used since 30 Sep 2003

Nearby companies

Black Estate Holdings Limited
Level2, Youell House,

Marlborough Civic Theatre Trust Board
2 Hutcheson Street

Graeme Dingle Foundation Marlborough
C/-m Palmer

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House