Felton Road Holdings Limited, a registered company, was registered on 26 Oct 2000. 9429037095031 is the NZBN it was issued. This company has been managed by 6 directors: Blair Samuel Walter - an active director whose contract started on 26 Oct 2000,
Nigel G. - an active director whose contract started on 26 Oct 2000,
Stephen John Green - an active director whose contract started on 22 Jan 2018,
Nicola Megan Jane Simonsohn - an active director whose contract started on 11 Nov 2024,
Alan Robert Tighe Brady - an inactive director whose contract started on 26 Oct 2000 and was terminated on 11 Mar 2022.
Last updated on 04 Jun 2025, BizDb's data contains detailed information about 1 address: 21 Brownston Street, Wanaka, 9305 (category: physical, registered).
Felton Road Holdings Limited had been using 21 Brownston Street, Wanaka as their registered address up until 30 Apr 2019.
Other names used by this company, as we found at BizDb, included: from 26 Oct 2000 to 10 Nov 2000 they were called Felton Wines Holdings Limited.
A total of 1600000 shares are allocated to 10 shareholders (4 groups). The first group includes 120000 shares (7.5%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 1240000 shares (77.5%). Lastly there is the next share allotment (80000 shares 5%) made up of 2 entities.
Previous addresses
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 19 Aug 2013 to 30 Apr 2019
Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 11 Apr 2011 to 19 Aug 2013
Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand
Physical & registered address used from 01 May 2008 to 11 Apr 2011
Address: Whk Cook Adam, 11 Brownston Street, Wanaka
Registered & physical address used from 27 Apr 2007 to 01 May 2008
Address: C/- Cook Adam & Co, 11 Brownston Street, Wanaka
Physical & registered address used from 21 Nov 2003 to 27 Apr 2007
Address: Checkets Mckay, Dunmore Street, Wanaka
Registered address used from 14 Feb 2001 to 21 Nov 2003
Address: Checkets Mckay, Dunmore Street, Wanaka
Physical address used from 26 Oct 2000 to 21 Nov 2003
Basic Financial info
Total number of Shares: 1600000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 120000 | |||
| Individual | Walter, Blair Samuel |
Rd 3 Cromwell 9383 New Zealand |
26 Oct 2000 - |
| Entity (NZ Limited Company) | Cm Law Trustees (2015) Limited Shareholder NZBN: 9429041744239 |
Alexandra Alexandra 9320 New Zealand |
17 Jun 2020 - |
| Shares Allocation #2 Number of Shares: 1240000 | |||
| Individual | King, Alistair Rickard |
Wanaka Wanaka 9305 New Zealand |
23 Jul 2013 - |
| Individual | Pihama, Susan Jane |
Ripponlea Wanaka New Zealand |
26 Oct 2000 - |
| Individual | Fyfe, Iain Grant |
Wanaka |
26 Oct 2000 - |
| Shares Allocation #3 Number of Shares: 80000 | |||
| Individual | Walter, Blair Samuel |
Rd 3 Cromwell 9383 New Zealand |
26 Oct 2000 - |
| Individual | Shull, Erin Allison |
Wanaka Wanaka 9305 New Zealand |
26 Oct 2000 - |
| Shares Allocation #4 Number of Shares: 160000 | |||
| Individual | Pihama, Susan Jane |
Ripponlea Wanaka New Zealand |
26 Oct 2000 - |
| Individual | Fyfe, Iain Grant |
Wanaka |
26 Oct 2000 - |
| Individual | King, Alistair Rickard |
Wanaka Wanaka 9305 New Zealand |
23 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brady, Alan Robert Tighe |
Clyde Clyde 9330 New Zealand |
26 Oct 2000 - 27 Mar 2022 |
| Individual | Tompkins, William Joseph |
Bannockburn Rd 2, Cromwell New Zealand |
26 Oct 2000 - 29 Feb 2012 |
| Individual | Vallelunga, Susan Jane |
Rd 1 Queenstown 9371 New Zealand |
29 Feb 2012 - 27 Mar 2022 |
| Individual | Blake, Raymond Murray |
Wanaka New Zealand |
26 Oct 2000 - 07 May 2020 |
| Other | Null - Green Family Trust | 30 Apr 2004 - 30 Apr 2004 | |
| Other | Green Family Trust | 30 Apr 2004 - 30 Apr 2004 |
Blair Samuel Walter - Director
Appointment date: 26 Oct 2000
Address: R D 3, Cromwell, 9383 New Zealand
Address used since 07 Jul 2015
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 13 Apr 2018
Nigel G. - Director
Appointment date: 26 Oct 2000
Stephen John Green - Director
Appointment date: 22 Jan 2018
Address: Moana, Nelson, 7011 New Zealand
Address used since 04 Mar 2025
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 22 Jan 2018
Nicola Megan Jane Simonsohn - Director
Appointment date: 11 Nov 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 Nov 2024
Alan Robert Tighe Brady - Director (Inactive)
Appointment date: 26 Oct 2000
Termination date: 11 Mar 2022
Address: Queenstown, New Zealand, 9300 New Zealand
Address used since 07 Jul 2015
Address: Clyde, Clyde, 9330 New Zealand
Address used since 13 Apr 2018
Iain Grant Fyfe - Director (Inactive)
Appointment date: 26 Oct 2000
Termination date: 26 Oct 2000
Address: Wanaka,
Address used since 26 Oct 2000
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street