Shortcuts

Domaine Thomson Wines Limited

Type: NZ Limited Company (Ltd)
9429037330019
NZBN
1021880
Company Number
Registered
Company Status
Current address
21 Brownston Street
Wanaka 9305
New Zealand
Physical & registered & service address used since 16 Oct 2019

Domaine Thomson Wines Limited was registered on 03 May 2000 and issued an NZBN of 9429037330019. This registered LTD company has been supervised by 3 directors: David Gerard Hall-Jones - an active director whose contract started on 03 May 2000,
Alistair Rickard King - an active director whose contract started on 23 Oct 2015,
Pui Mun Chan - an active director whose contract started on 02 Jun 2021.
According to BizDb's information (updated on 20 Mar 2024), the company registered 1 address: 21 Brownston Street, Wanaka, 9305 (category: physical, registered).
Until 16 Oct 2019, Domaine Thomson Wines Limited had been using 21 Brownston Street, Wanaka as their physical address.
BizDb found other names for the company: from 09 Mar 2004 to 10 Apr 2015 they were called Surveyor Thomson Wines Limited, from 03 May 2000 to 09 Mar 2004 they were called Thomson Estate Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hall-Jones, David Gerard (an individual) located at Wanaka postcode 9382.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Chan, Pui Mun - located at Wanaka.

Addresses

Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 22 Aug 2013 to 16 Oct 2019

Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 22 Jul 2010 to 22 Aug 2013

Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand

Physical & registered address used from 28 Oct 2008 to 22 Jul 2010

Address: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka

Physical & registered address used from 06 Nov 2007 to 28 Oct 2008

Address: C/- Cook Adam & Co, 11 Brownston Street, Wanaka

Physical & registered address used from 20 Nov 2003 to 06 Nov 2007

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Registered & physical address used from 04 Sep 2002 to 20 Nov 2003

Address: 1st Floor, Deloitte House, 5 Athol Street, Queenstown

Registered & physical address used from 03 May 2000 to 04 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hall-jones, David Gerard Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Chan, Pui Mun Wanaka
9382
New Zealand
Directors

David Gerard Hall-jones - Director

Appointment date: 03 May 2000

Address: Wanaka, 9382 New Zealand

Address used since 14 Apr 2022

Address: Mt Barker Road, Wanaka, 9382 New Zealand

Address used since 08 Oct 2015


Alistair Rickard King - Director

Appointment date: 23 Oct 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 23 Oct 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 15 Mar 2019


Pui Mun Chan - Director

Appointment date: 02 Jun 2021

Address: Wanaka, 9382 New Zealand

Address used since 14 Apr 2022

Address: 101 Repulse Bay Road, Hong Kong, Hong Kong SAR China

Address used since 02 Jun 2021

Nearby companies

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