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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hall-jones, David Gerard |
Wanaka 9382 New Zealand |
03 May 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chan, Pui Mun |
Wanaka 9382 New Zealand |
29 Oct 2008 - |
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
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