Shortcuts

Wine Export Logistics Limited

Type: NZ Limited Company (Ltd)
9429037502041
NZBN
975155
Company Number
Registered
Company Status
I529121
Industry classification code
Export Documentation Preparation Service Including Goods Handling
Industry classification description
Current address
3 Grove Street
Tinwald
Ashburton 7700
New Zealand
Postal address used since 29 Jun 2022
3 Grove Street
Tinwald
Ashburton 7700
New Zealand
Physical & service address used since 07 Jul 2022
Unit 69, 158 Walnut Ave
Ashburton 7700
New Zealand
Registered address used since 07 Jul 2022

Wine Export Logistics Limited, a registered company, was registered on 23 Aug 1999. 9429037502041 is the New Zealand Business Number it was issued. "Export documentation preparation service including goods handling" (ANZSIC I529121) is how the company is classified. The company has been managed by 8 directors: Raymond Peter Poswillo - an active director whose contract began on 31 Jul 2020,
Cherry Wilson - an active director whose contract began on 07 Aug 2020,
Andrew James Poswillo-Wilson - an inactive director whose contract began on 01 Apr 2020 and was terminated on 01 Aug 2020,
Joyce Moira Hayward - an inactive director whose contract began on 27 Jul 2018 and was terminated on 02 Apr 2020,
Raymond Peter Poswillo - an inactive director whose contract began on 11 Oct 2017 and was terminated on 01 Aug 2018.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 3 Grove Street, Tinwald, Ashburton, 7700 (types include: physical, service).
Wine Export Logistics Limited had been using Unit 76, 17 March Place,, Belfast, Christchurch as their registered address up until 07 Jul 2022.
Previous names for this company, as we found at BizDb, included: from 23 Aug 1999 to 11 Oct 2017 they were called Marlborough Wine Tours Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

30 Bishells Lane, Blenheim, 7201 New Zealand


Previous addresses

Address #1: Unit 76, 17 March Place,, Belfast, Christchurch, 7201 New Zealand

Registered address used from 07 Jul 2021 to 07 Jul 2022

Address #2: 368 Dunns Crossing Road, Rolleston, Rolleston, 7614 New Zealand

Physical address used from 07 Jul 2021 to 07 Jul 2022

Address #3: 30 Bishells Lane, Burleigh, Blenheim, 7201 New Zealand

Registered & physical address used from 19 Oct 2017 to 07 Jul 2021

Address #4: 162 Battys Road, Burleigh, Blenheim, 7201 New Zealand

Registered & physical address used from 11 Jul 2017 to 19 Oct 2017

Address #5: 6 Finlay Grove, Waikawa, Picton, 7220 New Zealand

Registered address used from 12 Jul 2016 to 11 Jul 2017

Address #6: 24 Bythell Street, Blenheim New Zealand

Registered address used from 13 Apr 2000 to 12 Jul 2016

Address #7: 24 Bythell Street, Blenheim

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #8: 24 Bythell Street, Blenheim New Zealand

Physical address used from 23 Aug 1999 to 11 Jul 2017

Contact info
64 027 2481231
Phone
64 3 5789515
Phone
sales@nzwineexport.com
Email
www.nzwineexportau.com
Website
www.nzwineexport.com
Website
nzwineexport.com; nzwineexportau.com
29 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Poswillo, Raymond Tinwald
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wilson, Cherry Tinwald
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poswillo, Raymond Blenheim
Blenheim
7201
New Zealand
Individual Poswillo, Raymond Peter Blenheim
Blenheim
7201
New Zealand
Individual Wilson, Cherry Blenheim
Blenheim
7201
New Zealand
Individual Hammersley, Melissa Clyde North
Vic
3978
Australia
Individual Hayward, Joyce Moira Narangba
4504
Australia
Individual Poswillo-wilson, Andrew James Blenheim 7201

New Zealand
Individual Poswillo, Raymond Blenheim
Individual Poswillo-wilson, Andrew James Blenheim
7201
New Zealand
Individual Wilson, Cherry Blenheim
Blenheim
7201
New Zealand
Individual Lammas, Kerry Blenheim 7201

New Zealand
Individual Poswillo-wilson, Andrew James Blenheim
Individual Lammas, Kerry Blenheim
Individual Wilson, Cherry Blenheim
Director Melissa Hammersley Clyde North
Vic
3978
Australia
Individual Lammas, Scott Daniel Blenheim

New Zealand
Individual Poswillo, Raymond Blenheim 7201

New Zealand
Directors

Raymond Peter Poswillo - Director

Appointment date: 31 Jul 2020

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 29 Jun 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 29 Jun 2021

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 31 Jul 2020


Cherry Wilson - Director

Appointment date: 07 Aug 2020

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 29 Jun 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 29 Jun 2021

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 07 Aug 2020


Andrew James Poswillo-wilson - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 01 Aug 2020

Address: Blenheim, 7201 New Zealand

Address used since 01 Apr 2020


Joyce Moira Hayward - Director (Inactive)

Appointment date: 27 Jul 2018

Termination date: 02 Apr 2020

Address: Blenheim, 7201 New Zealand

Address used since 27 Jul 2018


Raymond Peter Poswillo - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 01 Aug 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 11 Oct 2017


Cherry Wilson - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 01 Jan 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 03 Jul 2017

Address: Waikawa, Picton, 7220 New Zealand

Address used since 01 Jul 2016


Melissa Hammersley - Director (Inactive)

Appointment date: 03 Mar 2015

Termination date: 01 Jul 2017

Address: Clyde North, Vic, 3978 Australia

Address used since 03 Mar 2015


Annette Marian Hampton - Director (Inactive)

Appointment date: 23 Aug 1999

Termination date: 03 Oct 2002

Address: Renwick,

Address used since 23 Aug 1999

Nearby companies

Habit Blenheim Limited
67a Hospital Road

Blick Investments No.3 Limited
67a Hospital Road

Blick Investments No 2 Limited
67a Hospital Road

Blick Investments No 1 Limited
67a Hospital Road

Blick Trustees Limited
67a Hospital Road

Totem Herbal Remedies Limited
136a Howick Road

Similar companies

Eversource Trade Limited
76 Manners Street

Fingo Accommodation Limited
29 Budge Street

Fullcircle International Trade Limited
105 Donald Street

Sino International Limited
26b Bathgate Street

Tbaba Limited
187 Featherston Street

Valiants Limited
8 Tobruk Street