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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Poswillo, Raymond |
Tinwald Ashburton 7700 New Zealand |
20 Aug 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wilson, Cherry |
Tinwald Ashburton 7700 New Zealand |
20 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poswillo, Raymond |
Blenheim Blenheim 7201 New Zealand |
03 Apr 2020 - 08 Apr 2020 |
Individual | Poswillo, Raymond Peter |
Blenheim Blenheim 7201 New Zealand |
18 Jan 2018 - 27 Jul 2018 |
Individual | Wilson, Cherry |
Blenheim Blenheim 7201 New Zealand |
26 Jan 2009 - 18 Jan 2018 |
Individual | Hammersley, Melissa |
Clyde North Vic 3978 Australia |
09 Jun 2015 - 03 Jul 2017 |
Individual | Hayward, Joyce Moira |
Narangba 4504 Australia |
18 Jan 2018 - 14 Apr 2020 |
Individual | Poswillo-wilson, Andrew James |
Blenheim 7201 New Zealand |
26 Jan 2009 - 19 Jun 2012 |
Individual | Poswillo, Raymond |
Blenheim |
23 Aug 1999 - 22 Jun 2008 |
Individual | Poswillo-wilson, Andrew James |
Blenheim 7201 New Zealand |
14 Apr 2020 - 20 Aug 2020 |
Individual | Wilson, Cherry |
Blenheim Blenheim 7201 New Zealand |
03 Apr 2020 - 08 Apr 2020 |
Individual | Lammas, Kerry |
Blenheim 7201 New Zealand |
26 Jan 2009 - 19 Jun 2012 |
Individual | Poswillo-wilson, Andrew James |
Blenheim |
22 Jun 2008 - 22 Jun 2008 |
Individual | Lammas, Kerry |
Blenheim |
23 Aug 1999 - 22 Jun 2008 |
Individual | Wilson, Cherry |
Blenheim |
23 Aug 1999 - 22 Jun 2008 |
Director | Melissa Hammersley |
Clyde North Vic 3978 Australia |
09 Jun 2015 - 03 Jul 2017 |
Individual | Lammas, Scott Daniel |
Blenheim New Zealand |
23 Aug 1999 - 19 Jun 2012 |
Individual | Poswillo, Raymond |
Blenheim 7201 New Zealand |
26 Jan 2009 - 19 Jun 2012 |
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
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
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