Queenstown Wine Company Limited, a registered company, was incorporated on 19 Oct 1998. 9429037742683 is the NZ business identifier it was issued. This company has been run by 5 directors: Adam Sylvester Burchall Peren - an active director whose contract started on 19 Oct 1998,
Peter Joseph Le Lievre Lewis - an inactive director whose contract started on 19 Oct 1998 and was terminated on 31 Mar 2009,
Gregory James Hay - an inactive director whose contract started on 19 Oct 1998 and was terminated on 15 May 2002,
Andrew Winston Brinsley - an inactive director whose contract started on 19 Oct 1998 and was terminated on 14 May 2002,
Tanya Suzanne Drummond - an inactive director whose contract started on 19 Oct 1998 and was terminated on 19 Oct 1998.
Last updated on 15 May 2025, our data contains detailed information about 1 address: 321 Gibbston Back Road, Rd 1, Queenstown, 9371 (type: physical, service).
Queenstown Wine Company Limited had been using C/-Whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown as their physical address up to 24 Aug 2009.
Previous aliases for this company, as we managed to find at BizDb, included: from 04 Dec 2003 to 31 Mar 2016 they were named Indochine Wholesale Limited, from 19 Oct 1998 to 04 Dec 2003 they were named P.l. Design Marketing Limited.
A single entity owns all company shares (exactly 100 shares) - Peren, Adam Sylvester Burchall - located at 9371, Rd 1, Queenstown.
Previous addresses
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Physical & registered address used from 10 Jun 2008 to 24 Aug 2009
Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown
Physical & registered address used from 15 Dec 2003 to 10 Jun 2008
Address: 27 Shotover Street, Queenstown
Registered address used from 12 Apr 2000 to 15 Dec 2003
Address: 27 Shotover Street, Queenstown
Registered address used from 09 Aug 1999 to 12 Apr 2000
Address: 27 Shotover Street, Queenstown
Physical address used from 09 Aug 1999 to 09 Aug 1999
Address: C/- Wentworth Estate, 2127 Kawarau Gorge Road, Gibbston, R D 1, Queenstown
Physical address used from 09 Aug 1999 to 15 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Peren, Adam Sylvester Burchall |
Rd 1 Queenstown 9371 New Zealand |
19 Oct 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lewis, Peter Joseph |
Queenstown |
19 Oct 1998 - 17 Aug 2009 |
Adam Sylvester Burchall Peren - Director
Appointment date: 19 Oct 1998
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 17 May 2010
Peter Joseph Le Lievre Lewis - Director (Inactive)
Appointment date: 19 Oct 1998
Termination date: 31 Mar 2009
Address: Warehouse Units 3/4, Glenda Drive, Queenstown,
Address used since 19 Oct 1998
Gregory James Hay - Director (Inactive)
Appointment date: 19 Oct 1998
Termination date: 15 May 2002
Address: Gibbston, R D, Queenstown,
Address used since 19 Oct 1998
Andrew Winston Brinsley - Director (Inactive)
Appointment date: 19 Oct 1998
Termination date: 14 May 2002
Address: R D, Queenstown,
Address used since 19 Oct 1998
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 19 Oct 1998
Termination date: 19 Oct 1998
Address: Rolleston Park, Rolleston, Christchurch 8004,
Address used since 19 Oct 1998
Tough Country Farms Limited
321 Gibbston Back Road
Blue Gold Southern Limited
321 Gibbston Back Road
Arawhata Gold Limited
321 Gibbston Back Road
51 High Street Limited
321 Gibbston Back Road
Gibbston Pastures Trust Limited
321 Gibbston Back Road
Greener Pastures Trust Limited
321 Gibbston Back Road