Shortcuts

Erewhon Partnership Limited

Type: NZ Limited Company (Ltd)
9429037876906
NZBN
901892
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

Erewhon Partnership Limited, a registered company, was started on 24 Apr 1998. 9429037876906 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Colin James Drummond - an active director whose contract began on 24 Apr 1998,
Erin Denise Lois Cassie - an active director whose contract began on 16 Feb 2017,
Christine Margaret Drummond - an inactive director whose contract began on 24 Apr 1998 and was terminated on 29 Nov 2011,
Jamie Grant Drummond Alternate Director - an inactive director whose contract began on 25 Aug 2010 and was terminated on 20 Oct 2010.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Erewhon Partnership Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address until 29 May 2017.
A total of 306000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 303000 shares (99.02 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 3000 shares (0.98 per cent).

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 01 Mar 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 08 Mar 2011 to 01 Mar 2016

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 07 Apr 2008 to 08 Mar 2011

Address: Winstanley Kerridge, 22 Scott Street, Blenheim

Physical address used from 18 Sep 2003 to 07 Apr 2008

Address: C/- Peter D Tolan, 19 George Street, Blenheim

Registered address used from 12 Apr 2000 to 07 Apr 2008

Address: C/- Peter D Tolan, 19 George Street, Blenheim

Registered address used from 08 Mar 2000 to 12 Apr 2000

Address: C/- Peter D Tolan, 19 George Street, Blenheim

Physical address used from 30 Aug 1999 to 30 Aug 1999

Address: First Floor, Ami Building, 12 Main Street, Blenheim

Physical address used from 30 Aug 1999 to 18 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 306000

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 303000
Individual Menzies, Hamish James Rd 1
Ashburton
7771
New Zealand
Individual Bendall, Geoffrey Neill Rd 1
Ashburton
7771
New Zealand
Individual Drummond, Colin James Rd 1
Mount Somers
7771
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Drummond, Colin James Rd 1
Mount Somers
7771
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Drummond, Kelly Robyn R D 1
Ashburton
Individual Fletcher, Brian Anderson Fairhall
Blenheim
7272
New Zealand
Individual Fletcher, Brian Anderson Fairhall
Blenheim
7272
New Zealand
Individual Drummond, Christine Margaret R D 1
Ashburton
Individual Family Trust, Drummond R D 1
Ashburton
Entity Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Mayfield
Blenheim
7201
New Zealand
Entity Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Mayfield
Blenheim
7201
New Zealand
Directors

Colin James Drummond - Director

Appointment date: 24 Apr 1998

Address: Rd 1, Mount Somers, 7771 New Zealand

Address used since 14 Nov 2022

Address: Rd 1, Ashburton, 7771 New Zealand

Address used since 22 Feb 2016


Erin Denise Lois Cassie - Director

Appointment date: 16 Feb 2017

Address: Erewhon Station, R D 1, Ashburton, 7771 New Zealand

Address used since 16 Feb 2017


Christine Margaret Drummond - Director (Inactive)

Appointment date: 24 Apr 1998

Termination date: 29 Nov 2011

Address: Ashburton,

Address used since 24 Apr 1998


Jamie Grant Drummond Alternate Director - Director (Inactive)

Appointment date: 25 Aug 2010

Termination date: 20 Oct 2010

Address: Rd 1, Picton, 7281 New Zealand

Address used since 25 Aug 2010

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street