The Fine Wine Delivery Company Limited was registered on 23 Jun 1997 and issued a business number of 9429038069581. The registered LTD company has been run by 10 directors: Jeffrey Richard Poole - an active director whose contract began on 23 Jun 1997,
Bryan Lawrence Chitham - an inactive director whose contract began on 23 Jun 1997 and was terminated on 15 Jul 2009,
Paul Anthony Byrnes - an inactive director whose contract began on 01 Jul 2005 and was terminated on 15 Jul 2009,
John Stanley Mcdonnell - an inactive director whose contract began on 01 Dec 2005 and was terminated on 20 Apr 2007,
Gregory Moyle - an inactive director whose contract began on 25 Aug 2003 and was terminated on 01 Dec 2005.
As stated in BizDb's information (last updated on 03 Apr 2024), this company uses 1 address: 42 Lunn Avenue, Mount Wellington, Auckland, 1072 (category: delivery, postal).
Up to 10 Jun 2020, The Fine Wine Delivery Company Limited had been using 173A Tern Point, Mangawhai as their registered address.
A total of 1200 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 960 shares are held by 2 entities, namely:
Worsnop, Michael Charles (an individual) located at Devonport, Auckland,
Poole, Jeffery Richard (an individual) located at Mangawhai postcode 0975.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 120 shares) and includes
Poole, Richard Aaron - located at Hunua.
The third share allotment (120 shares, 10%) belongs to 1 entity, namely:
Hawes, Tracey Anne, located at Rd 4, Hunua (an individual). The Fine Wine Delivery Company Limited is classified as "Wine and spirit merchandising - retail" (business classification G412320).
Principal place of activity
42 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Previous addresses
Address #1: 173a Tern Point, Mangawhai, 0975 New Zealand
Registered & physical address used from 28 May 2020 to 10 Jun 2020
Address #2: 42 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Physical address used from 27 Mar 2015 to 28 May 2020
Address #3: 42 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered address used from 02 Dec 2013 to 28 May 2020
Address #4: 50 Cook Street, Auckland New Zealand
Registered address used from 18 Feb 2004 to 02 Dec 2013
Address #5: 50 Cook Street, Auckland New Zealand
Physical address used from 18 Feb 2004 to 27 Mar 2015
Address #6: 54 Fitzwilliam Drive, Torbay, Auckland
Physical address used from 21 Sep 2001 to 21 Sep 2001
Address #7: 54 Fitzwilliam Drive, Torbay, Auckland
Registered address used from 21 Sep 2001 to 18 Feb 2004
Address #8: 201 Hobson St, Auckland
Physical address used from 21 Sep 2001 to 18 Feb 2004
Address #9: 54 Fitzwilliam Drive, Torbay, Auckland
Registered address used from 11 Apr 2000 to 21 Sep 2001
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 960 | |||
Individual | Worsnop, Michael Charles |
Devonport Auckland New Zealand |
24 May 2006 - |
Individual | Poole, Jeffery Richard |
Mangawhai 0975 New Zealand |
24 May 2006 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Poole, Richard Aaron |
Hunua 2583 New Zealand |
31 Jul 2009 - |
Shares Allocation #3 Number of Shares: 120 | |||
Individual | Hawes, Tracey Anne |
Rd 4 Hunua 2584 New Zealand |
31 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chitham, Bryan Lawrence |
Hillsborough Auckland |
11 Feb 2004 - 11 Feb 2004 |
Individual | Chitham, Bryan Lawrence |
Hillsborough Auckland |
11 Feb 2004 - 11 Feb 2004 |
Individual | Poole, Jeffrey Richard |
Newmarket Auckland |
11 Feb 2004 - 07 Mar 2005 |
Individual | Chitham, Bryan Lawrence |
Lynfield Auckland |
07 Mar 2005 - 07 Mar 2005 |
Individual | Poole, Jeffrey Richard |
Cox's Bay Auckland |
11 Feb 2004 - 07 Mar 2005 |
Individual | Poole, Jeffrey Richard |
Cox's Bay Auckland |
11 Feb 2004 - 07 Mar 2005 |
Individual | Chitham, Bryan Lawrence |
Hillsborough Auckland |
25 Jan 2006 - 22 Jan 2008 |
Individual | Chitham, Bryan Lawrence |
Hillsborough Auckland |
11 Feb 2004 - 11 Feb 2004 |
Individual | Mcdonnell, Margaret Anne |
Apartment 803 8 Middleton Road, Remuera, Auckland |
25 Jan 2006 - 25 May 2007 |
Individual | Poole, Virginia Elizabeth |
Grey Lynn Auckland New Zealand |
24 May 2006 - 24 May 2006 |
Individual | Moyle, Gregory James |
Herne Bay Auckland |
11 Feb 2004 - 07 Mar 2005 |
Individual | Poole, Jeffrey Richard |
Grey Lynn Auckland |
25 Jan 2006 - 24 May 2006 |
Individual | Chitham, Melanie |
Hillsborough Auckland |
25 May 2007 - 22 Jan 2008 |
Individual | Poole, Virginia Elizabeth |
Grey Lynn Auckland |
24 May 2006 - 24 May 2006 |
Individual | Mcdonnell, John Stanley |
Apartment 803 8 Middleton Road, Remuera, Auckland |
25 Jan 2006 - 25 May 2007 |
Individual | Moyle, Gregory |
Herne Bay Auckland |
11 Feb 2004 - 11 Feb 2004 |
Jeffrey Richard Poole - Director
Appointment date: 23 Jun 1997
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 01 Sep 2022
Address: Mangawhai, 0975 New Zealand
Address used since 20 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Jan 2006
Address: Mangawhai, Mangawhai, 0975 New Zealand
Address used since 22 Aug 2018
Bryan Lawrence Chitham - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 15 Jul 2009
Address: Hillsborough, Auckland,
Address used since 24 Jan 2006
Paul Anthony Byrnes - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 15 Jul 2009
Address: Takapuna, Auckland,
Address used since 01 Jul 2005
John Stanley Mcdonnell - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 20 Apr 2007
Address: 8 Middleton Road, Remuera, Auckland,
Address used since 01 Dec 2005
Gregory Moyle - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 01 Dec 2005
Address: Herne Bay, Auckland,
Address used since 11 Feb 2004
Barry Noel Ulyatt - Director (Inactive)
Appointment date: 30 Dec 2001
Termination date: 25 Aug 2003
Address: Farm Cove, Auckland,
Address used since 30 Dec 2001
Virginia Poole - Director (Inactive)
Appointment date: 30 Dec 2001
Termination date: 01 Nov 2002
Address: Torbay, Auckland,
Address used since 30 Dec 2001
Mark Glanville Thompson - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 23 Feb 2000
Address: Henderson, Auckland,
Address used since 31 Mar 1999
Denise Marie Hart - Director (Inactive)
Appointment date: 24 Jul 1998
Termination date: 30 Mar 1999
Address: Northcote, Auckland,
Address used since 24 Jul 1998
Michael John Ferrier Ellis - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 24 Mar 1998
Address: R D 2, Drury,
Address used since 23 Jun 1997
Fine Wine Cellar Storage Limited
42 Lunn Avenue
Masta Blasta Limited
38g Lunn Ave
Multiform Systems Limited
38c Lunn Avenue
Lunn Digital Limited
38a Lunn Avenue
Spah Limited
Unit B 38a Lunn Avenue
021 Garden Limited
4/38a Lunn Avenue
Macka & Co Limited
229 St Heliers Bay Road
Oakland International Group Limited
305 Kepa Road
The New Zealand Wine Club Limited
62 Rosepark Crescent
Vino Fino Argentino Limited
67 Green Lane East
Vinos New Zealand Limited
Flat 1, 35a Koraha Street
Wine Dealer Limited
Unit 9, 22a Kalmia Street