Te Whetu Wines Limited, a registered company, was registered on 24 Dec 1996. 9429038180248 is the number it was issued. The company has been managed by 9 directors: Steven James Knight - an active director whose contract began on 30 Sep 2021,
Duncan John Mcfarlane - an active director whose contract began on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract began on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract began on 30 Sep 2021 and was terminated on 17 Jun 2022,
Michael Craig Charles Taylor - an inactive director whose contract began on 01 Oct 2019 and was terminated on 30 Sep 2021.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (type: registered, physical).
Te Whetu Wines Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address up until 18 Jul 2022.
More names used by this company, as we found at BizDb, included: from 24 Dec 1996 to 17 Mar 1997 they were named Te Rangi Wines Limited.
A single entity controls all company shares (exactly 1000 shares) - Villa Maria Estate Limited - located at 7201, Blenheim, Blenheim.
Principal place of activity
470 Oruarangi Road, Auckland, 2022 New Zealand
Previous addresses
Address: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 08 Sep 2021 to 18 Jul 2022
Address: 2375 State Highway 50, Rd 5, Hastings, 4175 New Zealand
Registered & physical address used from 07 Dec 2018 to 08 Sep 2021
Address: 470 Oruarangi Road, Auckland, 2022 New Zealand
Registered & physical address used from 15 Jul 2011 to 07 Dec 2018
Address: 118 Montgomerie Road, Mangere, Auckland 1701 New Zealand
Registered & physical address used from 11 Nov 2004 to 15 Jul 2011
Address: 5 Kirkbride Road, Mangere, Auckland 1701
Registered address used from 11 Apr 2000 to 11 Nov 2004
Address: 5 Kirkbride Road, Mangere, Auckland 1701
Physical address used from 24 Dec 1996 to 11 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Villa Maria Estate Limited Shareholder NZBN: 9429039781277 |
Blenheim Blenheim 7201 New Zealand |
24 Dec 1996 - |
Ultimate Holding Company
Steven James Knight - Director
Appointment date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Sep 2021
Duncan John Mcfarlane - Director
Appointment date: 30 Sep 2021
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 30 Sep 2021
Alex Charles Mamo - Director
Appointment date: 17 Jun 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Jun 2022
Lisa Maree Alexander - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 17 Jun 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 30 Sep 2021
Michael Craig Charles Taylor - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 30 Sep 2021
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 30 Sep 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Oct 2019
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 30 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2019
Karen Theresa Fistonich - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 06 Jul 2021
Address: Kumeu, 0891 New Zealand
Address used since 01 Oct 2019
Gale Elizabeth Fistonich - Director (Inactive)
Appointment date: 24 Dec 1996
Termination date: 06 Oct 2019
Address: Parnell, Auckland 1001, 1052 New Zealand
Address used since 24 Dec 1996
George Vjeceslav Fistonich - Director (Inactive)
Appointment date: 24 Dec 1996
Termination date: 01 Oct 2019
Address: Parnell, Auckland 1001, 1052 New Zealand
Address used since 24 Dec 1996
Te Motu A Hiaroa Charitable Trust
517 Orurangi Road
Lilbro Bigsis Enterprises Limited
22a Ruaiti Road
Raj Dreamland Homes Limited
Flat 1, 531 Oruarangi Road
Escor Nz Limited
164 Montgomerie Road
Tman Limited
3 Ruaiti Road
Siasi Konisitutone Tau'ataina 'o Tonga (nz) Fakaongoongo Ki Tonga Trust Board
14 Waipouri Road