Shortcuts

Te Whetu Wines Limited

Type: NZ Limited Company (Ltd)
9429038180248
NZBN
838427
Company Number
Registered
Company Status
Current address
1 Market Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 18 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Villa Maria Estate Limited
Shareholder NZBN: 9429039781277
Blenheim
Blenheim
7201
New Zealand

Ultimate Holding Company

29 Sep 2021
Effective Date
Indevin Group Limited
Name
Ltd
Type
3164447
Ultimate Holding Company Number
NZ
Country of origin
118 Montgomerie Road
Mangere
Auckland New Zealand
Address
Directors

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

Nearby companies