Out Of The Red Nz Limited was started on 07 Jun 1996 and issued an NZBN of 9429038315923. The registered LTD company has been run by 2 directors: Michael Mckenzie Ponder - an active director whose contract started on 07 Jun 1996,
Diane Georgina Ponder - an active director whose contract started on 07 Jun 1996.
As stated in our information (last updated on 14 Mar 2024), the company registered 4 addresses: 6 Church Street, Nelson, Nelson, 7010 (physical address),
6 Church Street, Nelson, Nelson, 7010 (service address),
6 Church Street, Nelson, Nelson, 7010 (other address),
6 Church Street, Nelson, Nelson, 7010 (records address) among others.
Until 23 Oct 2001, Out Of The Red Nz Limited had been using New Renwick Road, Fairhall, Blenheim as their registered address.
BizDb identified former names used by the company: from 07 Jun 1996 to 25 Jun 2002 they were called Ponder Estate Wines Limited.
A total of 10000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 4500 shares are held by 1 entity, namely:
Ponder, Michael Mckenzie (an individual) located at Blenheim, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 45% shares (exactly 4500 shares) and includes
Ponder, Diane Georgina - located at Blenheim, Blenheim.
The next share allotment (500 shares, 5%) belongs to 1 entity, namely:
Ponder, Kathryn Mckenzie, located at Springlands, Blenheim (an individual).
Other active addresses
Address #4: 6 Church Street, Nelson, Nelson, 7010 New Zealand
Physical & service address used from 18 Nov 2021
Previous addresses
Address #1: New Renwick Road, Fairhall, Blenheim
Registered & physical address used from 23 Oct 2001 to 23 Oct 2001
Address #2: 59 High Street, Blenheim, 7201 New Zealand
Registered address used from 23 Oct 2001 to 28 Apr 2021
Address #3: 59 High Street, Blenheim, 7201 New Zealand
Physical address used from 23 Oct 2001 to 18 Nov 2021
Address #4: New Renwick Road, Fairhall, Blenheim
Registered address used from 11 Apr 2000 to 23 Oct 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Ponder, Michael Mckenzie |
Blenheim Blenheim 7201 New Zealand |
07 Jun 1996 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Ponder, Diane Georgina |
Blenheim Blenheim 7201 New Zealand |
07 Jun 1996 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Ponder, Kathryn Mckenzie |
Springlands Blenheim 7201 New Zealand |
07 Jun 1996 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Ponder, Georgina Lillian |
Rd 6 Waihopai Valley 7276 New Zealand |
07 Jun 1996 - |
Michael Mckenzie Ponder - Director
Appointment date: 07 Jun 1996
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 10 Nov 2021
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 28 Oct 2014
Diane Georgina Ponder - Director
Appointment date: 07 Jun 1996
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 10 Nov 2021
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 28 Oct 2014
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street