Shortcuts

Quarry Road Estate Limited

Type: NZ Limited Company (Ltd)
9429038365034
NZBN
715741
Company Number
Registered
Company Status
F360610
Industry classification code
Beer, Wine And Spirit Wholesaling
Industry classification description
Current address
Cnr Waeranga & Belcher Rds
Te Kauwhata New Zealand
Physical & registered & service address used since 29 Nov 2004
3 Belcher Road
Rd 1
Te Kauwhata 3781
New Zealand
Postal & office & delivery address used since 06 Nov 2019

Quarry Road Estate Limited, a registered company, was incorporated on 29 Feb 1996. 9429038365034 is the NZBN it was issued. "Beer, wine and spirit wholesaling" (ANZSIC F360610) is how the company is classified. The company has been managed by 6 directors: Jennifer Jill Gander - an active director whose contract started on 29 Feb 1996,
Toby Edmund Cooper - an active director whose contract started on 29 Feb 1996,
Nicola Jane Cooper - an inactive director whose contract started on 29 Feb 1996 and was terminated on 10 Jun 2000,
Peter Anton West - an inactive director whose contract started on 29 Feb 1996 and was terminated on 10 Jun 2000,
Ann Graham Cooper - an inactive director whose contract started on 29 Feb 1996 and was terminated on 10 Jun 2000.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 3 Belcher Road, Rd 1, Te Kauwhata, 3781 (types include: postal, office).
Quarry Road Estate Limited had been using Aspen Ridge Winery, Waerenga Road, Rd 1, Te Kauwhata as their physical address up until 29 Oct 2001.
Past names for the company, as we managed to find at BizDb, included: from 29 Feb 1996 to 03 Jul 1996 they were called Aspen Ridge Limited.
A total of 650000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 325000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 325000 shares (50 per cent).

Addresses

Principal place of activity

3 Belcher Road, Rd 1, Te Kauwhata, 3781 New Zealand


Previous addresses

Address #1: Aspen Ridge Winery, Waerenga Road, Rd 1, Te Kauwhata

Physical address used from 29 Oct 2001 to 29 Oct 2001

Address #2: Quarry Road Winery, Waerenga Rd, Rd 1, Te Kauwhata

Physical address used from 29 Oct 2001 to 29 Nov 2004

Address #3: Aspen Ridge Winery, Waerenga Road, Rd 1, Te Kauwhata

Registered address used from 09 Nov 2000 to 29 Nov 2004

Address #4: Aspen Ridge Winery, Waerenga Road, Rd 1, Te Kauwhata

Registered address used from 11 Apr 2000 to 09 Nov 2000

Contact info
64 21 02301329
08 Nov 2018 Phone
jenny@qrwine.co.nz
09 Nov 2022 nzbn-reserved-invoice-email-address-purpose
jenny@qrwine.co.nz
08 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 650000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 325000
Individual Cooper, Toby Edmund R D 1
Te Kauwhata
Shares Allocation #2 Number of Shares: 325000
Individual Gander, Jennifer Jill R D 1
Te Kauwhata
Directors

Jennifer Jill Gander - Director

Appointment date: 29 Feb 1996

Address: Rd 1, Te Kauwhata, 3781 New Zealand

Address used since 08 Nov 2017

Address: R D 1, Te Kauwhata, 3781 New Zealand

Address used since 30 Oct 2015


Toby Edmund Cooper - Director

Appointment date: 29 Feb 1996

Address: Rd 1, Te Kauwhata, 3781 New Zealand

Address used since 08 Nov 2017

Address: R D 1, Te Kauwhata, 3781 New Zealand

Address used since 30 Oct 2015


Nicola Jane Cooper - Director (Inactive)

Appointment date: 29 Feb 1996

Termination date: 10 Jun 2000

Address: R D 1, Te Kauwhata,

Address used since 29 Feb 1996


Peter Anton West - Director (Inactive)

Appointment date: 29 Feb 1996

Termination date: 10 Jun 2000

Address: R D 1, Te Kauwhata,

Address used since 29 Feb 1996


Ann Graham Cooper - Director (Inactive)

Appointment date: 29 Feb 1996

Termination date: 10 Jun 2000

Address: R D 1, Te Kauwhata,

Address used since 29 Feb 1996


Hugh Edmund Cooper - Director (Inactive)

Appointment date: 29 Feb 1996

Termination date: 06 Aug 1998

Address: R D 1, Te Kauwhata,

Address used since 29 Feb 1996

Similar companies

Bootleg Brewery Limited
1903 River Road

Lazy Dog Distributers Limited
20 Short Street

Nu-life Limited
Unit 4, 9 Karewa Place

Oriental Solutions Limited
55 Barrington Drive

Totara Vineyards S Y C Limited
219 Ngati Maru Highway

Zevine Limited
19c Sherwood Downs Drive