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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 325000 | |||
Individual | Cooper, Toby Edmund |
R D 1 Te Kauwhata |
29 Feb 1996 - |
Shares Allocation #2 Number of Shares: 325000 | |||
Individual | Gander, Jennifer Jill |
R D 1 Te Kauwhata |
29 Feb 1996 - |
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
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