Shortcuts

The Wine Ferret Limited

Type: NZ Limited Company (Ltd)
9429038471162
NZBN
679588
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 21 Oct 2019

The Wine Ferret Limited was registered on 08 Jun 1995 and issued a number of 9429038471162. This registered LTD company has been run by 5 directors: Helen Marian Taylor - an active director whose contract started on 08 Jun 1995,
Lindsay John Dick - an active director whose contract started on 08 Jun 1995,
Anthony Nathan Sparks - an inactive director whose contract started on 08 Jun 1995 and was terminated on 24 Jan 2003,
Ross Peter Erskine - an inactive director whose contract started on 08 Jun 1995 and was terminated on 24 Jan 2003,
Christopher John Wasley - an inactive director whose contract started on 08 Jun 1995 and was terminated on 24 Jan 2003.
As stated in BizDb's database (updated on 27 Apr 2024), this company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up until 21 Oct 2019, The Wine Ferret Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
BizDb found previous names used by this company: from 08 Jun 1995 to 11 May 2006 they were named Rakife Ceramico (Nz) Limited.
A total of 60000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 24000 shares are held by 1 entity, namely:
Taylor, Helen Marian (an individual) located at Mairehau, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 60 per cent shares (exactly 36000 shares) and includes
Dick, Lindsay John - located at Fendalton, Christchurch.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Oct 2015 to 21 Oct 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 29 Oct 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 25 May 2015

Address: A M I Building, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 08 Jun 1995 to 13 May 2013

Address: A M I Building, 116 Riccarton Road, Po Box 8039, Christchurch New Zealand

Physical address used from 08 Jun 1995 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24000
Individual Taylor, Helen Marian Mairehau
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 36000
Individual Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Directors

Helen Marian Taylor - Director

Appointment date: 08 Jun 1995

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 20 Oct 2015


Lindsay John Dick - Director

Appointment date: 08 Jun 1995

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 Oct 2015


Anthony Nathan Sparks - Director (Inactive)

Appointment date: 08 Jun 1995

Termination date: 24 Jan 2003

Address: Christchurch,

Address used since 08 Jun 1995


Ross Peter Erskine - Director (Inactive)

Appointment date: 08 Jun 1995

Termination date: 24 Jan 2003

Address: Christchurch,

Address used since 08 Jun 1995


Christopher John Wasley - Director (Inactive)

Appointment date: 08 Jun 1995

Termination date: 24 Jan 2003

Address: Christchurch,

Address used since 08 Jun 1995

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street