Lighthouse Distillery Limited was started on 22 Jun 1994 and issued a business number of 9429038727207. This registered LTD company has been run by 14 directors: Antony Mark Turnbull - an active director whose contract started on 30 Apr 2014,
Neil Francis Catherall - an inactive director whose contract started on 12 Jul 1994 and was terminated on 30 Apr 2014,
Edwin Frederick Ruthven Cooke - an inactive director whose contract started on 18 Jun 2007 and was terminated on 30 Apr 2014,
Christopher John Carleton Holmes - an inactive director whose contract started on 28 Feb 2012 and was terminated on 30 Apr 2014,
Andrew Nicol Wright - an inactive director whose contract started on 11 Jun 2012 and was terminated on 30 Apr 2014.
As stated in our information (updated on 20 Mar 2024), this company registered 1 address: 42 Marine Parade, Herne Bay, Auckland, 1011 (types include: physical, registered).
Up to 05 Oct 2017, Lighthouse Distillery Limited had been using 28 St Marys Road, Saint Marys Bay, Auckland as their physical address.
BizDb found past names used by this company: from 04 Oct 2006 to 30 Jun 2014 they were named Greytown Fine Distillates Limited, from 22 Jun 1994 to 04 Oct 2006 they were named Villa Holdings Limited.
A total of 424000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 424000 shares are held by 1 entity, namely:
Turnbull, Antony Mark (a director) located at Herne Bay, Auckland postcode 1011. Lighthouse Distillery Limited was classified as "Spirits, potable mfg" (ANZSIC C121330).
Previous addresses
Address: 28 St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand
Physical & registered address used from 09 May 2014 to 05 Oct 2017
Address: 79 Main Street, Greytown New Zealand
Physical & registered address used from 02 Aug 2004 to 09 May 2014
Address: 52 Huia Street, Waikanae
Registered & physical address used from 10 Jul 2002 to 02 Aug 2004
Address: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Registered address used from 21 Jul 1994 to 10 Jul 2002
Address: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Physical address used from 22 Jun 1994 to 10 Jul 2002
Basic Financial info
Total number of Shares: 424000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 424000 | |||
Director | Turnbull, Antony Mark |
Herne Bay Auckland 1011 New Zealand |
30 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Sarah Lindsay |
Carterton 5713 New Zealand |
12 Sep 2011 - 01 May 2014 |
Individual | Cooke, Edwin |
Greytown New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Holmes, Christopher |
Masterton New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Catherall, Elizabeth Catherine |
Greytown New Zealand |
26 Jul 2004 - 01 May 2014 |
Individual | Belluomini, Brian |
Carterton 5713 New Zealand |
12 Sep 2011 - 01 May 2014 |
Individual | Wright, Daniel George |
Carterton Carterton 5713 New Zealand |
20 Mar 2012 - 01 May 2014 |
Individual | Dyce, Robbie |
Seatoun Wellington 6022 New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Bydder, Graeme |
San Diego Usa |
27 Aug 2007 - 01 May 2014 |
Individual | Dyce, Wendy |
Seatoun Wellington 6022 New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Wright, Susan |
Rd 1 Greytown 5794 New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Wright, Andrew |
Rd 1 Greytown 5794 New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Kernohan, Christine |
Carterton New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Moutter, Benjamin |
Carterton New Zealand |
13 May 2009 - 01 Feb 2012 |
Individual | Catherall, Nicholas |
Greytown New Zealand |
13 May 2009 - 01 May 2014 |
Individual | Catherall, Neil Francis |
Greytown New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Almao, Glenys |
Greytown New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Catherall, Libby |
London England |
27 Aug 2007 - 01 May 2014 |
Individual | Wright, Fiona |
Pinehaven Upper Hutt 5019 New Zealand |
12 Sep 2011 - 01 May 2014 |
Individual | Graham, Ruth |
Martinborough New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Edridge, Maxwell |
Greytown New Zealand |
27 Aug 2007 - 18 Apr 2014 |
Individual | Kernohan, David |
Carterton New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Wright, Tim |
Pinehaven Upper Hutt 5019 New Zealand |
12 Sep 2011 - 01 May 2014 |
Individual | Perham, William John |
Carterton New Zealand |
13 May 2009 - 01 May 2014 |
Individual | Hamilton, Patricia |
San Diego Usa |
27 Aug 2007 - 01 May 2014 |
Individual | Graham, Peter |
Martinborough New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Graham, James |
Martinborough New Zealand |
13 May 2009 - 01 May 2014 |
Individual | Catherall | 22 Jun 1994 - 26 Jul 2004 | |
Individual | Taylor | 22 Jun 1994 - 26 Jul 2004 | |
Individual | Edridge, Dinah |
Greytown New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Holmes, Linden |
Masterton New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Cooke, Juliet |
Greytown New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Catherall, Neil Francis |
Greytown |
26 Jul 2004 - 26 Jul 2004 |
Individual | Beatson, Vicki Julia |
Greytown New Zealand |
27 Aug 2007 - 01 May 2014 |
Individual | Catherall, Simon |
London England |
27 Aug 2007 - 01 May 2014 |
Individual | Bydder, Mark |
San Diego Usa |
13 May 2009 - 01 May 2014 |
Individual | Brown, Gerald |
Greyton New Zealand |
27 Aug 2007 - 18 Apr 2014 |
Individual | Beatson, John Earnest |
Greytown New Zealand |
27 Aug 2007 - 01 May 2014 |
Antony Mark Turnbull - Director
Appointment date: 30 Apr 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Sep 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2014
Neil Francis Catherall - Director (Inactive)
Appointment date: 12 Jul 1994
Termination date: 30 Apr 2014
Address: Greytown, Greytown, 5712 New Zealand
Address used since 15 Jun 2010
Edwin Frederick Ruthven Cooke - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 30 Apr 2014
Address: Greytown, Greytown, 5712 New Zealand
Address used since 15 Jun 2010
Christopher John Carleton Holmes - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 30 Apr 2014
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 28 Feb 2012
Andrew Nicol Wright - Director (Inactive)
Appointment date: 11 Jun 2012
Termination date: 30 Apr 2014
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 11 Jun 2012
Christine Kernohan - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 02 Mar 2014
Address: Rd2, Carterton 5792,
Address used since 18 Jun 2007
Timothy Nicol Wright - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 01 Feb 2014
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 28 Feb 2012
Peter Bruce Graham - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 14 May 2012
Address: Cromarty Drive, Martinborough Rd4,
Address used since 18 Jun 2007
Andrew Nicol Wright - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 28 Feb 2012
Address: Greytown,
Address used since 18 Jun 2007
Elizabeth Catherine Catherall - Director (Inactive)
Appointment date: 25 Jul 2003
Termination date: 26 May 2007
Address: Greytown,
Address used since 30 Jul 2003
Craig Richard Taylor - Director (Inactive)
Appointment date: 12 Jul 1994
Termination date: 26 Jun 2002
Address: Wellington,
Address used since 12 Jul 1994
Johannes Adrianus Van Der Voorn - Director (Inactive)
Appointment date: 12 Jul 1994
Termination date: 05 Jul 1996
Address: Wellington,
Address used since 12 Jul 1994
Jeremy Brodrick Bowes Steel - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 12 Jul 1994
Address: Thorndon, Wellington,
Address used since 22 Jun 1994
William Brent Armstrong - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 12 Jul 1994
Address: Khandallah, Wellington,
Address used since 22 Jun 1994
Amt Equities Limited
42 Marine Parade
The Peace Park Trust
24 Bella Vista Road
Dg Advisory Limited
61 Marine Parade
The Patriarch Investment Company Limited
65 Marine Parade
Paviour Investments Limited
71 Marine Parade
Dhlp Business Trustees Limited
71 Marine Parade
1919 Distilling Limited
187a Rosebank Road
Ariki Spirit Limited
Flat 2, 22 Prosford Street
Lunatic & Lover Limited
41 Balmain Road
No Quarter Limited
741c Te Atatu Rd,
Nz Liquor Online Limited
30 Crummer Road
Puhoi Organic Distillery Limited
107 Great South Road