Shortcuts

Lighthouse Distillery Limited

Type: NZ Limited Company (Ltd)
9429038727207
NZBN
620865
Company Number
Registered
Company Status
C121330
Industry classification code
Spirits, Potable Mfg
Industry classification description
Current address
42 Marine Parade
Herne Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 05 Oct 2017

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).

Addresses

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

Contact info
64 800 544484
25 Sep 2018 Phone
enquiries@lighthousegin.co.nz
25 Sep 2018 Email
www.lighthousegin.co.nz
25 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 424000
Director Turnbull, Antony Mark Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Sarah Lindsay Carterton
5713
New Zealand
Individual Cooke, Edwin Greytown

New Zealand
Individual Holmes, Christopher Masterton

New Zealand
Individual Catherall, Elizabeth Catherine Greytown

New Zealand
Individual Belluomini, Brian Carterton
5713
New Zealand
Individual Wright, Daniel George Carterton
Carterton
5713
New Zealand
Individual Dyce, Robbie Seatoun
Wellington
6022
New Zealand
Individual Bydder, Graeme San Diego
Usa
Individual Dyce, Wendy Seatoun
Wellington
6022
New Zealand
Individual Wright, Susan Rd 1
Greytown
5794
New Zealand
Individual Wright, Andrew Rd 1
Greytown
5794
New Zealand
Individual Kernohan, Christine Carterton

New Zealand
Individual Moutter, Benjamin Carterton

New Zealand
Individual Catherall, Nicholas Greytown

New Zealand
Individual Catherall, Neil Francis Greytown

New Zealand
Individual Almao, Glenys Greytown

New Zealand
Individual Catherall, Libby London
England
Individual Wright, Fiona Pinehaven
Upper Hutt
5019
New Zealand
Individual Graham, Ruth Martinborough

New Zealand
Individual Edridge, Maxwell Greytown

New Zealand
Individual Kernohan, David Carterton

New Zealand
Individual Wright, Tim Pinehaven
Upper Hutt
5019
New Zealand
Individual Perham, William John Carterton

New Zealand
Individual Hamilton, Patricia San Diego
Usa
Individual Graham, Peter Martinborough

New Zealand
Individual Graham, James Martinborough

New Zealand
Individual Catherall
Individual Taylor
Individual Edridge, Dinah Greytown

New Zealand
Individual Holmes, Linden Masterton

New Zealand
Individual Cooke, Juliet Greytown

New Zealand
Individual Catherall, Neil Francis Greytown
Individual Beatson, Vicki Julia Greytown

New Zealand
Individual Catherall, Simon London
England
Individual Bydder, Mark San Diego
Usa
Individual Brown, Gerald Greyton

New Zealand
Individual Beatson, John Earnest Greytown

New Zealand
Directors

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

Nearby companies

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

Similar companies

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