Greenhough & Wheeler Limited, a registered company, was registered on 19 Oct 1989. 9429039275059 is the number it was issued. "Wine mfg" (business classification C121450) is how the company is categorised. The company has been supervised by 4 directors: Andrew James Greenhough - an active director whose contract began on 24 Jan 1992,
Jennifer Elizabeth Wheeler - an active director whose contract began on 24 Jan 1992,
Natalie Anne Wheeler - an inactive director whose contract began on 24 Jan 1992 and was terminated on 19 Feb 2013,
David Lawrence Wheeler - an inactive director whose contract began on 24 Jan 1992 and was terminated on 10 Feb 2006.
Last updated on 25 Apr 2024, our database contains detailed information about 3 addresses this company uses, namely: 411 Patons Road, R D 1, Richmond, Nelson, 7081 (postal address),
411 Patons Road, R D 1, Richmond, Nelson, 7081 (office address),
411 Patons Road, R D 1, Richmond, Nelson, 7081 (delivery address),
411 Patons Road, R D 1, Richmond, Nelson, 7081 (invoice address) among others.
Greenhough & Wheeler Limited had been using Patons Road, R D 1, Richmond, Nelson as their physical address until 15 Feb 2017.
Former names for this company, as we established at BizDb, included: from 19 Oct 1989 to 15 Dec 1997 they were named Pelorus Vineyard Limited.
A total of 300000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 75000 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 150000 shares (50 per cent). Lastly there is the next share allocation (75000 shares 25 per cent) made up of 1 entity.
Principal place of activity
411 Paton Road, Rd 1, Richmond, 7081 New Zealand
Previous addresses
Address #1: Patons Road, R D 1, Richmond, Nelson New Zealand
Physical address used from 23 Jun 1997 to 15 Feb 2017
Address #2: Patons Road, R D 1 Richmond, Nelson New Zealand
Registered address used from 14 Feb 1992 to 15 Feb 2017
Address #3: 293 Lincoln Road, Henderson, Wes Auckland
Registered address used from 13 Feb 1992 to 14 Feb 1992
Basic Financial info
Total number of Shares: 300000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Individual | Greenhough, Andrew James |
R.d.1 Richmond, Nelson |
19 Oct 1989 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Individual | Wheeler, Jennifer Elizabeth |
R.d.1 Richmond, Nelson |
19 Oct 1989 - |
Shares Allocation #3 Number of Shares: 75000 | |||
Individual | Wheeler, Natalie Anne |
Mairangi Bay |
19 Oct 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wheeler, David Lawrence |
Mairangi Bay |
19 Oct 1989 - 03 Apr 2006 |
Andrew James Greenhough - Director
Appointment date: 24 Jan 1992
Address: R.d.1, Richmond, Nelson, 7081 New Zealand
Address used since 09 Feb 2016
Jennifer Elizabeth Wheeler - Director
Appointment date: 24 Jan 1992
Address: R.d.1, Richmond, Nelson, 7081 New Zealand
Address used since 09 Feb 2016
Natalie Anne Wheeler - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 19 Feb 2013
Address: Mairangi Bay,
Address used since 24 Jan 1992
David Lawrence Wheeler - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 10 Feb 2006
Address: Mairangi Bay,
Address used since 24 Jan 1992
Sulzberger Trustee Company Limited
411 Paton Road
Elmslie Enterprises Limited
451 Paton Road
Marama Enterprises Limited
114 Haycock Road
Butcher Dudley Limited
553 Main Road Hope
Target Shooting Wakefield Incorporated
C/o Mrs B Inwood
Radman Brown Limited
129 Haycock Road
Aniseed Valley Wines Limited
114 Haycock Road
Appleby Vintners Limited
108 Mcshane Road
Blackenbrook Wines Limited
Accounting & Taxation Centre Ltd
Kaimira Ventures Limited
Kaimira Estate, 121 River Terrace Road
Tincan Cows Limited
187a Princes Drive
Waimea Estates (nelson) Limited
148 Main Road