Wine Direct Limited, a registered company, was started on 30 Jun 1987. 9429039585943 is the business number it was issued. "Wine and spirit merchandising - retail" (ANZSIC G412320) is how the company was classified. This company has been run by 8 directors: Alastair John Pope - an active director whose contract started on 08 Feb 2007,
Ryan Peter Quinn - an inactive director whose contract started on 08 Feb 2007 and was terminated on 30 Mar 2022,
Maurice Hylton Allen - an inactive director whose contract started on 10 Feb 1992 and was terminated on 27 Jul 2009,
David Gray Nathan - an inactive director whose contract started on 10 Feb 1992 and was terminated on 27 Jul 2009,
Gavin John Webber - an inactive director whose contract started on 26 Mar 2001 and was terminated on 27 Jul 2009.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 19 Station Road, Penrose, Auckland, 1061 (types include: delivery, postal).
Wine Direct Limited had been using Keith Manson Ltd, Chartered Accountants, 9 Constable Lane, West Harbour, Auckland as their physical address up to 26 Oct 2004.
Previous names used by the company, as we identified at BizDb, included: from 30 Jun 1987 to 30 May 1995 they were named Delaware Holdings Limited.
A total of 35000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 34998 shares (99.99%). Finally there is the third share allotment (1 share 0%) made up of 1 entity.
Other active addresses
Address #4: Po Box 109512, Newmarket, Auckland, 1149 New Zealand
Postal address used from 30 Aug 2019
Principal place of activity
19 Station Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Keith Manson Ltd, Chartered Accountants, 9 Constable Lane, West Harbour, Auckland
Physical & registered address used from 17 Jun 2002 to 26 Oct 2004
Address #2: 9 Constable Lane, West Harbour, Auckland
Physical address used from 06 Jul 2000 to 06 Jul 2000
Address #3: 9 Constable Lane, West Harbour, Auckland
Registered address used from 06 Jul 2000 to 17 Jun 2002
Address #4: Keith Manson, Chartered Accountant, 9 Constable Lane, West Harbour, Auckland
Physical address used from 06 Jul 2000 to 17 Jun 2002
Address #5: Keith Manson & Associates, Chartered, Accountants, 351 Henderson Valley Rd, Henderson, Auckland
Registered address used from 10 Apr 2000 to 06 Jul 2000
Address #6: Keith Manson & Associates, Chartered, Accountants, 351 Henderson Valley Rd, Henderson, Auckland
Physical address used from 06 Apr 2000 to 06 Jul 2000
Address #7: 79 St Georges Bay Road, Parnell, Auckland
Registered address used from 30 Jun 1999 to 10 Apr 2000
Address #8: 79 St Georges Bay Road, Parnell, Auckland
Physical address used from 30 Jun 1999 to 06 Apr 2000
Address #9: 79 St George Bay Road, Parnell, Auckland
Registered address used from 09 Sep 1997 to 30 Jun 1999
Address #10: 59 St George Bay Road, Parnell, Auckland
Registered address used from 03 Sep 1997 to 09 Sep 1997
Address #11: 79 St George Bay Road, Parnell, Auckland
Registered address used from 28 Aug 1992 to 03 Sep 1997
Address #12: 11th Floor, Southpac Tower, 45 Queen St, Auckland
Registered address used from 20 May 1992 to 28 Aug 1992
Address #13: 67 Customs Street, Auckland
Registered address used from 17 Feb 1992 to 20 May 1992
Basic Financial info
Total number of Shares: 35000
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Webb, Lisa Joy |
Westmere Auckland 1022 New Zealand |
11 May 2022 - |
Individual | Murray, Bernard Michael |
Westmere Auckland 1022 New Zealand |
11 May 2022 - |
Individual | Pope, Alastair John |
Westmere Auckland 1022 New Zealand |
08 Feb 2007 - |
Shares Allocation #2 Number of Shares: 34998 | |||
Entity (NZ Limited Company) | La Tupina Limited Shareholder NZBN: 9429033676746 |
Orakei Auckland 1071 |
08 Feb 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pope, Alastair John |
Westmere Auckland 1022 New Zealand |
08 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quinn, Ryan Peter |
Devonport North Shore City 0624 New Zealand |
08 Feb 2007 - 11 May 2022 |
Individual | Nathan, Sarah Gray |
Herne Bay Auckland |
04 Nov 2005 - 04 Nov 2005 |
Other | Null - Allen Holdings Limited | 30 Jun 1987 - 10 Dec 2005 | |
Entity | Penguin Nominees Limited Shareholder NZBN: 9429037794835 Company Number: 918730 |
30 Jun 1987 - 10 Dec 2005 | |
Individual | Mitchell, Paul Richard |
Waimauku |
30 Jun 1987 - 04 Nov 2005 |
Individual | Nathan, Benjamin Lawrence |
Remuera Auckland |
04 Nov 2005 - 04 Nov 2005 |
Other | Allen Holdings Limited | 30 Jun 1987 - 10 Dec 2005 | |
Entity | Penguin Nominees Limited Shareholder NZBN: 9429037794835 Company Number: 918730 |
30 Jun 1987 - 10 Dec 2005 |
Alastair John Pope - Director
Appointment date: 08 Feb 2007
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Aug 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Apr 2013
Ryan Peter Quinn - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 30 Mar 2022
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 04 Aug 2010
Maurice Hylton Allen - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 27 Jul 2009
Address: St Heliers, Auckland,
Address used since 10 Feb 1992
David Gray Nathan - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 27 Jul 2009
Address: Remuera, Auckland,
Address used since 14 Jun 2004
Gavin John Webber - Director (Inactive)
Appointment date: 26 Mar 2001
Termination date: 27 Jul 2009
Address: Takapuna, Auckland,
Address used since 26 Mar 2001
Benjamin Lawrence Nathan - Director (Inactive)
Appointment date: 26 Apr 2001
Termination date: 27 Jul 2009
Address: Remuera, Auckland,
Address used since 28 Feb 2005
Paul Richard Mitchell - Director (Inactive)
Appointment date: 25 Mar 1996
Termination date: 04 Dec 2003
Address: Waimaukau,
Address used since 25 Mar 1996
Haydn Charles Staples - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 15 Sep 1999
Address: Parnell, Auckland 5,
Address used since 10 Feb 1992
A Schroder Consulting Limited
11 Coates Avenue
A C Schroder Holdings Limited
11 Coates Avenue
Prm Reid Limited
11 Coates Avenue
La Tupina Limited
11 Coates Avenue
Magnum (nz) Limited
11 Coates Avenue
Silver Field Limited
11 Coates Avenue
Mardon Wine Cellar Limited
17 Stirling St
Oakland International Group Limited
305 Kepa Road
The New Zealand Wine Club Limited
2/44 Fancourt Street
Tonnelier-rossi Wines Limited
48 Atkin Avenue
Vinos New Zealand Limited
24 Lingarth St
Wine Cave New Zealand Limited
104 Carlton Gore Road