Shortcuts

Wine Direct Limited

Type: NZ Limited Company (Ltd)
9429039585943
NZBN
351637
Company Number
Registered
Company Status
G412320
Industry classification code
Wine And Spirit Merchandising - Retail
Industry classification description
Current address
Wendy Schofield
Chartered Accountant
11 Coates Avenue, Orakei, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Oct 2004
11 Coates Avenue
Orakei
Auckland 1071
New Zealand
Registered & physical & service address used since 26 Oct 2004
19 Station Road
Penrose
Auckland 1061
New Zealand
Delivery & office address used since 30 Aug 2019

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.

Addresses

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

Contact info
64 9 5295267
23 Aug 2018 Phone
accounts@winedirect.co.nz
23 Aug 2018 Email
www.winedirect.co.nz
23 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Webb, Lisa Joy Westmere
Auckland
1022
New Zealand
Individual Murray, Bernard Michael Westmere
Auckland
1022
New Zealand
Individual Pope, Alastair John Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 34998
Entity (NZ Limited Company) La Tupina Limited
Shareholder NZBN: 9429033676746
Orakei
Auckland 1071
Shares Allocation #3 Number of Shares: 1
Individual Pope, Alastair John Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quinn, Ryan Peter Devonport
North Shore City
0624
New Zealand
Individual Nathan, Sarah Gray Herne Bay
Auckland
Other Null - Allen Holdings Limited
Entity Penguin Nominees Limited
Shareholder NZBN: 9429037794835
Company Number: 918730
Individual Mitchell, Paul Richard Waimauku
Individual Nathan, Benjamin Lawrence Remuera
Auckland
Other Allen Holdings Limited
Entity Penguin Nominees Limited
Shareholder NZBN: 9429037794835
Company Number: 918730
Directors

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

Nearby companies

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

Similar companies