Shortcuts

Felton Road Wines Limited

Type: NZ Limited Company (Ltd)
9429040309422
NZBN
146726
Company Number
Registered
Company Status
Current address
21 Brownston Street
Wanaka 9305
New Zealand
Physical & registered & service address used since 21 Jun 2019

Felton Road Wines Limited, a registered company, was incorporated on 17 Aug 1964. 9429040309422 is the NZ business number it was issued. The company has been managed by 9 directors: Blair Samuel Walter - an active director whose contract began on 27 Aug 1997,
Nigel G. - an active director whose contract began on 26 Oct 2000,
Stephen John Green - an active director whose contract began on 22 Jan 2018,
Alan Robert Tighe Brady - an inactive director whose contract began on 26 Oct 2000 and was terminated on 11 Mar 2022,
Mostyn Stewart Elms - an inactive director whose contract began on 17 Aug 1987 and was terminated on 26 Oct 2000.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 21 Brownston Street, Wanaka, 9305 (types include: physical, registered).
Felton Road Wines Limited had been using 21 Brownston Street, Wanaka as their physical address up until 21 Jun 2019.
Old names for the company, as we managed to find at BizDb, included: from 12 Jul 1995 to 01 Nov 1995 they were called Felton Road Winery Limited, from 17 Aug 1964 to 12 Jul 1995 they were called Stewart Holdings Limited.
One entity controls all company shares (exactly 800000 shares) - Felton Road Holdings Limited - located at 9305, Wanaka.

Addresses

Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 19 Aug 2013 to 21 Jun 2019

Address: Whk, 21 Brownston Street, Wanaka 9305 New Zealand

Physical & registered address used from 16 Jun 2010 to 19 Aug 2013

Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka

Physical & registered address used from 18 Jun 2008 to 16 Jun 2010

Address: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka

Registered & physical address used from 26 Jun 2007 to 18 Jun 2008

Address: C/- Cook Adam & Co, 11 Brownston Street, Wanaka

Physical & registered address used from 20 Nov 2003 to 26 Jun 2007

Address: Felton Road, Bannockburn, Central Otago

Registered address used from 14 Feb 2001 to 20 Nov 2003

Address: Felton Road, Bannockburn, Central Otago

Physical address used from 20 Jul 2000 to 20 Nov 2003

Address: 12 Main North Road, Papanui, Christchurch

Registered address used from 26 Mar 1997 to 14 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Entity (NZ Limited Company) Felton Road Holdings Limited
Shareholder NZBN: 9429037095031
Wanaka
9305
New Zealand
Directors

Blair Samuel Walter - Director

Appointment date: 27 Aug 1997

Address: Cromwell, New Zealand, 9383 New Zealand

Address used since 07 Jul 2015

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 17 Oct 2018


Nigel G. - Director

Appointment date: 26 Oct 2000


Stephen John Green - Director

Appointment date: 22 Jan 2018

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 22 Jan 2018


Alan Robert Tighe Brady - Director (Inactive)

Appointment date: 26 Oct 2000

Termination date: 11 Mar 2022

Address: Clyde, Clyde, 9330 New Zealand

Address used since 17 Dec 2018

Address: Queenstown, New Zealand, 9300 New Zealand

Address used since 07 Jul 2015


Mostyn Stewart Elms - Director (Inactive)

Appointment date: 17 Aug 1987

Termination date: 26 Oct 2000

Address: Wanaka,

Address used since 17 Aug 1987


Edward William Unwin - Director (Inactive)

Appointment date: 25 Aug 1997

Termination date: 26 Oct 2000

Address: Nelson,

Address used since 25 Aug 1997


Kate Elms - Director (Inactive)

Appointment date: 27 Aug 1997

Termination date: 26 Oct 2000

Address: Wanaka,

Address used since 27 Aug 1997


Audrey Vivian Elms - Director (Inactive)

Appointment date: 10 Jan 1994

Termination date: 27 Aug 1997

Address: Christchurch,

Address used since 10 Jan 1994


Charles Stewart Elms - Director (Inactive)

Appointment date: 17 Aug 1987

Termination date: 10 Nov 1993

Address: Palmerston, Otago,

Address used since 17 Aug 1987

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street