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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800000 | |||
Entity (NZ Limited Company) | Felton Road Holdings Limited Shareholder NZBN: 9429037095031 |
Wanaka 9305 New Zealand |
17 Aug 1964 - |
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
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