Wine Time Limited was incorporated on 20 May 2014 and issued an NZ business number of 9429041244791. The registered LTD company has been managed by 2 directors: Peter James Cooke - an active director whose contract began on 01 Dec 2021,
Graeme Michael Charles Gilby - an inactive director whose contract began on 20 May 2014 and was terminated on 01 Dec 2021.
According to our database (last updated on 20 Feb 2024), this company uses 1 address: Level 7, 53 Fort Street, Auckland, 1010 (type: office, physical).
Up to 09 Dec 2021, Wine Time Limited had been using Suite 2, 44 Silverdale Street, Silverdale, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Gilby Group Limited (an entity) located at Paremoremo, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Cooke, Catherine Mary - located at Paremoremo, Auckland.
The next share allocation (26 shares, 26%) belongs to 1 entity, namely:
Cooke, Peter James, located at Paremoremo, Auckland (an individual). Wine Time Limited is categorised as "Beer, wine and spirit wholesaling" (business classification F360610).
Principal place of activity
Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 2, 44 Silverdale Street, Silverdale, Auckland, 0632 New Zealand
Registered & physical address used from 14 Jun 2019 to 09 Dec 2021
Address #2: Unit F, 44/46 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 16 Oct 2017 to 14 Jun 2019
Address #3: 67b Gray Road, Great Barrier Island, Auckland, 0630 New Zealand
Registered & physical address used from 14 Mar 2017 to 16 Oct 2017
Address #4: 7a Sharon Road, Waiake, Auckland, 0630 New Zealand
Physical & registered address used from 20 May 2014 to 14 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Gilby Group Limited Shareholder NZBN: 9429041431870 |
Paremoremo Auckland 0632 New Zealand |
29 May 2017 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Cooke, Catherine Mary |
Paremoremo Auckland 0632 New Zealand |
01 Dec 2021 - |
Shares Allocation #3 Number of Shares: 26 | |||
Individual | Cooke, Peter James |
Paremoremo Auckland 0632 New Zealand |
01 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley, Amy Charlotte |
Great Barrier Island Auckland 0961 New Zealand |
06 Oct 2017 - 15 Nov 2021 |
Individual | Gilby, Graeme Michael Charles |
Great Barrier Island Auckland 0991 New Zealand |
20 May 2014 - 29 May 2017 |
Individual | Gilby, Graeme Michael Charles |
Great Barrier Island Auckland 0961 New Zealand |
06 Oct 2017 - 01 Dec 2021 |
Individual | Thomas, David William |
Stonefields Auckland 1072 New Zealand |
17 Nov 2015 - 06 Oct 2017 |
Individual | Prescott, David Bernard |
Mairangi Bay Auckland 0630 New Zealand |
17 Oct 2014 - 23 Oct 2014 |
Individual | Mason, Ian William |
Te Atatu South Auckland 0610 New Zealand |
16 Sep 2014 - 13 Nov 2015 |
Individual | Cottle, Anne Margaret |
Stonefields Auckland 1072 New Zealand |
17 Nov 2015 - 06 Oct 2017 |
Director | Graeme Michael Charles Gilby |
Great Barrier Island Auckland 0991 New Zealand |
20 May 2014 - 29 May 2017 |
Ultimate Holding Company
Peter James Cooke - Director
Appointment date: 01 Dec 2021
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 01 Dec 2021
Graeme Michael Charles Gilby - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 01 Dec 2021
Address: Great Barrier Island, Auckland, 0961 New Zealand
Address used since 17 Sep 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 06 Mar 2017
Address: Great Barrier Island, Auckland, 0991 New Zealand
Address used since 06 Mar 2017
Pacificador Holdings Limited
44k Constellation Drive
Tanclan Trustee Limited
44k Constellation Drive
Ikemu Limited
44k Constellation Drive
Orchard Nz Limited
44k Constellation Drive
Rise Accountants Limited
44k Constellation Drive
Kimberly Properties Limited
44k Constellation Drive
Cellar Dwellers Limited
Unit P, 241 Rosedale Road
Evershine New Zealand Limited
15 Zara Court
New Zealand Beverage Store Limited
Unit 1, 4 Civil Place
Rustam Sana Export And Import Company Limited
20 Mulroy Place
Sanz Global Limited
Unit P, 241 Rosedale Road
Taylor Brown Limited
Unit 12/43 Apollo Drive