Wellington Wine Country Limited, a registered company, was launched on 14 Jan 2016. 9429042140047 is the number it was issued. "Wine mfg" (ANZSIC C121450) is how the company was classified. This company has been managed by 12 directors: Jane Alexia Cooper - an active director whose contract began on 06 Oct 2017,
Philippa Mary Goodwin - an active director whose contract began on 16 Mar 2018,
Christine Margaret Kernohan - an inactive director whose contract began on 01 Feb 2016 and was terminated on 14 Dec 2018,
Richard Michael Mckenna - an inactive director whose contract began on 29 Jan 2016 and was terminated on 13 Nov 2018,
Carol Eunice Bunn - an inactive director whose contract began on 18 Jul 2017 and was terminated on 13 Nov 2018.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 88, Martinborough, Martinborough, 5741 (category: postal, office).
A single entity owns all company shares (exactly 1 share) - The Wairarapa Winegrowers Association Incorporated - located at 5741, Martinborough, Martinborough.
Principal place of activity
C/- 7 Kitchener Street, Martinborough, 5711 New Zealand
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 29 Mar 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | The Wairarapa Winegrowers Association Incorporated |
Martinborough Martinborough 5711 New Zealand |
14 Jan 2016 - |
Jane Alexia Cooper - Director
Appointment date: 06 Oct 2017
Address: Greytown, Greytown, 5712 New Zealand
Address used since 06 Oct 2017
Philippa Mary Goodwin - Director
Appointment date: 16 Mar 2018
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 16 Mar 2018
Christine Margaret Kernohan - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 14 Dec 2018
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 01 Feb 2016
Richard Michael Mckenna - Director (Inactive)
Appointment date: 29 Jan 2016
Termination date: 13 Nov 2018
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 29 Jan 2016
Carol Eunice Bunn - Director (Inactive)
Appointment date: 18 Jul 2017
Termination date: 13 Nov 2018
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 18 Jul 2017
Alan George Lodge - Director (Inactive)
Appointment date: 04 Oct 2017
Termination date: 13 Nov 2018
Address: Rd 4, Gladstone, 5884 New Zealand
Address used since 04 Oct 2017
Rachael Cassel Fletcher - Director (Inactive)
Appointment date: 06 Oct 2017
Termination date: 09 Aug 2018
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 06 Oct 2017
Anthony William Olsen - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 09 Nov 2017
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 11 Apr 2016
Wilco Lam - Director (Inactive)
Appointment date: 18 Jul 2017
Termination date: 07 Nov 2017
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 18 Jul 2017
Paula Elizabeth Jackson - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 31 Jul 2017
Address: Martinborough, Martinborough, 5784 New Zealand
Address used since 16 May 2016
Nicola Belsham - Director (Inactive)
Appointment date: 14 Jan 2016
Termination date: 18 Jul 2017
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 14 Jan 2016
Roger Henry Parkinson - Director (Inactive)
Appointment date: 14 Jan 2016
Termination date: 11 Apr 2016
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 14 Jan 2016
Virtually There Martinborough Limited
15 Cologne Street
Frew & Thomson Property Limited
17 Cologne Street
Margrain Thom Limited
18 New York Street
Whaiawa Vineyard Limited
4 New York Street
Ruamahunga Health Trust
39 A Strassbourge Street
Mancave New Zealand (2012) Limited
27b Princess Street
Grava Wines Limited
11 Jellicoe Street
Nga Waka Vineyard Limited
44 Cologne Street
Old Vine Investments Limited
32 Cambridge Road
Otago Viticulture And Oenology Limited
75 Strasbourge St
The New Zealand Produce Company Limited
37 Strasbourge St
W B & S A Brown Limited
50 Princess Street