White Cloud Wines Limited was incorporated on 31 Mar 2016 and issued a number of 9429042175438. This registered LTD company has been run by 3 directors: Patrick George Edwards - an active director whose contract began on 31 Mar 2016,
Elaina J. - an active director whose contract began on 31 Mar 2016,
Monica Y. - an inactive director whose contract began on 31 Mar 2016 and was terminated on 06 May 2016.
As stated in our database (updated on 19 Apr 2024), the company filed 1 address: 1 Salt Avenue, Mount Maunganui, Mount Maunganui, 3116 (type: registered, physical).
Up to 11 May 2022, White Cloud Wines Limited had been using 1 Karaka Place, Taupo as their physical address.
A total of 3000 shares are issued to 3 groups (4 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Edwards, Patrick George (a director) located at Mount Maunganui, Mount Maunganui postcode 3116,
Jackson, Elaina Evelyn (a director) located at Incline Village, Nevada postcode 89451.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 1000 shares) and includes
Edwards, Patrick George - located at Mount Maunganui, Mount Maunganui.
The next share allotment (1000 shares, 33.33%) belongs to 1 entity, namely:
Jackson, Elaina Evelyn, located at Incline Village, Nevada (a director). White Cloud Wines Limited was classified as "Beer, wine and spirit wholesaling" (ANZSIC F360610).
Previous addresses
Address: 1 Karaka Place, Taupo, 3377 New Zealand
Physical & registered address used from 21 May 2019 to 11 May 2022
Address: 16 Harvard Street, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 31 Mar 2016 to 21 May 2019
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Edwards, Patrick George |
Mount Maunganui Mount Maunganui 3116 New Zealand |
31 Mar 2016 - |
Director | Jackson, Elaina Evelyn |
Incline Village Nevada 89451 United States |
31 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Edwards, Patrick George |
Mount Maunganui Mount Maunganui 3116 New Zealand |
31 Mar 2016 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Jackson, Elaina Evelyn |
Incline Village Nevada 89451 United States |
31 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Monica |
Incline Village, Nevada 89451 United States |
31 Mar 2016 - 06 May 2016 |
Director | Monica Young |
Incline Village, Nevada 89451 United States |
31 Mar 2016 - 06 May 2016 |
Patrick George Edwards - Director
Appointment date: 31 Mar 2016
Address: Mount Maunganui, 3116 New Zealand
Address used since 08 Jun 2021
Address: Kinloch, Taupo, 3377 New Zealand
Address used since 09 Feb 2020
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 31 Mar 2016
Elaina J. - Director
Appointment date: 31 Mar 2016
Address: Incline Village, Nevada, 89451 United States
Address used since 31 Mar 2016
Monica Y. - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 06 May 2016
Address: Incline Village, Nevada, 89451 United States
Address used since 31 Mar 2016
Doctor Q Chua Limited
14 Harvard Street
Tiron Investments Limited
33 Harvard St
Steff Properties Limited
10 Meteor Road
Paragon Fitness Limited
10 Meteor Road
Steff Trustees Limited
10 Meteor Road
Steff Wealth & Investments Limited
10 Meteor Road
Argo Star Limited
39 Tramway Road
Hexa International Investment Limited
74 Laurel Oak Drive
Hwadro International Trading Limited
58a Shelter Drive
Nigum Agencies Limited
56 Marlborough Avenue
Palatinate Pure Limited
36 Glastron Place
Xinwei Investment (nz) Limited
71 Riverlea Road