Wine Technology International Limited (NZBN 9429035151616) was incorporated on 04 Oct 2004. 8 addresess are in use by the company: 74 Grove Road, Mayfield, Blenheim, 7201 (type: postal, office). Wine Technology International Limited used other names, namely: Intouch Business Services Limited from 04 Oct 2004 to 22 Aug 2011. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100 per cent of shares), namely:
Ca700184 - Wine Technology Incorporated (an other) located at Windsor, California postcode 95492. "Electronic equipment mfg nec" (business classification C242920) is the classification the Australian Bureau of Statistics issued Wine Technology International Limited. The Businesscheck data was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
75 Arthur Street, Blenheim, 7201 | Physical & registered & service | 04 Oct 2004 |
75 Arthur Street, Blenheim, 7201 | Postal & office | 03 Mar 2020 |
28 High Street, Renwick, Renwick, 7204 | Delivery | 07 Mar 2022 |
74 Grove Road, Mayfield, Blenheim, 7201 | Postal & office & delivery | 03 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Robert Stephen Richards
Blenheim, Marlborough, 7201
Address used since 02 Mar 2016 |
Director | 04 Oct 2004 - current |
Barry Butler Graves | Director | 25 May 2021 - current |
Kelly Mckee Graves | Director | 25 May 2021 - current |
Louise Rae Richards
Blenheim, Marlborough, 7201
Address used since 02 Mar 2016 |
Director | 04 Oct 2004 - 30 Apr 2021 |
Type | Used since | |
---|---|---|
74 Grove Road, Mayfield, Blenheim, 7201 | Postal & office & delivery | 03 Mar 2023 |
75 Arthur Street , Blenheim , 7201 |
Shareholder Name | Address | Period |
---|---|---|
Ca700184 - Wine Technology Incorporated Other (Other) |
Windsor California 95492 |
26 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Richards, Robert Stephen Individual |
Blenheim |
04 Oct 2004 - 26 May 2021 |
Richards, Louise Rae Individual |
Blenheim |
04 Oct 2004 - 19 May 2021 |
Clinical Solutions Aotearoa Pty Limited 11a Percy Street |
|
Englefield Holdings Limited 57 George Street |
|
Golden Bay Trustees Limited 4 Richmond Street |
|
Percy Street Trustees Limited 4 Richmond Street |
|
Range View Trustee Limited 4 Richmond Street |
|
Beaver Limited 4 Richmond Street |
Snap Information Technologies Limited 10 Kerr Street |
Safety Beacons Limited 8 Landsdowne Terrace |
Resonance Holdings Limited 16 Central Terrace |
Aquacoustics Limited 34 Satara Crescent |
Dressel Cottage Industries Limited 94 Tannadyce Street |
Vasant Limited 23 Ordley Grove |