Wine Matters Limited (issued an NZ business number of 9429036198900) was registered on 18 Dec 2002. 2 addresses are currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up to 21 May 2019. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 25 shares (25 per cent of shares), namely:
Johns, Margaret Anne (an individual) located at St Albans, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Dick, Lindsay John (an individual) - located at Fendalton, Christchurch. Moving on to the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Broadhead, Richard Grant, located at Northburn, Cromwell (an individual). Our database was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 21 May 2019 |
Name and Address | Role | Period |
---|---|---|
Lindsay John Dick
Fendalton, Christchurch, 8052
Address used since 18 Dec 2002 |
Director | 18 Dec 2002 - current |
Margaret Anne Johns
St Albans, Christchurch, 8052
Address used since 08 Jun 2016 |
Director | 09 Jan 2003 - current |
Richard Grant Broadhead
Northburn, Cromwell, 9383
Address used since 08 Jun 2016 |
Director | 09 Jan 2003 - current |
Mark Dixon
Christchurch Central, Christchurch, 8013
Address used since 16 Apr 2021
Fendalton, Christchurch, 8014
Address used since 27 Apr 2011 |
Director | 19 Dec 2003 - current |
Susan Lyndall Hamer
Christchurch,
Address used since 07 May 2003 |
Director | 07 May 2003 - 19 Dec 2003 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 16 Jun 2016 - 21 May 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 25 May 2015 - 16 Jun 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 14 May 2013 - 25 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Physical | 11 May 2005 - 14 May 2013 |
Level Two, Ami House, 116 Riccarton Road, Christchurch | Registered | 18 Dec 2002 - 14 May 2013 |
Sparks Erskine, Level Two, Ami House, 116 Riccarton Road, Christchurch | Physical | 18 Dec 2002 - 11 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Johns, Margaret Anne Individual |
St Albans Christchurch 8052 |
18 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Dick, Lindsay John Individual |
Fendalton Christchurch 8052 |
18 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Broadhead, Richard Grant Individual |
Northburn Cromwell 9383 |
18 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Dixon, Mark Individual |
Christchurch Central Christchurch 8013 |
04 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamer, Susan Lyndall Individual |
Christchurch |
04 May 2004 - 04 May 2004 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |