Kinross Trading Post Limited (issued an NZ business identifier of 9429041235386) was incorporated on 16 May 2014. 4 addresses are currently in use by the company: 2300 Gibbston Highway, Rd 1, Queenstown, 9371 (type: postal, delivery). 24 Bridge Street, Hamilton East, Hamilton had been their registered address, up to 14 Mar 2016. 500000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 499998 shares (100% of shares), namely:
Erkkila, John (a director) located at Rd 1, Queenstown postcode 9371,
Erkkila, Christine Lynette (a director) located at Rd 1, Queenstown postcode 9371. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Erkkila, Christine Lynette (a director) - located at Rd 1, Queenstown. The third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Erkkila, John, located at Rd 1, Queenstown (a director). "Wine and spirit merchandising - retail" (ANZSIC G412320) is the classification the ABS issued to Kinross Trading Post Limited. The Businesscheck information was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
24 Anzac Parade, Hamilton East, Hamilton, 3216 | Physical & registered & service | 14 Mar 2016 |
2300 Gibbston Highway, Rd 1, Queenstown, 9371 | Postal & delivery | 18 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Christine Lynnette Erkkila
Rd 1, Queenstown, 9371
Address used since 08 Nov 2021 |
Director | 16 May 2014 - current |
Christine Lynette Erkkila
Rd 1, Queenstown, 9371
Address used since 08 Nov 2021
Rd 2, Hamilton, 3282
Address used since 16 May 2014 |
Director | 16 May 2014 - current |
John Erkkila
Rd 1, Queenstown, 9371
Address used since 08 Nov 2021
Rd 2, Hamilton, 3282
Address used since 16 May 2014 |
Director | 16 May 2014 - current |
24 Anzac Parade , Hamilton East , Hamilton , 3216 |
Previous address | Type | Period |
---|---|---|
24 Bridge Street, Hamilton East, Hamilton, 3216 | Registered & physical | 16 May 2014 - 14 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Erkkila, John Director |
Rd 1 Queenstown 9371 |
16 May 2014 - current |
Erkkila, Christine Lynette Director |
Rd 1 Queenstown 9371 |
16 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Erkkila, Christine Lynette Director |
Rd 1 Queenstown 9371 |
16 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Erkkila, John Director |
Rd 1 Queenstown 9371 |
16 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Barris, Paul Individual |
Fairfield Hamilton 3214 |
27 May 2014 - 27 Aug 2023 |
Barris, Paul Individual |
Fairfield Hamilton 3214 |
27 May 2014 - 27 Aug 2023 |
Ross, Elizabeth Jane Individual |
Rd 1 Queenstown 9371 |
01 Sep 2017 - 15 Jan 2019 |
Ross, Adam Richard Individual |
Rd 1 Queenstown 9371 |
01 Sep 2017 - 15 Jan 2019 |
Suburban George Limited 24 Anzac Parade |
|
Pharmacy Westcity Limited 24 Anzac Parade |
|
Peninsula Aggregates Limited 24 Anzac Parade |
|
Edrive Limited 24 Anzac Parade |
|
Quotient Limited 24 Anzac Parade |
|
Phoenix Brewing Limited 24 Anzac Parade |
Rumble Wine Cellar Limited 14 Knox Street |
The Distillers Co (n.z.) Limited 6 Daniel Crescent |
Bg Wines & Spirits Limited 80 Market Street |
Lvca Wines Limited 31 Waimarama Road |
Volcanic Hills Wine Lovers Guild Limited 176 Fairy Springs Road |
Om Traders 2016 Limited 60 Arimu Road |