Wine Storage Solutions (2013) Limited (NZBN 9429030256903) was incorporated on 18 Apr 2013. 5 addresess are currently in use by the company: 10 Pinot Noir Drive, Cromwell, Cromwell, 9310 (type: postal, office). First Floor Spencer Mall, 31 Dunmore Street, Wanaka had been their registered address, up to 10 Aug 2016. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 25 shares (25% of shares), namely:
Marshall, Annette Coral (an individual) located at Macandrew Bay, Dunedin postcode 9014,
Robanne Trustee Company Limited (an entity) located at Macandrew Bay, Dunedin postcode 9014. As far as the second group is concerned, a total of 1 shareholder holds 75% of all shares (exactly 75 shares); it includes
Arrowstone Investment Trustee Company Limited (an entity) - located at Dunedin Central, Dunedin. "Warehousing nec" (business classification I530970) is the classification the ABS issued to Wine Storage Solutions (2013) Limited. The Businesscheck information was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Pinot Noir Drive, Cromwell, Cromwell, 9310 | Physical & registered & service | 10 Aug 2016 |
10 Pinot Noir Drive, Cromwell, Cromwell, 9310 | Postal & office & delivery | 02 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Peter William Robbie
Kenmore Hils, Brisbane, 4069
Address used since 16 Jul 2013
Darra Qld, 4076
Address used since 01 Jan 1970
Darra Qld, 4076
Address used since 01 Jan 1970 |
Director | 16 Jul 2013 - current |
Annette Coral Marshall
Macandrew Bay, Dunedin, 9014
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 13 Apr 2023 |
Anna Kate Robbie
Arrowtown, Arrowtown, 9302
Address used since 17 Oct 2015 |
Director | 17 Oct 2015 - 07 Jun 2018 |
Robert Ritchie Marshall
Macandrew Bay, Dunedin, 9014
Address used since 18 Apr 2013 |
Director | 18 Apr 2013 - 01 Jul 2016 |
Timothy Donald Dunsdon
Arrowtown, Arrowtown, 9302
Address used since 17 Oct 2015 |
Director | 17 Oct 2015 - 08 Mar 2016 |
Peter Albert Levien
Rd 3, Cromwell, 9383
Address used since 18 Apr 2013 |
Director | 18 Apr 2013 - 01 Jul 2015 |
10 Pinot Noir Drive , Cromwell , Cromwell , 9310 |
Previous address | Type | Period |
---|---|---|
First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 | Registered & physical | 26 Mar 2015 - 10 Aug 2016 |
77 Centennial Avenue, Alexandra, 9320 | Physical & registered | 18 Apr 2013 - 26 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Annette Coral Individual |
Macandrew Bay Dunedin 9014 |
12 Jun 2013 - current |
Robanne Trustee Company Limited Shareholder NZBN: 9429030239869 Entity (NZ Limited Company) |
Macandrew Bay Dunedin 9014 |
12 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Arrowstone Investment Trustee Company Limited Shareholder NZBN: 9429036328215 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
12 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Wine Storage Solutions (2011) Limited Shareholder NZBN: 9429033756042 Company Number: 1884512 Entity |
17 Jul 2013 - 22 Aug 2017 | |
Martin, Neville James Individual |
Dunedin Central Dunedin 9016 |
12 Jun 2013 - 26 Aug 2020 |
Martin, Neville James Individual |
Dunedin Central Dunedin 9016 |
12 Jun 2013 - 26 Aug 2020 |
Wine Storage Solutions (2011) Limited Shareholder NZBN: 9429033756042 Company Number: 1884512 Entity |
17 Jul 2013 - 22 Aug 2017 | |
Arrowstone Contract Cellaring Limited Shareholder NZBN: 9429030604674 Company Number: 3904344 Entity |
18 Apr 2013 - 12 Jun 2013 | |
Arrowstone Contract Cellaring Limited Shareholder NZBN: 9429030604674 Company Number: 3904344 Entity |
18 Apr 2013 - 12 Jun 2013 |
Double Glaze It Otago Limited 10 Hughes Crescent |
|
Commercial Machinery Services Limited 5 Cemetery Road |
|
Mike Wolter Memorial Trust C/-central Otago Wine Company |
|
Donohue Services Limited 4 Electric Place |
|
Rosebrae Trading Limited 7 Stowell Drive |
|
Brian's Auto Electrical Limited 19 Stowell Drive |
Nk Supply Limited 1 Beaumont Highway |
Mcdonagh Distribution Limited 175 Old West Coast Road |
Mabjic Limited 139 Foremans Road |
Method Logistics Limited 38 Lancewood Drive |
M J Trade Limited 336 Wilsons Road |
Middleton Storage Limited Level 1, 35 Leslie Hills Drive |