Corporate Direct Wine 2008 Limited (issued a New Zealand Business Number of 9429033087245) was incorporated on 12 Oct 2007. 9 addresess are in use by the company: Level 1/29 Kings Crescent, Lower Hutt, 5010 (type: postal, office). C/-Impact Legal, Level 2, 138 The Terrace, Wellington had been their registered address, until 04 Apr 2008. Corporate Direct Wine 2008 Limited used other aliases, namely: Dormco No.18 Limited from 12 Oct 2007 to 28 Mar 2008. 120 shares are issued to 4 shareholders who belong to 1 shareholder group. The first group is composed of 4 entities and holds 120 shares (100 per cent of shares), namely:
Jago, Aaron John (an individual) located at Karori, Wellington postcode 6012,
Archibald, Grant Carlyle (an individual) located at Point Howard, Lower Hutt postcode 5013,
Archibald, Patricia Diane (an individual) located at Hutt Central, Lower Hutt postcode 5010. "Wine and spirit merchandising - retail" (ANZSIC G412320) is the category the Australian Bureau of Statistics issued Corporate Direct Wine 2008 Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 2-10 Customhouse Quay, Wellington, 6011 | Physical & registered | 04 Apr 2008 |
Level 9, 2-10 Customhouse Quay, Wellington, 6011 | Office & delivery | 14 Nov 2019 |
C/-kpmg, Level 9, 2-10 Customhouse Quay, Wellington, 6011 | Postal | 14 Nov 2019 |
Level 1, 29 Kings Crescent, Hutt Central, Lower Hutt, 5010 | Service & registered | 21 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Tony James Archibald
144 Toorak Road West, Melbourne, 3141
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - current |
Grant Carlyle Archibald
Point Howard, Lower Hutt, 5013
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - current |
Don Carlyle Archibald
Lower Hutt,
Address used since 28 Mar 2008 |
Director | 28 Mar 2008 - 24 Jul 2015 |
Brian Kevin Boyer
Petone,
Address used since 12 Oct 2007 |
Director | 12 Oct 2007 - 28 Mar 2008 |
Type | Used since | |
---|---|---|
Level 1, 29 Kings Crescent, Hutt Central, Lower Hutt, 5010 | Service & registered | 21 Dec 2022 |
Level 1/29 Kings Crescent, Lower Hutt, 5010 | Postal & office & delivery | 03 Oct 2023 |
Level 9, 2-10 Customhouse Quay , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
C/-impact Legal, Level 2, 138 The Terrace, Wellington | Registered & physical | 12 Oct 2007 - 04 Apr 2008 |
Shareholder Name | Address | Period |
---|---|---|
Jago, Aaron John Individual |
Karori Wellington 6012 |
14 Nov 2019 - current |
Archibald, Grant Carlyle Individual |
Point Howard Lower Hutt 5013 |
18 Aug 2015 - current |
Archibald, Patricia Diane Individual |
Hutt Central Lower Hutt 5010 |
28 Mar 2008 - current |
Archibald, Jane Marie Individual |
Hutt Central Lower Hutt 5010 |
18 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Fokerd, John Edward Individual |
Churton Park Wellington |
28 Mar 2008 - 14 Nov 2019 |
Archibald, Don Carlyle Individual |
Lower Hutt |
28 Mar 2008 - 18 Aug 2015 |
Boyer, Brian Kevin Individual |
Petone |
12 Oct 2007 - 27 Jun 2010 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Noble Wines Limited 23 Seaview Terrace |
Kauri Crown Limited 15 Ellice Street |
Rumble Wine Cellar Limited 14 Knox Street |
On To It Trading Limited 44/56 Queens Drive |
Rooster's Beak Limited Level 1, 8 Raroa Road |
Cowen Davis Limited 8 Kansas Street |