General information

Wine Matters Limited

Type: NZ Limited Company (Ltd)
9429036198900
New Zealand Business Number
1263984
Company Number
Registered
Company Status

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 09 Mar 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 21 May 2019
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
27 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Johns, Margaret Anne
Individual
St Albans
Christchurch
8052
18 Dec 2002 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Dick, Lindsay John
Individual
Fendalton
Christchurch
8052
18 Dec 2002 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Broadhead, Richard Grant
Individual
Northburn
Cromwell
9383
18 Dec 2002 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Dixon, Mark
Individual
Christchurch Central
Christchurch
8013
04 May 2004 - current

Historic shareholders

Shareholder Name Address Period
Hamer, Susan Lyndall
Individual
Christchurch
04 May 2004 - 04 May 2004
Location
Companies nearby
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
Arv 2.0 Limited
Level 3, 50 Victoria Street