Wine Export Logistics Limited (issued an NZBN of 9429037502041) was incorporated on 23 Aug 1999. 3 addresses are currently in use by the company: 3 Grove Street, Tinwald, Ashburton, 7700 (type: physical, service). Unit 76, 17 March Place,, Belfast, Christchurch had been their registered address, up until 07 Jul 2022. Wine Export Logistics Limited used more names, namely: Marlborough Wine Tours Limited from 23 Aug 1999 to 11 Oct 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Poswillo, Raymond (an individual) located at Tinwald, Ashburton postcode 7700. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Wilson, Cherry (an individual) - located at Tinwald, Ashburton. "Export documentation preparation service including goods handling" (business classification I529121) is the category the Australian Bureau of Statistics issued to Wine Export Logistics Limited. Our data was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Grove Street, Tinwald, Ashburton, 7700 | Postal | 29 Jun 2022 |
3 Grove Street, Tinwald, Ashburton, 7700 | Physical & service | 07 Jul 2022 |
Unit 69, 158 Walnut Ave, Ashburton, 7700 | Registered | 07 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Raymond Peter Poswillo
Tinwald, Ashburton, 7700
Address used since 29 Jun 2022
Rolleston, Rolleston, 7614
Address used since 29 Jun 2021
Blenheim, Blenheim, 7201
Address used since 31 Jul 2020 |
Director | 31 Jul 2020 - current |
Cherry Wilson
Tinwald, Ashburton, 7700
Address used since 29 Jun 2022
Rolleston, Rolleston, 7614
Address used since 29 Jun 2021
Blenheim, Blenheim, 7201
Address used since 07 Aug 2020 |
Director | 07 Aug 2020 - current |
Andrew James Poswillo-wilson
Blenheim, 7201
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - 01 Aug 2020 |
Joyce Moira Hayward
Blenheim, 7201
Address used since 27 Jul 2018 |
Director | 27 Jul 2018 - 02 Apr 2020 |
Raymond Peter Poswillo
Blenheim, Blenheim, 7201
Address used since 11 Oct 2017 |
Director | 11 Oct 2017 - 01 Aug 2018 |
Cherry Wilson
Blenheim, Blenheim, 7201
Address used since 03 Jul 2017
Waikawa, Picton, 7220
Address used since 01 Jul 2016 |
Director | 03 Oct 2002 - 01 Jan 2018 |
Melissa Hammersley
Clyde North, Vic, 3978
Address used since 03 Mar 2015 |
Director | 03 Mar 2015 - 01 Jul 2017 |
Annette Marian Hampton
Renwick,
Address used since 23 Aug 1999 |
Director | 23 Aug 1999 - 03 Oct 2002 |
30 Bishells Lane , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
Unit 76, 17 March Place,, Belfast, Christchurch, 7201 | Registered | 07 Jul 2021 - 07 Jul 2022 |
368 Dunns Crossing Road, Rolleston, Rolleston, 7614 | Physical | 07 Jul 2021 - 07 Jul 2022 |
30 Bishells Lane, Burleigh, Blenheim, 7201 | Registered & physical | 19 Oct 2017 - 07 Jul 2021 |
162 Battys Road, Burleigh, Blenheim, 7201 | Registered & physical | 11 Jul 2017 - 19 Oct 2017 |
6 Finlay Grove, Waikawa, Picton, 7220 | Registered | 12 Jul 2016 - 11 Jul 2017 |
24 Bythell Street, Blenheim | Registered | 13 Apr 2000 - 12 Jul 2016 |
24 Bythell Street, Blenheim | Registered | 12 Apr 2000 - 13 Apr 2000 |
24 Bythell Street, Blenheim | Physical | 23 Aug 1999 - 11 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Poswillo, Raymond Individual |
Tinwald Ashburton 7700 |
20 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Cherry Individual |
Tinwald Ashburton 7700 |
20 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Poswillo, Raymond Individual |
Blenheim Blenheim 7201 |
03 Apr 2020 - 08 Apr 2020 |
Poswillo, Raymond Peter Individual |
Blenheim Blenheim 7201 |
18 Jan 2018 - 27 Jul 2018 |
Wilson, Cherry Individual |
Blenheim Blenheim 7201 |
26 Jan 2009 - 18 Jan 2018 |
Hammersley, Melissa Individual |
Clyde North Vic 3978 |
09 Jun 2015 - 03 Jul 2017 |
Hayward, Joyce Moira Individual |
Narangba 4504 |
18 Jan 2018 - 14 Apr 2020 |
Poswillo-wilson, Andrew James Individual |
Blenheim 7201 |
26 Jan 2009 - 19 Jun 2012 |
Poswillo, Raymond Individual |
Blenheim |
23 Aug 1999 - 22 Jun 2008 |
Poswillo-wilson, Andrew James Individual |
Blenheim 7201 |
14 Apr 2020 - 20 Aug 2020 |
Wilson, Cherry Individual |
Blenheim Blenheim 7201 |
03 Apr 2020 - 08 Apr 2020 |
Lammas, Kerry Individual |
Blenheim 7201 |
26 Jan 2009 - 19 Jun 2012 |
Poswillo-wilson, Andrew James Individual |
Blenheim |
22 Jun 2008 - 22 Jun 2008 |
Lammas, Kerry Individual |
Blenheim |
23 Aug 1999 - 22 Jun 2008 |
Wilson, Cherry Individual |
Blenheim |
23 Aug 1999 - 22 Jun 2008 |
Melissa Hammersley Director |
Clyde North Vic 3978 |
09 Jun 2015 - 03 Jul 2017 |
Lammas, Scott Daniel Individual |
Blenheim |
23 Aug 1999 - 19 Jun 2012 |
Poswillo, Raymond Individual |
Blenheim 7201 |
26 Jan 2009 - 19 Jun 2012 |
Habit Blenheim Limited 67a Hospital Road |
|
Blick Investments No.3 Limited 67a Hospital Road |
|
Blick Investments No 2 Limited 67a Hospital Road |
|
Blick Investments No 1 Limited 67a Hospital Road |
|
Blick Trustees Limited 67a Hospital Road |
|
Totem Herbal Remedies Limited 136a Howick Road |
Tbaba Limited Floor 2, 111 Customhouse Quay |
Fullcircle International Trade Limited 5a Mclellan Street |
Valiants Limited 135 Knights Road |
O2u Limited 56 Leinster Avenue |
Burp Company Limited 14 George Street |
Horticulture Developments (n.z.) Limited 6 Blake Street |