General information

Wine Export Logistics Limited

Type: NZ Limited Company (Ltd)
9429037502041
New Zealand Business Number
975155
Company Number
Registered
Company Status
I529121 - Export Documentation Preparation Service Including Goods Handling
Industry classification codes with description

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
Contact info
64 027 2481231
Phone (Phone)
64 3 5789515
Phone (Phone)
sales@nzwineexport.com
Email
www.nzwineexportau.com
Website
www.nzwineexport.com
Website
nzwineexport.com; nzwineexportau.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Poswillo, Raymond
Individual
Tinwald
Ashburton
7700
20 Aug 2020 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Wilson, Cherry
Individual
Tinwald
Ashburton
7700
20 Aug 2020 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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