Wine Direct Limited (issued a business number of 9429039585943) was launched on 30 Jun 1987. 7 addresess are currently in use by the company: 19 Station Road, Penrose, Auckland, 1061 (type: delivery, postal). Keith Manson Ltd, Chartered Accountants, 9 Constable Lane, West Harbour, Auckland had been their physical address, until 26 Oct 2004. Wine Direct Limited used more names, namely: Delaware Holdings Limited from 30 Jun 1987 to 30 May 1995. 35000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 1 share (0 per cent of shares), namely:
Webb, Lisa Joy (an individual) located at Westmere, Auckland postcode 1022,
Murray, Bernard Michael (an individual) located at Westmere, Auckland postcode 1022,
Pope, Alastair John (an individual) located at Westmere, Auckland postcode 1022. In the second group, a total of 1 shareholder holds 99.99 per cent of all shares (exactly 34998 shares); it includes
La Tupina Limited (an entity) - located at Orakei, Auckland 1071. Moving on to the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Pope, Alastair John, located at Westmere, Auckland (an individual). "Wine and spirit merchandising - retail" (business classification G412320) is the classification the Australian Bureau of Statistics issued Wine Direct Limited. Businesscheck's database was updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
Wendy Schofield, Chartered Accountant, 11 Coates Avenue, Orakei, Auckland | Other (Address For Share Register) & shareregister (Address For Share Register) | 18 Oct 2004 |
11 Coates Avenue, Orakei, Auckland, 1071 | Registered & physical & service | 26 Oct 2004 |
19 Station Road, Penrose, Auckland, 1061 | Delivery & office | 30 Aug 2019 |
Po Box 109512, Newmarket, Auckland, 1149 | Postal | 30 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Alastair John Pope
Westmere, Auckland, 1022
Address used since 30 Aug 2019
Westmere, Auckland, 1022
Address used since 16 Apr 2013 |
Director | 08 Feb 2007 - current |
Ryan Peter Quinn
Devonport, North Shore City, 0624
Address used since 04 Aug 2010 |
Director | 08 Feb 2007 - 30 Mar 2022 |
Maurice Hylton Allen
St Heliers, Auckland,
Address used since 10 Feb 1992 |
Director | 10 Feb 1992 - 27 Jul 2009 |
David Gray Nathan
Remuera, Auckland,
Address used since 14 Jun 2004 |
Director | 10 Feb 1992 - 27 Jul 2009 |
Gavin John Webber
Takapuna, Auckland,
Address used since 26 Mar 2001 |
Director | 26 Mar 2001 - 27 Jul 2009 |
Benjamin Lawrence Nathan
Remuera, Auckland,
Address used since 28 Feb 2005 |
Director | 26 Apr 2001 - 27 Jul 2009 |
Paul Richard Mitchell
Waimaukau,
Address used since 25 Mar 1996 |
Director | 25 Mar 1996 - 04 Dec 2003 |
Haydn Charles Staples
Parnell, Auckland 5,
Address used since 10 Feb 1992 |
Director | 10 Feb 1992 - 15 Sep 1999 |
Type | Used since | |
---|---|---|
Po Box 109512, Newmarket, Auckland, 1149 | Postal | 30 Aug 2019 |
19 Station Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Keith Manson Ltd, Chartered Accountants, 9 Constable Lane, West Harbour, Auckland | Physical & registered | 17 Jun 2002 - 26 Oct 2004 |
9 Constable Lane, West Harbour, Auckland | Physical | 06 Jul 2000 - 06 Jul 2000 |
9 Constable Lane, West Harbour, Auckland | Registered | 06 Jul 2000 - 17 Jun 2002 |
Keith Manson, Chartered Accountant, 9 Constable Lane, West Harbour, Auckland | Physical | 06 Jul 2000 - 17 Jun 2002 |
Keith Manson & Associates, Chartered, Accountants, 351 Henderson Valley Rd, Henderson, Auckland | Registered | 10 Apr 2000 - 06 Jul 2000 |
Keith Manson & Associates, Chartered, Accountants, 351 Henderson Valley Rd, Henderson, Auckland | Physical | 06 Apr 2000 - 06 Jul 2000 |
79 St Georges Bay Road, Parnell, Auckland | Registered | 30 Jun 1999 - 10 Apr 2000 |
79 St Georges Bay Road, Parnell, Auckland | Physical | 30 Jun 1999 - 06 Apr 2000 |
79 St George Bay Road, Parnell, Auckland | Registered | 09 Sep 1997 - 30 Jun 1999 |
59 St George Bay Road, Parnell, Auckland | Registered | 03 Sep 1997 - 09 Sep 1997 |
79 St George Bay Road, Parnell, Auckland | Registered | 28 Aug 1992 - 03 Sep 1997 |
11th Floor, Southpac Tower, 45 Queen St, Auckland | Registered | 20 May 1992 - 28 Aug 1992 |
67 Customs Street, Auckland | Registered | 17 Feb 1992 - 20 May 1992 |
Shareholder Name | Address | Period |
---|---|---|
Webb, Lisa Joy Individual |
Westmere Auckland 1022 |
11 May 2022 - current |
Murray, Bernard Michael Individual |
Westmere Auckland 1022 |
11 May 2022 - current |
Pope, Alastair John Individual |
Westmere Auckland 1022 |
08 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
La Tupina Limited Shareholder NZBN: 9429033676746 Entity (NZ Limited Company) |
Orakei Auckland 1071 |
08 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Pope, Alastair John Individual |
Westmere Auckland 1022 |
08 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Quinn, Ryan Peter Individual |
Devonport North Shore City 0624 |
08 Feb 2007 - 11 May 2022 |
Nathan, Sarah Gray Individual |
Herne Bay Auckland |
04 Nov 2005 - 04 Nov 2005 |
Null - Allen Holdings Limited Other |
30 Jun 1987 - 10 Dec 2005 | |
Penguin Nominees Limited Shareholder NZBN: 9429037794835 Company Number: 918730 Entity |
30 Jun 1987 - 10 Dec 2005 | |
Mitchell, Paul Richard Individual |
Waimauku |
30 Jun 1987 - 04 Nov 2005 |
Nathan, Benjamin Lawrence Individual |
Remuera Auckland |
04 Nov 2005 - 04 Nov 2005 |
Allen Holdings Limited Other |
30 Jun 1987 - 10 Dec 2005 | |
Penguin Nominees Limited Shareholder NZBN: 9429037794835 Company Number: 918730 Entity |
30 Jun 1987 - 10 Dec 2005 |
A Schroder Consulting Limited 11 Coates Avenue |
|
A C Schroder Holdings Limited 11 Coates Avenue |
|
Prm Reid Limited 11 Coates Avenue |
|
La Tupina Limited 11 Coates Avenue |
|
Magnum (nz) Limited 11 Coates Avenue |
|
Silver Field Limited 11 Coates Avenue |
Oakland International Group Limited 305 Kepa Road |
Tonnelier-rossi Wines Limited 11a Godfrey Place |
Vinos New Zealand Limited Flat 1, 35a Koraha Street |
Wine Cave New Zealand Limited 104 Carlton Gore Road |
Wine Circle Limited Level 6, 135 Broadway |
Peter Maude Fine Wines Limited Level 2, 142 Broadway |