Wellington Wine Country Limited (issued an NZBN of 9429042140047) was launched on 14 Jan 2016. 5 addresess are currently in use by the company: Po Box 88, Martinborough, Martinborough, 5741 (type: postal, office). 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
The Wairarapa Winegrowers Association Incorporated (an other) located at Martinborough, Martinborough postcode 5711. "Wine mfg" (business classification C121450) is the classification the Australian Bureau of Statistics issued to Wellington Wine Country Limited. Our data was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
15 Cologne Street, Martinborough, Martinborough, 5711 | Physical & registered & service | 14 Jan 2016 |
Po Box 88, Martinborough, Martinborough, 5741 | Postal | 30 Mar 2019 |
C/- 15 Cologne Street, Martinborough, 5711 | Office & delivery | 30 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Jane Alexia Cooper
Greytown, Greytown, 5712
Address used since 06 Oct 2017 |
Director | 06 Oct 2017 - current |
Philippa Mary Goodwin
Martinborough, Martinborough, 5711
Address used since 16 Mar 2018 |
Director | 16 Mar 2018 - current |
Christine Margaret Kernohan
Rd 2, Carterton, 5792
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - 14 Dec 2018 |
Richard Michael Mckenna
Martinborough, Martinborough, 5711
Address used since 29 Jan 2016 |
Director | 29 Jan 2016 - 13 Nov 2018 |
Carol Eunice Bunn
Rd 2, Carterton, 5792
Address used since 18 Jul 2017 |
Director | 18 Jul 2017 - 13 Nov 2018 |
Alan George Lodge
Rd 4, Gladstone, 5884
Address used since 04 Oct 2017 |
Director | 04 Oct 2017 - 13 Nov 2018 |
Rachael Cassel Fletcher
Rd 1, Greytown, 5794
Address used since 06 Oct 2017 |
Director | 06 Oct 2017 - 09 Aug 2018 |
Anthony William Olsen
Rd 4, Martinborough, 5784
Address used since 11 Apr 2016 |
Director | 11 Apr 2016 - 09 Nov 2017 |
Wilco Lam
Martinborough, Martinborough, 5711
Address used since 18 Jul 2017 |
Director | 18 Jul 2017 - 07 Nov 2017 |
Paula Elizabeth Jackson
Martinborough, Martinborough, 5784
Address used since 16 May 2016 |
Director | 16 May 2016 - 31 Jul 2017 |
Nicola Belsham
Martinborough, Martinborough, 5711
Address used since 14 Jan 2016 |
Director | 14 Jan 2016 - 18 Jul 2017 |
Roger Henry Parkinson
Martinborough, Martinborough, 5711
Address used since 14 Jan 2016 |
Director | 14 Jan 2016 - 11 Apr 2016 |
C/- 7 Kitchener Street , Martinborough , 5711 |
Shareholder Name | Address | Period |
---|---|---|
The Wairarapa Winegrowers Association Incorporated Other (Other) |
Martinborough Martinborough 5711 |
14 Jan 2016 - current |
Virtually There Martinborough Limited 15 Cologne Street |
|
Frew & Thomson Property Limited 17 Cologne Street |
|
Margrain Thom Limited 18 New York Street |
|
Whaiawa Vineyard Limited 4 New York Street |
|
Ruamahunga Health Trust 39 A Strassbourge Street |
|
Mancave New Zealand (2012) Limited 27b Princess Street |
W B & S A Brown Limited 50 Princess Street |
Old Vine Investments Limited 32 Cambridge Road |
The Quaffing Company Martinborough Limited 5a Esther Street |
Achernar Limited 145 New York Street |
Kusuda Wines Limited 5 Hawkins Drive |
Nga Waka Vineyard Limited 13 Hawkins Drive |