Wine Storage Solutions (2013) Limited was started on 18 Apr 2013 and issued an NZBN of 9429030256903. This registered LTD company has been run by 6 directors: Peter William Robbie - an active director whose contract started on 16 Jul 2013,
Annette Coral Marshall - an inactive director whose contract started on 01 Jul 2016 and was terminated on 13 Apr 2023,
Anna Kate Robbie - an inactive director whose contract started on 17 Oct 2015 and was terminated on 07 Jun 2018,
Robert Ritchie Marshall - an inactive director whose contract started on 18 Apr 2013 and was terminated on 01 Jul 2016,
Timothy Donald Dunsdon - an inactive director whose contract started on 17 Oct 2015 and was terminated on 08 Mar 2016.
As stated in our information (updated on 19 Apr 2024), this company registered 1 address: 10 Pinot Noir Drive, Cromwell, Cromwell, 9310 (category: postal, office).
Up to 10 Aug 2016, Wine Storage Solutions (2013) Limited had been using First Floor Spencer Mall, 31 Dunmore Street, Wanaka as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 25 shares are held by 2 entities, namely:
Marshall, Annette Coral (an individual) located at Macandrew Bay, Dunedin postcode 9014,
Robanne Trustee Company Limited (an entity) located at Macandrew Bay, Dunedin postcode 9014.
Then there is a group that consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Arrowstone Investment Trustee Company Limited - located at Dunedin Central, Dunedin. Wine Storage Solutions (2013) Limited has been categorised as "Warehousing nec" (ANZSIC I530970).
Principal place of activity
10 Pinot Noir Drive, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 26 Mar 2015 to 10 Aug 2016
Address #2: 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 18 Apr 2013 to 26 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Marshall, Annette Coral |
Macandrew Bay Dunedin 9014 New Zealand |
12 Jun 2013 - |
Entity (NZ Limited Company) | Robanne Trustee Company Limited Shareholder NZBN: 9429030239869 |
Macandrew Bay Dunedin 9014 New Zealand |
12 Jun 2013 - |
Shares Allocation #2 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Arrowstone Investment Trustee Company Limited Shareholder NZBN: 9429036328215 |
Dunedin Central Dunedin 9016 New Zealand |
12 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wine Storage Solutions (2011) Limited Shareholder NZBN: 9429033756042 Company Number: 1884512 |
17 Jul 2013 - 22 Aug 2017 | |
Individual | Martin, Neville James |
Dunedin Central Dunedin 9016 New Zealand |
12 Jun 2013 - 26 Aug 2020 |
Individual | Martin, Neville James |
Dunedin Central Dunedin 9016 New Zealand |
12 Jun 2013 - 26 Aug 2020 |
Entity | Wine Storage Solutions (2011) Limited Shareholder NZBN: 9429033756042 Company Number: 1884512 |
17 Jul 2013 - 22 Aug 2017 | |
Entity | Arrowstone Contract Cellaring Limited Shareholder NZBN: 9429030604674 Company Number: 3904344 |
18 Apr 2013 - 12 Jun 2013 | |
Entity | Arrowstone Contract Cellaring Limited Shareholder NZBN: 9429030604674 Company Number: 3904344 |
18 Apr 2013 - 12 Jun 2013 |
Peter William Robbie - Director
Appointment date: 16 Jul 2013
ASIC Name: Graystone Pty Ltd
Address: Kenmore Hils, Brisbane, 4069 Australia
Address used since 16 Jul 2013
Address: Darra Qld, 4076 Australia
Address: Darra Qld, 4076 Australia
Annette Coral Marshall - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 13 Apr 2023
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 01 Jul 2016
Anna Kate Robbie - Director (Inactive)
Appointment date: 17 Oct 2015
Termination date: 07 Jun 2018
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 17 Oct 2015
Robert Ritchie Marshall - Director (Inactive)
Appointment date: 18 Apr 2013
Termination date: 01 Jul 2016
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 18 Apr 2013
Timothy Donald Dunsdon - Director (Inactive)
Appointment date: 17 Oct 2015
Termination date: 08 Mar 2016
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 17 Oct 2015
Peter Albert Levien - Director (Inactive)
Appointment date: 18 Apr 2013
Termination date: 01 Jul 2015
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 18 Apr 2013
Double Glaze It Otago Limited
10 Hughes Crescent
Commercial Machinery Services Limited
5 Cemetery Road
Mike Wolter Memorial Trust
C/-central Otago Wine Company
Central Otago Wine Company Limited
102 Gair Avenue
Cromwell Collision Repairs Limited
94 Gair Avenue
Southern Lakes Towing & Salvage Limited
94 Gair Avenue
Mabjic Limited
139 Foremans Road
Mcdonagh Distribution Limited
175 Old West Coast Road
Move Logistics & Warehousing Limited
80 Shands Road
Nk Supply Limited
7 Beaumont Highway
Trade In Warehouse Limited
44 York Place
Waimate Storage Limited
835 Levels Valley Road