Tower Rock Wines Limited was started on 22 Jul 2008 and issued a number of 9429032657333. This registered LTD company has been supervised by 4 directors: Jonathan Hugh Hill - an active director whose contract started on 13 Nov 2023,
Clive Ashley Johnson - an inactive director whose contract started on 31 Jul 2018 and was terminated on 29 Feb 2024,
John Ernest Welsh Talbot - an inactive director whose contract started on 05 Dec 2014 and was terminated on 09 Aug 2018,
John Stuart Petrie - an inactive director whose contract started on 22 Jul 2008 and was terminated on 05 Dec 2014.
According to our database (updated on 16 Apr 2024), the company filed 1 address: 52 The Bullock Track, Rd 3, Warkworth, 0983 (category: registered, service).
Until 16 Aug 2018, Tower Rock Wines Limited had been using 404 / 125 Customs Street West, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hill, Jonathan Hugh (an individual) located at Rd 3, Warkworth postcode 0983. Tower Rock Wines Limited was classified as "Wine mfg" (ANZSIC C121450).
Previous addresses
Address #1: 404 / 125 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 16 Feb 2017 to 16 Aug 2018
Address #2: Suite Gd, 5 The Promenade, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 24 Feb 2016 to 16 Feb 2017
Address #3: Suite Gf, 175 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 15 Dec 2014 to 24 Feb 2016
Address #4: 12 A Bongard Road, Mission Bay, Auckland New Zealand
Physical & registered address used from 22 Jul 2008 to 15 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hill, Jonathan Hugh |
Rd 3 Warkworth 0983 New Zealand |
13 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Clive Ashley |
West Harbour Auckland 0618 New Zealand |
08 Aug 2018 - 13 Nov 2023 |
Individual | Talbot, John Ernest Welsh |
Auckland 1010 New Zealand |
05 Dec 2014 - 08 Aug 2018 |
Individual | Petrie, John Stuart |
Mission Bay Auckland New Zealand |
22 Jul 2008 - 05 Dec 2014 |
Jonathan Hugh Hill - Director
Appointment date: 13 Nov 2023
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 13 Nov 2023
Clive Ashley Johnson - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 29 Feb 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 31 Jul 2018
John Ernest Welsh Talbot - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 09 Aug 2018
Address: Auckland, 1010 New Zealand
Address used since 08 Feb 2017
John Stuart Petrie - Director (Inactive)
Appointment date: 22 Jul 2008
Termination date: 05 Dec 2014
Address: Mission Bay, Auckland, New Zealand
Address used since 22 Jul 2008
Pet Nation Limited
312/125 Custom Street West
World Trading Limited
Unit 111-125 Customs Street
Indigo Software Limited
312-125 Custom Street West
Ali Hussain Abbas Limited
224-125 Customs Street West
Mariner Rise Limited
Viaduct Quay Building
Holdsworth Development Services Limited
20-22 Pakenham St East
All New Zealand Wines Limited
Level 2, Cathedoral House
Aorangi Road Wines Limited
Grant Thornton Auckland Limited
Destiny Bay Vineyards Limited
Grant Thornton Auckland Limited
Destiny Bay Wines Limited
C/-grant Thornton Auckland Limited
Doubtless Bay Wine Company Limited
1405/1 Hobson Street
Framingham Wines Limited
C/-chapman Tripp Sheffield Young