Wanaka Road Wine Holdings Limited was launched on 19 Dec 2003 and issued a number of 9429035643081. The registered LTD company has been supervised by 3 directors: John Newey Buchanan - an active director whose contract began on 19 Dec 2003,
Robert James Cameron - an active director whose contract began on 25 Nov 2016,
Andrew Duncan Fraser Forsyth - an inactive director whose contract began on 19 Dec 2003 and was terminated on 19 Jan 2017.
As stated in BizDb's database (last updated on 03 Apr 2024), this company registered 1 address: 106 Felton Road, Rd 2, Cromwell, 9384 (types include: postal, office).
Until 02 Oct 2014, Wanaka Road Wine Holdings Limited had been using 106 Felton Road, Rd 2, Cromwell as their registered address.
A total of 1900000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1900000 shares are held by 1 entity, namely:
Downies Trustee Limited (an entity) located at Dunedin Central, Dunedin, Null postcode 9016. Wanaka Road Wine Holdings Limited was classified as "Grape growing" (business classification A013110).
Principal place of activity
106 Felton Road, Rd 2, Cromwell, 9384 New Zealand
Previous addresses
Address #1: 106 Felton Road, Rd 2, Cromwell, 9384 New Zealand
Registered & physical address used from 06 Oct 2011 to 02 Oct 2014
Address #2: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 10 Sep 2010 to 06 Oct 2011
Address #3: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand
Registered & physical address used from 22 Aug 2008 to 10 Sep 2010
Address #4: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka
Registered & physical address used from 28 Sep 2007 to 22 Aug 2008
Address #5: Whk Cook Adam, 11 Brownston Street, Wanaka
Registered & physical address used from 03 Nov 2006 to 28 Sep 2007
Address #6: C/- Cook Adam & Co, 11 Brownston Street, Wanaka
Registered & physical address used from 19 Dec 2003 to 03 Nov 2006
Basic Financial info
Total number of Shares: 1900000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1900000 | |||
Entity (NZ Limited Company) | Downies Trustee Limited Shareholder NZBN: 9429031470070 |
Dunedin Central Dunedin Null 9016 New Zealand |
08 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forsyth, Andrew Duncan Fraser |
Rd 1 Queenstown 9371 New Zealand |
19 Dec 2003 - 08 Apr 2015 |
Individual | Forsyth, Helen Catherine Jane |
Lake Hayes Estate Queenstown 9304 New Zealand |
24 Sep 2014 - 08 Apr 2015 |
Individual | Buchanan, John Newey |
Malaghans Road Rd 1, Queenstown New Zealand |
19 Dec 2003 - 08 Oct 2010 |
Ultimate Holding Company
John Newey Buchanan - Director
Appointment date: 19 Dec 2003
Address: Queenstown, 9371 New Zealand
Address used since 28 Apr 2021
Address: Hamilton Parish, CR04 Bermuda
Address used since 24 Jan 2007
Robert James Cameron - Director
Appointment date: 25 Nov 2016
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 25 Nov 2016
Andrew Duncan Fraser Forsyth - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 19 Jan 2017
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 08 Sep 2015
Picardy Holdings Limited
106 Felton Road
Crosby Developments Limited
106 Felton Road
Ican Queenstown Limited
106 Felton Road
Farcam Limited
106 Felton Road
Bell Investments Limited
90 Felton Road
Layard Estates Limited
84 Felton Road
Bc Grape Farmers Limited
70a Inniscort Street
Dusty Boot Vineyards Limited
9 Rogers Street
Gate 20 Two Limited
143 Felton Rd
Oscar's Vineyard Limited
5a Lowburn Valley Road
Remarkable Wines Limited
264 Cairnmuir Road
Viticultura Contracting Limited
9 Rogers Street