Shortcuts

Oenology Services Limited

Type: NZ Limited Company (Ltd)
9429037538897
NZBN
968412
Company Number
Registered
Company Status
Current address
111 Avenue Road East
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Aug 2017

Oenology Services Limited, a registered company, was started on 30 Aug 1999. 9429037538897 is the NZ business identifier it was issued. This company has been managed by 5 directors: Malcolm John Reeves - an active director whose contract began on 28 May 2001,
Adrianne Linden Reeves - an active director whose contract began on 09 Apr 2015,
Terry Patrick Coffey - an inactive director whose contract began on 07 May 2001 and was terminated on 28 May 2001,
Paul Barker Holden - an inactive director whose contract began on 30 Aug 1999 and was terminated on 07 May 2001,
Donald John Fraser - an inactive director whose contract began on 30 Aug 1999 and was terminated on 07 May 2001.
Last updated on 19 Feb 2024, BizDb's data contains detailed information about 1 address: 111 Avenue Road East, Hastings, Hastings, 4122 (category: registered, physical).
Oenology Services Limited had been using 208-210 Avenue Road East, Hastings as their registered address up until 01 Aug 2017.
Past names used by the company, as we identified at BizDb, included: from 30 Aug 1999 to 07 May 2001 they were named D & P Ag Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 950 shares (95%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (5%).

Addresses

Previous addresses

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 20 Sep 2013 to 01 Aug 2017

Address: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand

Physical & registered address used from 23 Feb 2010 to 20 Sep 2013

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Physical & registered address used from 01 Aug 2007 to 23 Feb 2010

Address: C/- Coffey Davidson Limited, 303n Karamu Rd, Hastings

Registered address used from 12 Apr 2000 to 01 Aug 2007

Address: Same As The Registered Office

Physical address used from 30 Aug 1999 to 01 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 950
Individual Reeves, Malcolm John Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Reeves, Adrianne Linden Rd 2
Napier
4182
New Zealand
Directors

Malcolm John Reeves - Director

Appointment date: 28 May 2001

Address: Rd 2, Napier, 4182 New Zealand

Address used since 16 Feb 2010


Adrianne Linden Reeves - Director

Appointment date: 09 Apr 2015

Address: Rd 2, Napier, 4182 New Zealand

Address used since 09 Apr 2015


Terry Patrick Coffey - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 28 May 2001

Address: Hastings,

Address used since 07 May 2001


Paul Barker Holden - Director (Inactive)

Appointment date: 30 Aug 1999

Termination date: 07 May 2001

Address: R D 1, Otane,

Address used since 30 Aug 1999


Donald John Fraser - Director (Inactive)

Appointment date: 30 Aug 1999

Termination date: 07 May 2001

Address: Otane,

Address used since 30 Aug 1999

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East