Weka River Wines Limited, a registered company, was registered on 02 Nov 1998. 9429037739416 is the number it was issued. The company has been supervised by 4 directors: Brent Winston Harris - an active director whose contract started on 02 Nov 1998,
Susan Janet Laidlaw - an inactive director whose contract started on 02 Nov 1998 and was terminated on 09 Aug 2013,
Christine Heather Broberg - an inactive director whose contract started on 02 Nov 1998 and was terminated on 04 Jul 2002,
Donald James Broberg - an inactive director whose contract started on 02 Nov 1998 and was terminated on 04 Jul 2002.
Updated on 14 Mar 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (category: physical, registered).
Weka River Wines Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 26 May 2021.
Other names used by this company, as we found at BizDb, included: from 02 Nov 1998 to 30 Apr 2005 they were named The Weka Club Limited.
A single entity controls all company shares (exactly 1000 shares) - Harris, Brent Winston - located at 8013, Waipara Rd 3, Amberley.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Apr 2014 to 26 May 2021
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 15 Sep 2011 to 14 Apr 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 15 Dec 2009 to 15 Sep 2011
Address: 97 Mackenzies Road, Waipara, Rd3 Amberley
Registered address used from 30 May 2006 to 15 Dec 2009
Address: 97 Mackenzies Road, Waipara, Rd3 Amberley, North Canterbury
Physical address used from 30 May 2006 to 15 Dec 2009
Address: 10 Townend Street, Waipara, North Canterbury
Registered address used from 12 Apr 2000 to 30 May 2006
Address: 10 Townend Street, Waipara, North Canterbury
Physical address used from 03 Nov 1998 to 30 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Harris, Brent Winston |
Waipara Rd 3 Amberley 7483 New Zealand |
02 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Broberg, Donald James |
Grey Lynn Auckland |
19 May 2004 - 19 May 2004 |
Individual | Laidlaw, Susan Janet |
Rd 3 Amberley 7483 New Zealand |
02 Nov 1998 - 04 Oct 2013 |
Individual | Broberg, Christine Heather |
Grey Lynn Auckland |
19 May 2004 - 19 May 2004 |
Brent Winston Harris - Director
Appointment date: 02 Nov 1998
Address: Waipara, Rd3, Amberley, 7483 New Zealand
Address used since 09 Sep 2011
Address: Amberley, Amberley, 7410 New Zealand
Address used since 07 Sep 2011
Susan Janet Laidlaw - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 09 Aug 2013
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 07 Sep 2011
Christine Heather Broberg - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 04 Jul 2002
Address: Cust,
Address used since 02 Nov 1998
Donald James Broberg - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 04 Jul 2002
Address: Cust,
Address used since 02 Nov 1998
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1