Shortcuts

The Wine Design Company Limited

Type: NZ Limited Company (Ltd)
9429038093234
NZBN
856129
Company Number
Registered
Company Status
068318173
GST Number
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
10 Versailles Street
Karori
Wellington 6012
New Zealand
Physical & registered & service address used since 05 Oct 2010
Box 12568
Thorndon
Wellington 6144
New Zealand
Postal address used since 02 Sep 2020
10 Versailles Street
Karori
Wellington 6012
New Zealand
Office & delivery address used since 02 Sep 2020

The Wine Design Company Limited, a registered company, was incorporated on 13 May 1997. 9429038093234 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. This company has been run by 2 directors: Susan Helene Szeto - an active director whose contract started on 13 May 1997,
Mark Andrew Robinson - an active director whose contract started on 13 May 1997.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: Box 12568, Thorndon, Wellington, 6144 (types include: postal, office).
The Wine Design Company Limited had been using 55B Bolton St, Kelburn, Wellington as their registered address up to 05 Oct 2010.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 980 shares (98%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 10 shares (1%). Finally we have the 3rd share allocation (10 shares 1%) made up of 1 entity.

Addresses

Principal place of activity

10 Versailles Street, Karori, Wellington, 6012 New Zealand


Previous addresses

Address #1: 55b Bolton St, Kelburn, Wellington New Zealand

Registered & physical address used from 23 May 2008 to 05 Oct 2010

Address #2: C/-total Tax (new Zealand) Ltd, Level 3 Crombie Lockwood House, 148-152 Cuba St, Wellington

Registered address used from 29 Mar 2007 to 23 May 2008

Address #3: C/-total Tax (new Zealand) Ltd, Level 3, Crombie Lockwood House, 148-152 Cuba St, Wellington

Physical address used from 29 Mar 2007 to 23 May 2008

Address #4: 159 Grant Road, Wellington 6001

Registered & physical address used from 20 Oct 2002 to 29 Mar 2007

Address #5: 159 Grant Road, Wellington

Registered address used from 11 Apr 2000 to 20 Oct 2002

Address #6: 159 Grant Road, Wellington

Physical address used from 14 May 1997 to 20 Oct 2002

Contact info
64 21 668243
05 Sep 2018 Phone
invoice@winedesign.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
info@winedesign.co.nz
05 Sep 2018 Email
www.winedesign.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 23 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 980
Individual Szeto, Susan Helene Karori
Wellington
6012
New Zealand
Individual Robinson, Mark Andrew Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Szeto, Susan Helene Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Robinson, Mark Andrew Karori
Wellington
6012
New Zealand
Directors

Susan Helene Szeto - Director

Appointment date: 13 May 1997

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Sep 2010


Mark Andrew Robinson - Director

Appointment date: 13 May 1997

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Sep 2010

Nearby companies

88 Limited
10 Versailles Street

Daedalus Limited
5 Versailles Street

Performance Tennis Limited
21 Versailles Street

Knowledge Matters Limited
21 Versailles Street

Future Tech Nz Limited
21 Versailles Street

Love To Cook Limited
30 Croydon Street

Similar companies

D & K Stephens Limited
36 Voltaire Street

Dw Consulting Limited
144 Donald Street

Glamorgan Group Limited
5 Hurman Street

Lee & Associates Limited
28 Croydon Street

Okawa Consulting Limited
117 Donald Street

Smarter Systems Limited
124a Donald Street