Shortcuts

Queen Charlotte Wines Limited

Type: NZ Limited Company (Ltd)
9429038295256
NZBN
814031
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
Level 1 7 Falcon St
Parnell
Auckland 1052
New Zealand
Registered address used since 11 Apr 2016
1 A Ingram Road
Remuera
Auckland 1050
New Zealand
Physical address used since 11 Apr 2016

Queen Charlotte Wines Limited was started on 18 Jun 1996 and issued an NZBN of 9429038295256. The registered LTD company has been run by 4 directors: Geoffrey Trevor Collard - an active director whose contract started on 30 Jun 2004,
Bruce Newman Collard - an inactive director whose contract started on 30 Jun 2004 and was terminated on 11 Nov 2009,
Roderick Milton Douglas Sturm - an inactive director whose contract started on 18 Jun 1996 and was terminated on 30 Jun 2004,
Ian Robert Souster - an inactive director whose contract started on 18 Jun 1996 and was terminated on 30 Jun 2004.
As stated in BizDb's information (last updated on 22 Jun 2020), the company registered 2 addresses: Level 1 7 Falcon St, Parnell, Auckland, 1052 (registered address),
1 A Ingram Road, Remuera, Auckland, 1050 (physical address).
Up to 11 Apr 2016, Queen Charlotte Wines Limited had been using Level 1 7 Falcon St, Parnell, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Geoffrey Collard (an individual) located at Remuera, Auckland. Queen Charlotte Wines Limited was categorised as "Wine mfg" (ANZSIC C121450).

Addresses

Principal place of activity

7 Falcon Street, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Level 1 7 Falcon St, Parnell, Auckland, 1052 New Zealand

Registered address used from 10 Apr 2013 to 11 Apr 2016

Address #2: Kingstone Cox Chartered Accountants Ltd, Level 2 Orica House, Newmarket, Auckland, 1023 New Zealand

Registered address used from 02 Apr 2012 to 10 Apr 2013

Address #3: 2/37 Sonia Avenue, Remuera, Auckland, 1050 New Zealand

Physical address used from 14 Jun 2010 to 11 Apr 2016

Address #4: Kdb Chartered Accountants Ltd, Level 2 Orica House, Newmarket, Auckland 1023

Physical address used from 05 Mar 2010 to 14 Jun 2010

Address #5: Kdb Chartered Accountants Ltd, Level 2 Orica House, Newmarket, Auckland 1023 New Zealand

Registered address used from 05 Mar 2010 to 02 Apr 2012

Address #6: C/-lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland

Physical & registered address used from 25 Aug 2004 to 05 Mar 2010

Address #7: First Floor, 77 St George Street, Papatoetoe

Registered address used from 11 Apr 2000 to 25 Aug 2004

Address #8: First Floor, 77 St George Street, Papatoetoe

Physical address used from 18 Jun 1996 to 25 Aug 2004

Contact info
64 27474 3992
Phone
geoffcollard@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 31 Mar 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Geoffrey Trevor Collard Remuera
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roderick Milton Douglas Sturm Takapuna
Individual Ian Robert Souster Epsom
Auckland
Individual Geoffrey Trevor Collard Remuera
Auckland
Individual Bruce Newman Collard Remuera
Auckland
Individual Bruce Arthur Maclean Rothesay Bay
Auckland
Directors

Geoffrey Trevor Collard - Director

Appointment date: 30 Jun 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2016


Bruce Newman Collard - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 11 Nov 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2004


Roderick Milton Douglas Sturm - Director (Inactive)

Appointment date: 18 Jun 1996

Termination date: 30 Jun 2004

Address: Takapuna,

Address used since 18 Jun 1996


Ian Robert Souster - Director (Inactive)

Appointment date: 18 Jun 1996

Termination date: 30 Jun 2004

Address: Epsom, Auckland,

Address used since 18 Jun 1996

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies