Wise Owl Winery Limited, a registered company, was launched on 09 Sep 2016. 9429042560005 is the business number it was issued. The company has been managed by 8 directors: Duncan John Mcfarlane - an active director whose contract started on 30 Sep 2021,
Steven James Knight - an active director whose contract started on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract started on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract started on 30 Sep 2021 and was terminated on 17 Jun 2022,
Malcolm John Lambert Mcdougall - an inactive director whose contract started on 01 Oct 2019 and was terminated on 30 Sep 2021.
Updated on 08 May 2024, the BizDb data contains detailed information about 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (type: registered, physical).
Wise Owl Winery Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address up until 18 Jul 2022.
A single entity controls all company shares (exactly 100 shares) - Villa Maria Estate Limited - located at 7201, Blenheim, Blenheim.
Previous addresses
Address: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 08 Sep 2021 to 18 Jul 2022
Address: 2375 State Highway 50, Rd 5, Hastings, 4175 New Zealand
Physical & registered address used from 07 Dec 2018 to 08 Sep 2021
Address: Cnr Paynters Road And New Renwick Road, Fairhall, Marlborough, 7272 New Zealand
Physical & registered address used from 09 Sep 2016 to 07 Dec 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Villa Maria Estate Limited Shareholder NZBN: 9429039781277 |
Blenheim Blenheim 7201 New Zealand |
09 Sep 2016 - |
Ultimate Holding Company
Duncan John Mcfarlane - Director
Appointment date: 30 Sep 2021
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 30 Sep 2021
Steven James Knight - Director
Appointment date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Sep 2021
Alex Charles Mamo - Director
Appointment date: 17 Jun 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Jun 2022
Lisa Maree Alexander - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 17 Jun 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 30 Sep 2021
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 30 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2019
Michael Craig Charles Talyor - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 30 Sep 2021
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 Oct 2019
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Oct 2019
Karen Theresa Fistonich - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 06 Jul 2021
Address: Kumeu, 0891 New Zealand
Address used since 01 Oct 2019
George Vjeceslav Fistonich - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 02 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Sep 2016
P & C Electrical Installations Limited
20 Bradleigh Park
Stonehaven Homestay Limited
1 Avignon Place
Clean Cut Concrete Marlborough Limited
35 Pine Hill Rise
Milopem Investments Limited
23 Avignon Place
Marlborough Golf Club Incorporated
74 Paynters Rd
Blue Marble Polymers Limited
6 Ridgetop Rise