Waiheke Distilling Co Limited was incorporated on 26 Nov 2010 and issued a number of 9429031296359. This registered LTD company has been run by 2 directors: Elizabeth Ann Scott - an active director whose contract started on 26 Nov 2010,
Glen Warren Cadwallader - an active director whose contract started on 19 Apr 2018.
As stated in our database (updated on 08 Apr 2024), the company registered 1 address: 258 Cowes Bay Road, Waiheke Island, Auckland, 1971 (category: registered, physical).
Until 18 Jun 2019, Waiheke Distilling Co Limited had been using 17 The Strand, Takapuna, Auckland as their registered address.
BizDb found more names used by the company: from 07 May 2018 to 02 Oct 2019 they were named The Woolshed Distillery Limited, from 24 Nov 2010 to 07 May 2018 they were named Urban Puzzle Limited.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 8 shares are held by 1 entity, namely:
Perry, Trevor Neil (an individual) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 7 per cent shares (exactly 7 shares) and includes
Roberts, Sarah Mary - located at Parnell, Auckland.
The third share allotment (42 shares, 42%) belongs to 1 entity, namely:
Cadwallader, Glen Warren, located at Rd 1, Waiheke Island (an individual). Waiheke Distilling Co Limited has been classified as "Spirits, potable mfg" (ANZSIC C121330).
Principal place of activity
258 Cowes Bay Road, Waiheke Island, Auckland, 1971 New Zealand
Previous addresses
Address #1: 17 The Strand, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 30 Apr 2018 to 18 Jun 2019
Address #2: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Physical address used from 21 Jun 2017 to 30 Apr 2018
Address #3: 17 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical address used from 20 Jun 2017 to 21 Jun 2017
Address #4: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered address used from 13 Apr 2017 to 30 Apr 2018
Address #5: 14/47 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical address used from 26 Feb 2016 to 20 Jun 2017
Address #6: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered address used from 26 Feb 2016 to 13 Apr 2017
Address #7: 93 Doves Bay Road, Rd 1, Kerikeri, 0294 New Zealand
Registered & physical address used from 14 Jun 2013 to 26 Feb 2016
Address #8: Level 1, 3 Fairway Drive, Kerikeri, 0248 New Zealand
Registered & physical address used from 13 Jun 2012 to 14 Jun 2013
Address #9: 3 Rowsell Lane, Rd 1, Kerikeri, 0294 New Zealand
Registered & physical address used from 16 Jun 2011 to 13 Jun 2012
Address #10: 10 Rupi Court, Mount Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 26 Nov 2010 to 16 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Perry, Trevor Neil |
Parnell Auckland 1052 New Zealand |
19 May 2023 - |
Shares Allocation #2 Number of Shares: 7 | |||
Individual | Roberts, Sarah Mary |
Parnell Auckland 1052 New Zealand |
19 May 2023 - |
Shares Allocation #3 Number of Shares: 42 | |||
Individual | Cadwallader, Glen Warren |
Rd 1 Waiheke Island 1971 New Zealand |
19 Apr 2018 - |
Shares Allocation #4 Number of Shares: 43 | |||
Individual | Scott, Elizabeth Ann |
Rd 1 Waiheke Island 1971 New Zealand |
05 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kingsford, Nicholas |
Rd 1 Kerikeri 0294 New Zealand |
26 Nov 2010 - 07 Jun 2016 |
Director | Kingsford, Elizabeth |
Takapuna Auckland 0622 New Zealand |
26 Nov 2010 - 05 Apr 2017 |
Elizabeth Ann Scott - Director
Appointment date: 26 Nov 2010
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 10 Jun 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Jun 2016
Glen Warren Cadwallader - Director
Appointment date: 19 Apr 2018
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 10 Jun 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 Apr 2018
Fast Boat Rides Limited
2a Gibbons Road
Ripley Finance Company Limited
2a Gibbons Road
Manurere Limited
12 Gibbons Road
Eru Patuone Limited
12 Gibbons Road
North Shore Centres Of Mutual Aid Incorporated
Mary Thomas Centre
North Shore Housing Trust
Mary Thomas Centre
Ariki Spirit Limited
Flat 2, 22 Prosford Street
Kaimai Brewing And Distilling Company Limited
Flat 2, 115 Coates Avenue
Karven Distilling Company Limited
7 Milford Road
Lighthouse Distillery Limited
28 St Marys Road
Lunatic & Lover Limited
41 Balmain Road
Nz Liquor Online Limited
30 Crummer Road