Wine Central Limited was started on 01 Feb 2005 and issued a business number of 9429034979495. The registered LTD company has been supervised by 3 directors: Paul Gerard Newport - an active director whose contract started on 30 Sep 2021,
Montague Clark Jones - an inactive director whose contract started on 30 Sep 2021 and was terminated on 12 Apr 2023,
Kevin Mark Moses - an inactive director whose contract started on 01 Feb 2005 and was terminated on 30 Sep 2021.
As stated in BizDb's information (last updated on 08 Apr 2024), this company registered 4 addresses: 37 Saltburn Road, Milford, Auckland, 0620 (registered address),
37 Saltburn Road, Milford, Auckland, 0620 (physical address),
37 Saltburn Road, Milford, Auckland, 0620 (service address),
7 Cowley Place, Rosedale, Auckland, 0632 (delivery address) among others.
Up until 23 Nov 2021, Wine Central Limited had been using 301S Botany Road, Golflands, Auckland as their physical address.
BizDb found previous aliases used by this company: from 01 Feb 2005 to 27 Nov 2013 they were called Jwk Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Newport Group Holdings Limited (an entity) located at Murrays Bay, Auckland postcode 0630. Wine Central Limited was categorised as "Wine and spirit merchandising - retail" (business classification G412320).
Other active addresses
Address #4: 37 Saltburn Road, Milford, Auckland, 0620 New Zealand
Registered & physical & service address used from 23 Nov 2021
Principal place of activity
301s Botany Road, Golflands, Auckland, 2013 New Zealand
Previous addresses
Address #1: 301s Botany Road, Golflands, Auckland, 2013 New Zealand
Physical & registered address used from 19 Jun 2014 to 23 Nov 2021
Address #2: John Hewitt Accounting Ltd, 6/115 Elliot Street, Howick, Auckland 2014 New Zealand
Registered & physical address used from 18 Aug 2009 to 19 Jun 2014
Address #3: C/-hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukau City
Registered & physical address used from 01 Feb 2005 to 18 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Newport Group Holdings Limited Shareholder NZBN: 9429036819478 |
Murrays Bay Auckland 0630 New Zealand |
23 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kiowa Two Thousand Corporate Trustee Company Limited Shareholder NZBN: 9429046769381 Company Number: 6835060 |
Milford Auckland 0620 New Zealand |
30 Sep 2021 - 29 Feb 2024 |
Individual | Moses, Kevin Mark |
Mairangi Bay Auckland |
01 Feb 2005 - 30 Sep 2021 |
Individual | Mcleod, Tammy Clarke |
Rothesay Bay Auckland 0630 New Zealand |
20 Jan 2020 - 30 Sep 2021 |
Individual | Moses, Kevin Mark |
Mairangi Bay Auckland |
01 Feb 2005 - 30 Sep 2021 |
Individual | Moses, Kevin Mark |
Mairangi Bay Auckland |
01 Feb 2005 - 30 Sep 2021 |
Individual | Mcmeekin, Ann |
Auckland |
01 Feb 2005 - 01 Feb 2005 |
Individual | Allen, Jane |
Browns Bay Auckland |
01 Feb 2005 - 27 Jun 2010 |
Individual | Allen, Warwick James |
Browns Bay Auckland |
01 Feb 2005 - 27 Jun 2010 |
Individual | Dallow, Derek John |
Arkles Bay Whangaparoa New Zealand |
01 Feb 2005 - 20 Jan 2020 |
Individual | Dallow, Derek John |
Arkles Bay Whangaparoa New Zealand |
01 Feb 2005 - 20 Jan 2020 |
Paul Gerard Newport - Director
Appointment date: 30 Sep 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 30 Sep 2021
Montague Clark Jones - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 12 Apr 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Sep 2021
Kevin Mark Moses - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 30 Sep 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2005
Office Limited
Unit R ,301 Botany Road
Esi New Zealand Limited
301s Botany Road
Nean Properties Limited
Unit R, 301 Botany Road
Pinnacle Education Group Limited
Unit T, 301 Botany Road
Nd Dental Limited
Unit R 301 Botany Road,
Xavier Projects Limited
301s Botany Road
Aromatic Global Limited
18 Rochester Crescent
Grand Mistral Limited
17a Kealy Road
Gs Basra Limited
Unit 28, 2 Bishop Dunn Place
Macka & Co Limited
Level 2, Bdo House
Vitis Cellars Limited
Unit 7, 41 Smales Road
Winoceros Limited
4d Patons Road