Wine Supply Guys (Nz) Limited (issued an NZ business identifier of 9429030997813) was launched on 03 Aug 2011. 8 addresess are in use by the company: 14 Islington Street, Ponsonby, Auckland, 1011 (type: postal, office). 75A Coronation Road, Hillcrest, Auckland had been their physical address, until 30 Jun 2022. Wine Supply Guys (Nz) Limited used more names, namely: G.a.p. Food Enterprises Limited from 02 Aug 2011 to 19 Feb 2019. 1000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000000 shares (100 per cent of shares), namely:
Douglas, Robert Francis (an individual) located at Ponsonby, Auckland postcode 1011. "Sales agent for manufacturer or wholesaler" (business classification F380050) is the category the Australian Bureau of Statistics issued Wine Supply Guys (Nz) Limited. The Businesscheck data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 31085, Milford, Auckland, 0741 | Postal | 27 Aug 2019 |
75a Coronation Road, Hillcrest, Auckland, 0627 | Office & delivery | 27 Aug 2019 |
14 Islington Street, Ponsonby, Auckland, 1011 | Registered & physical & service | 30 Jun 2022 |
14 Islington Street, Ponsonby, Auckland, 1011 | Postal & office & delivery | 12 May 2023 |
Name and Address | Role | Period |
---|---|---|
Robert Francis Douglas
Ponsonby, Auckland, 1011
Address used since 11 Mar 2022
Ponsonby, Auckland, 1011
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
Stephen Paul Douglas
Omokoroa, Omokoroa, 3114
Address used since 07 Jul 2022
Hillcrest, Auckland, 0627
Address used since 06 Dec 2018 |
Director | 06 Dec 2018 - 10 May 2023 |
Bede Francis Roughton
Surfdale, Waiheke Island, 1081
Address used since 06 Dec 2018 |
Director | 06 Dec 2018 - 19 Feb 2019 |
Diana Douglas
Hillcrest, Auckland, 0627
Address used since 03 Aug 2011 |
Director | 03 Aug 2011 - 07 Dec 2018 |
Antony James Douglas
Henderson, Auckland, 0612
Address used since 05 Aug 2011 |
Director | 03 Aug 2011 - 07 Dec 2018 |
Rollo Gillespie Webb
Leamington, Cambridge, 3432
Address used since 03 Aug 2011 |
Director | 03 Aug 2011 - 30 Jul 2013 |
Type | Used since | |
---|---|---|
14 Islington Street, Ponsonby, Auckland, 1011 | Postal & office & delivery | 12 May 2023 |
75a Coronation Road , Hillcrest , Auckland , 0627 |
Previous address | Type | Period |
---|---|---|
75a Coronation Road, Hillcrest, Auckland, 0627 | Physical & registered | 03 Aug 2011 - 30 Jun 2022 |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Robert Francis Individual |
Ponsonby Auckland 1011 |
16 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Stephen Paul Individual |
Omokoroa Omokoroa 3114 |
17 Nov 2022 - 10 May 2023 |
NZ And Offshore Company Registrations Limited Shareholder NZBN: 9429037683634 Company Number: 941689 Entity |
19 Feb 2019 - 17 Nov 2022 | |
Seattle Investments Limited Shareholder NZBN: 9429033841922 Company Number: 1870152 Entity |
07 Dec 2018 - 19 Feb 2019 | |
Choi, Mihui Individual |
Seongnam-city, Gyeonggi-do |
07 Dec 2018 - 13 Feb 2019 |
Douglas, Antony James Individual |
Henderson Auckland 0612 |
03 Aug 2011 - 07 Dec 2018 |
Seattle Investments Limited Shareholder NZBN: 9429033841922 Company Number: 1870152 Entity |
07 Dec 2018 - 19 Feb 2019 | |
Webb, Rollo Gillespie Individual |
Leamington Cambridge 3432 |
07 Oct 2011 - 30 Jul 2013 |
Douglas, Diana Individual |
Hillcrest Auckland 0627 |
03 Aug 2011 - 07 Dec 2018 |
Kim, Gwangog Individual |
Seongnam-city Gyeonggi-do |
07 Dec 2018 - 13 Feb 2019 |
Zyc Group Limited 75b Coronation Road |
|
Waterford Enterprises Limited 2/107 Mountbatten Ave |
|
Porana Future Limited Unit 2 107 Mount Batten Ave |
|
Utton Investments Limited 64 Lynden Avenue |
|
Shun Chang International Limited 93 Coronation Road |
|
Supreme Globe Limited 93 Coronation Road |
Curtain Makers NZ Limited 39 Velma Road |
Surefire Enterprises Limited 11 Marlborough Avenue |
Dualcom Technology Limited 14a Moore Street |
S & M Solutions Limited 2a Evelyn Place |
Clearme Limited 9 Felstead Street |
Chemlube Solutions Limited 6c Waratah Street |