Greystone Wines Limited (issued a New Zealand Business Number of 9429036504473) was started on 10 May 2002. 6 addresess are currently in use by the company: 376 Omihi Road, Rd 3, Amberley, 7483 (type: office, registered). 16A Coldstream Court, Fendlaton had been their physical address, up until 31 Aug 2012. Greystone Wines Limited used other names, namely: The Thomas Family and Friends Wine Company Limited from 16 Mar 2012 to 09 Jul 2012, Greystone Wines Limited (26 Apr 2005 to 16 Mar 2012) and Limestone Creek Holdings Limited (10 May 2002 - 26 Apr 2005). 4350853 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4350853 shares (100% of shares), namely:
Kensington Trust Singapore Limited Ato Is&P Singapore Retirement Fund, Sub Fund 204 (201541575G) (an other) located at 12-01/02 Far East Finance Building, Singapore postcode 048545. "Grape growing" (business classification A013110) is the classification the Australian Bureau of Statistics issued to Greystone Wines Limited. Our data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
376 Omihi Road, Rd 3, Amberley, 7483 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 23 Aug 2012 |
376 Omihi Road, Rd 3, Amberley, 7483 | Registered & physical & service | 31 Aug 2012 |
376 Omihi Road, Rd 3, Amberley, 7483 | Office | 04 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Thomas
South Yarra, Victoria, 3141
Address used since 01 Mar 2015
Southbank Vic, Melbourne, 3006
Address used since 01 Jan 1970
41 Exhibition Street, Melbourne, 3000
Address used since 01 Jan 1970
41 Exhibition Street, Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 21 Jun 2013 - current |
Bruce George Thomas
Rd 3, Amberley, 7483
Address used since 21 Jun 2013 |
Director | 10 May 2002 - 01 Oct 2013 |
Kelvin Boyd
Brighton, Victoria, 3186
Address used since 21 Oct 2010 |
Director | 21 Oct 2010 - 01 Mar 2013 |
Peter Thomas
Toorak, Victoria, Australia 3142,
Address used since 05 Apr 2004 |
Director | 10 May 2002 - 09 Oct 2006 |
Previous address | Type | Period |
---|---|---|
16a Coldstream Court, Fendlaton | Physical | 20 Aug 2007 - 31 Aug 2012 |
16a Coldstream Court, Fendalton, , Christchurch | Registered | 20 Aug 2007 - 31 Aug 2012 |
80 Winchester Street, Christchurch | Registered & physical | 01 Oct 2004 - 20 Aug 2007 |
Level 6, 148 Victoria Street, Christchurch | Registered & physical | 10 May 2002 - 01 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Kensington Trust Singapore Limited Ato Is&p Singapore Retirement Fund, Sub Fund 204 (201541575g) Other (Other) |
#12-01/02 Far East Finance Building Singapore 048545 |
15 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Sun Genesis Ltd Company Number: 773926 Other |
18 Queens Road Central Hong Kong |
03 Nov 2003 - 15 Sep 2022 |
Millar, Julie Individual |
Avonhead Christchurch |
03 Nov 2003 - 03 Nov 2003 |
Effective Date | 30 Jun 2021 |
Name | Kensington Trust Singapore Limited Ato Is&p Singapore Retirement Fund, Sub Fund 204 (201541575g) |
Type | Limited Company |
Ultimate Holding Company Number | 773926 |
Country of origin | SG |
Greystone Vineyards Limited 376 Omihi Road |
|
Limestone Creek Vineyards Limited 376 Omihi Road |
|
The Thomas Family And Friends Wine Company Pty Ltd 376 Omihi Road |
|
Friends Of Glenmark Church 409 Omihi Road |
|
Dancing Water Winery Limited 418 Omihi Road |
|
Waipara Holdings Limited 162 Church Road |
Limestone Creek Vineyards Limited 376 Omihi Road |
Blue Gum Corner Limited 55 Darnley Road |
Ground Control Wine Limited 21 Crofts Road |
Springbank Blackhouse Limited 533 Boundary Road |
Grape Expectations Limited 141 Cambridge Terrace |
Craggy Range Vineyards Limited Same As Registered Office Address |