Dionysus Ventures Limited, a registered company, was registered on 03 Sep 2007. 9429033153308 is the NZ business identifier it was issued. This company has been run by 3 directors: Lindsay William Lloyd - an active director whose contract started on 03 Sep 2007,
David T. - an active director whose contract started on 03 Sep 2007,
Anne Marie Misaka - an inactive director whose contract started on 03 Sep 2007 and was terminated on 05 Mar 2014.
Updated on 11 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (other address) among others.
Dionysus Ventures Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address until 18 Jun 2021.
Past names for the company, as we managed to find at BizDb, included: from 03 Sep 2007 to 13 Sep 2017 they were called Teece Family Vineyards Limited.
A single entity controls all company shares (exactly 1 share) - Teece, David John - located at 8013, Berkley, California.
Previous addresses
Address #1: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Dec 2015 to 18 Jun 2021
Address #2: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Jun 2012 to 18 Dec 2015
Address #3: Midgley Partners, 1/243 Blenheim Road, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Jul 2011 to 20 Jun 2012
Address #4: Midgley Partners, 90 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Sep 2008 to 05 Jul 2011
Address #5: C/-midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch
Registered & physical address used from 03 Sep 2007 to 02 Sep 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Teece, David John |
Berkley California 94705 United States |
15 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lloyd, Lindsay William |
Level 5, Brannigans Building 86 Gloucester Street, Christchurch |
03 Sep 2007 - 27 Jun 2010 |
Lindsay William Lloyd - Director
Appointment date: 03 Sep 2007
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Aug 2015
David T. - Director
Appointment date: 03 Sep 2007
Address: Berkeley, California, 94705 United States
Address used since 24 Feb 2014
Anne Marie Misaka - Director (Inactive)
Appointment date: 03 Sep 2007
Termination date: 05 Mar 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Jun 2011
Nova Event Management Limited
Unit 2, 71 Gloucester Street
Nova Fence Hire Limited
Unit 2, 71 Gloucester Street
J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street
Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street
Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street
Moa Organics Limited
Unit 2, 71 Gloucester Street