Aurora Vineyard Limited was incorporated on 13 Oct 1999 and issued a number of 9429000057004. The registered LTD company has been supervised by 5 directors: Anna Krystyna Dudek - an active director whose contract began on 24 May 2010,
Alan Trevor Jackson - an inactive director whose contract began on 09 Feb 2000 and was terminated on 19 Aug 2020,
Ian Scott - an inactive director whose contract began on 09 Feb 2000 and was terminated on 19 Aug 2020,
Mark Andrew Joiner - an inactive director whose contract began on 09 Feb 2000 and was terminated on 02 Mar 2015,
Bradford Leon Banducci - an inactive director whose contract began on 13 Oct 1999 and was terminated on 24 May 2010.
According to our database (last updated on 29 Mar 2024), this company registered 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (type: physical, registered).
Up until 02 Sep 2010, Aurora Vineyard Limited had been using Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Dudek, Anna Krystyna (an individual) located at Surry Hills, Nsw postcode 2010.
Previous addresses
Address: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand
Registered & physical address used from 29 Mar 2010 to 02 Sep 2010
Address: Mcculloch & Partners, 34 Camp Street, Queenstown
Registered & physical address used from 04 May 2007 to 29 Mar 2010
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 06 Oct 2006 to 04 May 2007
Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 22 Sep 2005 to 06 Oct 2006
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 05 Sep 2003 to 22 Sep 2005
Address: C/- Eileen Ho, Gosling Chapman, 63 Albert St, Level 8, Auckland
Registered address used from 14 Sep 2001 to 05 Sep 2003
Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 17 Oct 2000 to 17 Oct 2000
Address: 30 Cheltenham Road, Devonport, Auckland
Physical address used from 17 Oct 2000 to 05 Sep 2003
Address: 30 Cheltenham Road, Devonport, Auckland
Registered address used from 08 Sep 2000 to 14 Sep 2001
Address: 30 Cheltenham Road, Devonport, Auckland
Registered address used from 12 Apr 2000 to 08 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dudek, Anna Krystyna |
Surry Hills Nsw 2010 Australia |
02 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Ian |
Paddington Sydney Nsw 2021 Australia |
13 Oct 1999 - 13 Jun 2023 |
Individual | Topping, Thomas Frank |
Wanaka Wanaka 9305 New Zealand |
29 Sep 2020 - 13 Jun 2023 |
Individual | Scott, Ian |
Paddington Sydney Nsw 2021 Australia |
13 Oct 1999 - 13 Jun 2023 |
Individual | Jackson, Alan Trevor |
Orakei Auckland |
13 Oct 1999 - 09 Sep 2020 |
Individual | Joiner, Mark Andrew |
Nsw 2479 Australia |
13 Oct 1999 - 09 Sep 2020 |
Anna Krystyna Dudek - Director
Appointment date: 24 May 2010
ASIC Name: Alba-petrus Holdings Pty Ltd
Address: Surry Hills, Nsw, 2010 Australia
Address used since 19 Sep 2018
Address: Surry Hills, Nsw, 2010 Australia
Address: Dover Heights, Nsw 2030, Australia
Address used since 24 May 2010
Alan Trevor Jackson - Director (Inactive)
Appointment date: 09 Feb 2000
Termination date: 19 Aug 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 09 Feb 2000
Ian Scott - Director (Inactive)
Appointment date: 09 Feb 2000
Termination date: 19 Aug 2020
Address: #21-02 The Waterside, Singapore, Singapore
Address used since 02 Jun 2015
Address: 3 Meyer Place, Singapore, Singapore
Address used since 09 Sep 2019
Mark Andrew Joiner - Director (Inactive)
Appointment date: 09 Feb 2000
Termination date: 02 Mar 2015
Address: Apt 3-h, New York, Ny 10014,
Address used since 07 Jan 2004
Bradford Leon Banducci - Director (Inactive)
Appointment date: 13 Oct 1999
Termination date: 24 May 2010
Address: 32 Wentworth Avenue, Papatoetoe, Manukau, 2025 New Zealand
Address used since 25 Sep 2009
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Armadale Partners Limited
Level 2, 11-17 Church Street