Shortcuts

Aurora Vineyard Limited

Type: NZ Limited Company (Ltd)
9429000057004
NZBN
977629
Company Number
Registered
Company Status
Current address
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 02 Sep 2010

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Dudek, Anna Krystyna Surry Hills
Nsw
2010
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Ian Paddington
Sydney Nsw
2021
Australia
Individual Topping, Thomas Frank Wanaka
Wanaka
9305
New Zealand
Individual Scott, Ian Paddington
Sydney Nsw
2021
Australia
Individual Jackson, Alan Trevor Orakei
Auckland
Individual Joiner, Mark Andrew Nsw
2479
Australia
Directors

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

Nearby companies

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