Vintners Drop Limited was started on 11 Mar 2003 and issued a New Zealand Business Number of 9429000086165. This registered LTD company has been managed by 6 directors: James William Jerram - an active director whose contract started on 11 Mar 2003,
Jeffrey Paul Sinnott - an active director whose contract started on 21 Sep 2004,
Gordon F. - an active director whose contract started on 12 Dec 2008,
Sally Rene Synnott - an inactive director whose contract started on 12 Dec 2008 and was terminated on 13 Jan 2015,
Mark Joseph Synnott - an inactive director whose contract started on 23 Sep 2004 and was terminated on 12 Dec 2008.
As stated in our data (updated on 11 Apr 2024), this company filed 1 address: 21 Brownston Street, Wanaka, 9305 (category: registered, physical).
Up to 20 Nov 2019, Vintners Drop Limited had been using 21 Brownston Street, Wanaka as their registered address.
BizDb identified previous aliases used by this company: from 11 Mar 2003 to 19 Jul 2022 they were called Ostler Vineyards Limited.
A total of 33035 shares are issued to 6 groups (11 shareholders in total). As far as the first group is concerned, 4893 shares are held by 3 entities, namely:
Cookson Forbes Bdr Trustees Limited (an entity) located at Opotiki postcode 3197,
Felt, Donna Maree (an individual) located at Prospect Road, Remsen, New York postcode 13438,
Sinnott, Paul (an individual) located at Kurow, Kurow postcode 9435.
The second group consists of 1 shareholder, holds 25.19% shares (exactly 8323 shares) and includes
Felt, Sandra Valdez - located at Matawan, New Jersey.
The 3rd share allotment (3145 shares, 9.52%) belongs to 1 entity, namely:
Sinnott, Jeffrey Paul, located at Tarras, Cromwell (an individual).
Previous addresses
Address #1: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered address used from 20 Aug 2013 to 20 Nov 2019
Address #2: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Registered address used from 13 Nov 2012 to 20 Aug 2013
Address #3: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 11 Nov 2010 to 13 Nov 2012
Address #4: C/-whk Cook Adam Ward Wilson, Brownston House, 21 Brownston Street, Wanaka New Zealand
Physical & registered address used from 10 Aug 2009 to 11 Nov 2010
Address #5: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical address used from 07 Aug 2009 to 10 Aug 2009
Address #6: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin
Registered address used from 07 Aug 2009 to 10 Aug 2009
Address #7: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 07 Dec 2005 to 07 Aug 2009
Address #8: Keogh Mccormack, Chartered Accountants, 7th Floor,radio Otago Building, 248 Cumberland Street, Dunedin
Registered & physical address used from 11 Mar 2003 to 07 Dec 2005
Basic Financial info
Total number of Shares: 33035
Annual return filing month: November
Annual return last filed: 14 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4893 | |||
Entity (NZ Limited Company) | Cookson Forbes Bdr Trustees Limited Shareholder NZBN: 9429041805565 |
Opotiki 3197 New Zealand |
11 Jul 2019 - |
Individual | Felt, Donna Maree |
Prospect Road, Remsen New York 13438 United States |
11 Jul 2019 - |
Individual | Sinnott, Paul |
Kurow Kurow 9435 New Zealand |
24 Sep 2004 - |
Shares Allocation #2 Number of Shares: 8323 | |||
Individual | Felt, Sandra Valdez |
Matawan New Jersey 07747 United States |
09 Jul 2021 - |
Shares Allocation #3 Number of Shares: 3145 | |||
Individual | Sinnott, Jeffrey Paul |
Tarras Cromwell 9383 New Zealand |
21 Sep 2004 - |
Shares Allocation #4 Number of Shares: 5738 | |||
Individual | Felt, Gordon William |
Prospect Road Remsen, Ny 13438, New York, Usa |
24 Sep 2004 - |
Individual | Felt, Donna Maree |
Prospect Road Remsen, Ny 13438, New York, Usa |
24 Sep 2004 - |
Shares Allocation #5 Number of Shares: 3128 | |||
Individual | Sapir, Ayelet |
Bloomington In 47401, Usa |
24 Sep 2004 - |
Individual | Sapir, Dan Asher |
Bloomington In 47401, Usa |
24 Sep 2004 - |
Shares Allocation #6 Number of Shares: 7808 | |||
Individual | Jerram, James William |
6 K Rd Oamaru New Zealand |
24 Sep 2004 - |
Individual | Jerram, Kathryn Anne Sinnott |
6 Krd Oamaru New Zealand |
24 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Synnott, Mark Joseph |
Clevedon R D 5, Papakura |
24 Sep 2004 - 23 Feb 2015 |
Individual | Felt, Sandra Valdez |
Matawan Nj 07747, Usa |
30 Jun 2009 - 09 Jul 2021 |
Individual | Jerram, Kathryn Anne |
Dunedin |
11 Mar 2003 - 21 Sep 2004 |
Individual | Sinnott, Kathleen Margaret |
Paerata Ridge Opotiki |
24 Sep 2004 - 09 Feb 2006 |
Individual | Jerram, James William |
Dunedin |
11 Mar 2003 - 21 Sep 2004 |
James William Jerram - Director
Appointment date: 11 Mar 2003
Address: Kurow, Kurow, 9435 New Zealand
Address used since 09 May 2011
Jeffrey Paul Sinnott - Director
Appointment date: 21 Sep 2004
Address: Tarras, Cromwell, 9383 New Zealand
Address used since 06 Nov 2012
Gordon F. - Director
Appointment date: 12 Dec 2008
Address: Remsen, New York, 13438, United States
Address used since 12 Dec 2008
Sally Rene Synnott - Director (Inactive)
Appointment date: 12 Dec 2008
Termination date: 13 Jan 2015
Address: Clevedon, Rd 5, Papakura, Sth Auckland 2585,
Address used since 12 Dec 2008
Mark Joseph Synnott - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 12 Dec 2008
Address: Clevedon, R D 5, Papakura,
Address used since 23 Sep 2004
Kathryn Anne Jerram - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 21 Sep 2004
Address: Dunedin,
Address used since 11 Mar 2003
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street