Pinot Cassis Limited was started on 16 Mar 2011 and issued a number of 9429031189583. The registered LTD company has been run by 4 directors: James Richard Tavendale - an active director whose contract began on 16 Mar 2011,
Mark Jonathan Tavendale - an inactive director whose contract began on 16 Mar 2011 and was terminated on 01 Apr 2023,
Rory Mclellan - an inactive director whose contract began on 16 Mar 2011 and was terminated on 02 Oct 2017,
John Jeremy Day - an inactive director whose contract began on 16 Mar 2011 and was terminated on 02 Oct 2017.
As stated in our database (last updated on 25 Apr 2024), the company uses 1 address: 54 Cass Street, Ashburton, 7700 (type: physical, registered).
Until 03 Nov 2017, Pinot Cassis Limited had been using 65 Centennial Avenue, Alexandra as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 48 shares are held by 1 entity, namely:
Tavendale, Zoe Christina (an individual) located at Rd 2, Ashburton postcode 7772.
The second group consists of 1 shareholder, holds 52% shares (exactly 52 shares) and includes
Tavendale, James Richard - located at Rd 2, Ashburton.
Previous addresses
Address: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 16 Sep 2015 to 03 Nov 2017
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 06 Sep 2012 to 16 Sep 2015
Address: C/- 7/248 Cumberland Street, Dunedin, 9016 New Zealand
Registered & physical address used from 16 Mar 2011 to 06 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Tavendale, Zoe Christina |
Rd 2 Ashburton 7772 New Zealand |
29 Sep 2023 - |
Shares Allocation #2 Number of Shares: 52 | |||
Director | Tavendale, James Richard |
Rd 2 Ashburton 7772 New Zealand |
22 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tavendale Farming Limited Shareholder NZBN: 9429033313726 Company Number: 1955758 |
Ashburton 7700 New Zealand |
16 Mar 2011 - 29 Sep 2023 |
Individual | Tavendale, John Bruce |
Rd 6 Ashburton 7776 New Zealand |
26 Oct 2017 - 22 Aug 2022 |
Entity | Mount Dunstan Harvesting Limited Shareholder NZBN: 9429032396546 Company Number: 2208898 |
01 Nov 2017 - 22 Aug 2022 | |
Entity | Mount Dunstan Harvesting Limited Shareholder NZBN: 9429032396546 Company Number: 2208898 |
Alexandra 9320 New Zealand |
16 Mar 2011 - 26 Oct 2017 |
Entity | Mount Dunstan Harvesting Limited Shareholder NZBN: 9429032396546 Company Number: 2208898 |
Alexandra 9320 New Zealand |
01 Nov 2017 - 22 Aug 2022 |
Entity | Mount Dunstan Harvesting Limited Shareholder NZBN: 9429032396546 Company Number: 2208898 |
16 Mar 2011 - 26 Oct 2017 |
Ultimate Holding Company
James Richard Tavendale - Director
Appointment date: 16 Mar 2011
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 22 Aug 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 16 Mar 2011
Mark Jonathan Tavendale - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 01 Apr 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 16 Mar 2011
Rory Mclellan - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 02 Oct 2017
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 16 Mar 2011
John Jeremy Day - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 02 Oct 2017
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 16 Mar 2011
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street