Vindico Negociants Limited, a registered company, was registered on 27 Jul 2009. 9429032088526 is the number it was issued. "Wine mfg" (business classification C121450) is how the company is categorised. The company has been managed by 4 directors: Richard Mannell - an active director whose contract began on 27 Jul 2009,
Colin Edric Gallagher - an active director whose contract began on 10 May 2010,
Michael Daymond-King - an inactive director whose contract began on 27 Jul 2009 and was terminated on 04 Mar 2018,
James Eng Jr - an inactive director whose contract began on 10 May 2010 and was terminated on 31 Mar 2016.
Last updated on 10 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 12 Stanmore Road, Grey Lynn, Auckland, 1021 (registered address),
12 Stanmore Road, Grey Lynn, Auckland, 1021 (physical address),
12 Stanmore Road, Grey Lynn, Auckland, 1021 (service address),
12 Stanmore Road, Grey Lynn, Auckland, 1021 (office address) among others.
Vindico Negociants Limited had been using 24 Hakanoa Street, Grey Lynn, Auckland as their physical address up until 11 Mar 2021.
A total of 1500000 shares are allotted to 12 shareholders (8 groups). The first group is comprised of 50 shares (0%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 374950 shares (25%). Lastly there is the next share allocation (50000 shares 3.33%) made up of 1 entity.
Principal place of activity
12 Stanmore Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 24 Hakanoa Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 14 Mar 2019 to 11 Mar 2021
Address #2: 24 Hakanoa Street, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 12 Mar 2018 to 11 Mar 2021
Address #3: 25 Arthur Street, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 13 Mar 2017 to 12 Mar 2018
Address #4: 25 Arthur Street, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 13 Mar 2017 to 14 Mar 2019
Address #5: Suite 103, 300 Richmond Road, Grey Lynn, Auckland, 1022 New Zealand
Physical & registered address used from 04 Aug 2010 to 13 Mar 2017
Address #6: 290 Jervois Road, Herne Bay, Auckland New Zealand
Physical & registered address used from 27 Jul 2009 to 04 Aug 2010
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mannell, Richard James |
Herne Bay New Zealand |
10 May 2010 - |
Individual | Mannell, Elizabeth Jane |
Herne Bay New Zealand |
10 May 2010 - |
Shares Allocation #2 Number of Shares: 374950 | |||
Individual | Mannell, Elizabeth Jane |
Herne Bay New Zealand |
10 May 2010 - |
Individual | Mannell, Richard James |
Herne Bay New Zealand |
10 May 2010 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Eng Jr, James |
Apartment 42d, 188 Canton Road Tst, Kowloon, Hong Kong, Sar, China |
10 May 2010 - |
Shares Allocation #4 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Boyer Estate Limited Shareholder NZBN: 9429037590383 |
Bucklands Beach Auckland 2012 New Zealand |
10 May 2010 - |
Shares Allocation #5 Number of Shares: 75000 | |||
Individual | Gallagher, Brandon Darcy |
Mt Eden New Zealand |
10 May 2010 - |
Shares Allocation #6 Number of Shares: 300000 | |||
Other (Other) | Beihai Limited |
Tortola British Virgin Islands |
08 Jun 2010 - |
Shares Allocation #7 Number of Shares: 150000 | |||
Individual | Gallagher, Colin Edric |
Remuera 1050 New Zealand |
10 May 2010 - |
Individual | Wilson, Richard George |
St Heliers New Zealand |
10 May 2010 - |
Individual | Gallagher, Jennifer Joan |
Remuera 1050 New Zealand |
10 May 2010 - |
Shares Allocation #8 Number of Shares: 475000 | |||
Individual | Burgin, Paul |
79a Upper Plan Road Masterton 5810 New Zealand |
10 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Daymond-king, Colleen Marie |
Havelock North Hawkes Bay New Zealand |
10 May 2010 - 31 Jan 2019 |
Individual | Daymond-king, Michael Peter |
Havelock North Hawkes Bay New Zealand |
10 May 2010 - 31 Jan 2019 |
Individual | Daymond-king, Michael Peter |
Havelock North Hawkes Bay New Zealand |
10 May 2010 - 31 Jan 2019 |
Entity | Hatton Estate Gimblett Road Limited Shareholder NZBN: 9429038043901 Company Number: 866488 |
Hastings |
10 May 2010 - 14 Mar 2018 |
Individual | Mannell, Richard |
Herne Bay Auckland |
27 Jul 2009 - 27 Jun 2010 |
Entity | Hatton Estate Gimblett Road Limited Shareholder NZBN: 9429038043901 Company Number: 866488 |
Hastings |
10 May 2010 - 14 Mar 2018 |
Individual | Daymond-king, Colleen Marie |
Havelock North Hawkes Bay New Zealand |
10 May 2010 - 31 Jan 2019 |
Individual | Daymond-king, Michael |
Havelock North Hawkes Bay |
27 Jul 2009 - 27 Jun 2010 |
Individual | Chew, Bee Lin |
Orakei |
10 May 2010 - 10 May 2010 |
Richard Mannell - Director
Appointment date: 27 Jul 2009
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Mar 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Mar 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Mar 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Aug 2017
Colin Edric Gallagher - Director
Appointment date: 10 May 2010
Address: Remuera 1050, Auckland, 1050 New Zealand
Address used since 31 Mar 2016
Michael Daymond-king - Director (Inactive)
Appointment date: 27 Jul 2009
Termination date: 04 Mar 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Apr 2016
James Eng Jr - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 31 Mar 2016
Address: Apartment 42d, 188 Canton Road, Tst, Kowloon, Hong Kong, Sar, China
Address used since 11 May 2010
The Sweet Shop (thailand) Limited
20 Hakanoa Street
The Sweet Shop Publishing Limited
20 Hakanoa Street
The Sweet Shop New Zealand Limited
20 Hakanoa Street
The Sweet Shop (usa) Limited
20 Hakanoa Street
The Rumpus Room Limited
20 Hakanoa Street
The Sweet Shop (uk) Limited
20 Hakanoa Street
Eden Wines Nz Limited
82 Summer Street
Kaipara Estate Vineyards Limited
10 Livingstone Street
Marlborough Vintners 2011 Limited
202 Ponsonby Road
Master Of Ceremonies Limited
5 Barrington Road
Oracle Wines Limited
202 Ponsonby Road
South Bottling Company Limited
47 Hakanoa Street