Shortcuts

Vintners Retreat Management (2008) Limited

Type: NZ Limited Company (Ltd)
9429032868357
NZBN
2104587
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

Vintners Retreat Management (2008) Limited was incorporated on 17 Mar 2008 and issued an NZ business identifier of 9429032868357. The registered LTD company has been supervised by 11 directors: Rodney Jack Wong - an active director whose contract began on 30 Mar 2017,
Dallas Campbell Hemphill - an active director whose contract began on 18 May 2019,
John S. - an active director whose contract began on 16 Sep 2020,
Sarah M. - an active director whose contract began on 09 Jul 2021,
Michael James Lane - an inactive director whose contract began on 06 Jun 2015 and was terminated on 16 Nov 2021.
As stated in our data (last updated on 21 Apr 2024), this company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Until 29 May 2017, Vintners Retreat Management (2008) Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
A total of 1400 shares are allotted to 9 groups (16 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Reader, Donna Christine (an individual) located at Ohope, Ohope postcode 3121,
Reader, Brian John (an individual) located at Ohope, Ohope postcode 3121.
The 2nd group consists of 2 shareholders, holds 14.29% shares (exactly 200 shares) and includes
Braasch, Marjorie Anne - located at Berkeley, California,
Braasch, Robert Arthur - located at Berkeley, California.
The third share allotment (500 shares, 35.71%) belongs to 3 entities, namely:
Wong, Angela Barbara, located at Rd 1, Palmerston North (an individual),
Wong, Rodney Jack, located at Rd 1, Palmerston North (an individual),
Wong, Keith Jack Harvey, located at Mount Eden, Auckland (an individual).

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 16 May 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered address used from 08 Mar 2011 to 16 May 2016

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered address used from 22 Dec 2010 to 08 Mar 2011

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 22 Dec 2010 to 16 May 2016

Address: Angela Wood Chartered Accountant, Level 1, Youell House, 1 Hutcheson Street, Blenheim 7240 New Zealand

Registered & physical address used from 24 Nov 2009 to 22 Dec 2010

Address: 1 Wilkinson Street, Oriental Bay, Wellington

Registered address used from 15 Aug 2008 to 24 Nov 2009

Address: 1 Wilkinson St, Oriental Bay, Wellington

Physical address used from 15 Aug 2008 to 24 Nov 2009

Address: 1 Wilkinson Street, Oriental Bay, Wellington

Physical address used from 15 Aug 2008 to 15 Aug 2008

Address: 55 Ruapara Road, Blenheim

Physical & registered address used from 17 Mar 2008 to 15 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 1400

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Reader, Donna Christine Ohope
Ohope
3121
New Zealand
Individual Reader, Brian John Ohope
Ohope
3121
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Braasch, Marjorie Anne Berkeley
California
94703
United States
Individual Braasch, Robert Arthur Berkeley
California
94703
United States
Shares Allocation #3 Number of Shares: 500
Individual Wong, Angela Barbara Rd 1
Palmerston North
4471
New Zealand
Individual Wong, Rodney Jack Rd 1
Palmerston North
4410
New Zealand
Individual Wong, Keith Jack Harvey Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Sherve, John Slen Stevensville
Montana
59870
United States
Individual Sherve, Laura Joan Stevensville
Montana
59870
United States
Shares Allocation #5 Number of Shares: 100
Individual Morgan, Sarah Spring
Texas
77381
United States
Shares Allocation #6 Number of Shares: 100
Individual Regan, Elizabeth Santos Orinda
California
94563
United States
Individual Regan, Kevin Peter Orinda
California
94563
United States
Shares Allocation #7 Number of Shares: 100
Individual Mumford, Christopher Greene Mill Valley
California
94941
United States
Shares Allocation #8 Number of Shares: 100
Individual Hemphill, Dallas Campbell Havelock
7195
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Gussin, Robert Longboat Quay
Florida
34228
United States
Individual Gussin, Patricia Longboat Quay
Florida
34228
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James, Craig San Francisco
California
94110
United States
Individual Thornton, Thomas Noel Mission Hills
Kansas
66208
United States
Individual Rough, Wendi Lorraine Blenheim
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Level 3
1 Margaret Street, Lower Hutt

New Zealand
Entity Tessa Limited
Shareholder NZBN: 9429035201915
Company Number: 1552512
East Tamaki
Auckland
2013
New Zealand
Entity Bruce Mclauchlan Supermarket Limited
Shareholder NZBN: 9429040860466
Company Number: 27398
Lower Hutt
5010
New Zealand
Entity John Saunders And Associates Limited
Shareholder NZBN: 9429035952251
Company Number: 1317401
Mayfield
Blenheim
7201
New Zealand
Individual Hickling, John Alistair Oriental Bay
Wellington
6011
New Zealand
Individual Rose, Julia Ann Estella Village, Victory Heights
Dubai Sports City, Dubai

United Arab Emirates
Individual Braasch, Margaret Berkeley
California
94703
United States
Individual Rose, Julia Ann Estella Village, Victory Heights
Dubai Sports City, Dubai

United Arab Emirates
Individual Williams, Margaret Tucson
Arizona
85718
United States
Individual Thornton, Cynthia Leanne Mission Hills
Kansas
66208
United States
Entity Tessa Limited
Shareholder NZBN: 9429035201915
Company Number: 1552512
East Tamaki
Auckland
2013
New Zealand
Individual Lane, Michael James Hope Island Resort
Gold Coast, Queensland
4212
Australia
Entity John Saunders And Associates Limited
Shareholder NZBN: 9429035952251
Company Number: 1317401
Individual Himberg-mumford, Bonnie Margo Mill Valley
California
94941
United States
Individual Williams, Douglas Tucson
Arizona
85718
United States
Individual Rose, Timothy David Estella Village, Victory Heights,
Dubai Sports City, Dubai

United Arab Emirates
Entity Bruce Mclauchlan Supermarket Limited
Shareholder NZBN: 9429040860466
Company Number: 27398
Individual Rose, Timothy David Estella Village, Victory Heights,
Dubai Sports City, Dubai

United Arab Emirates
Individual Rough, Brian Stewart Ross Blenheim
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Level 3
1 Margaret Street, Lower Hutt

New Zealand
Directors

Rodney Jack Wong - Director

Appointment date: 30 Mar 2017

Address: Rd 1, Palmerston North, 4471 New Zealand

Address used since 13 Apr 2017


Dallas Campbell Hemphill - Director

Appointment date: 18 May 2019

Address: Pelorus Sound, 7282 New Zealand

Address used since 18 May 2019


John S. - Director

Appointment date: 16 Sep 2020


Sarah M. - Director

Appointment date: 09 Jul 2021


Michael James Lane - Director (Inactive)

Appointment date: 06 Jun 2015

Termination date: 16 Nov 2021

Address: Hope Island Resort, Gold Coast, Queensland, 4212 Australia

Address used since 06 Jun 2015


John Bruce Mclauchlan - Director (Inactive)

Appointment date: 13 Jun 2009

Termination date: 30 Mar 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 13 Jun 2009


Robert B. - Director (Inactive)

Appointment date: 06 Jun 2015

Termination date: 16 Dec 2016

Address: Berkeley, California, 94703 United States

Address used since 06 Jun 2015


John Charles Saunders - Director (Inactive)

Appointment date: 13 Jun 2009

Termination date: 06 Jun 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Jun 2011


John Alistair Hickling - Director (Inactive)

Appointment date: 08 Jul 2008

Termination date: 05 Nov 2009

Address: Oriental Bay, Wellington,

Address used since 08 Jul 2008


Wendi Lorraine Rough - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 08 Jul 2008

Address: Blenheim, New Zealand

Address used since 17 Mar 2008


Brian Stewart Ross Rough - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 08 Jul 2008

Address: Blenheim, New Zealand

Address used since 17 Mar 2008

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street