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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Reader, Donna Christine |
Ohope Ohope 3121 New Zealand |
13 Jan 2022 - |
Individual | Reader, Brian John |
Ohope Ohope 3121 New Zealand |
13 Jan 2022 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Braasch, Marjorie Anne |
Berkeley California 94703 United States |
13 Sep 2021 - |
Individual | Braasch, Robert Arthur |
Berkeley California 94703 United States |
09 Jun 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Wong, Angela Barbara |
Rd 1 Palmerston North 4471 New Zealand |
09 Jun 2016 - |
Individual | Wong, Rodney Jack |
Rd 1 Palmerston North 4410 New Zealand |
09 Jun 2016 - |
Individual | Wong, Keith Jack Harvey |
Mount Eden Auckland 1024 New Zealand |
09 Jun 2016 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Sherve, John Slen |
Stevensville Montana 59870 United States |
16 Apr 2018 - |
Individual | Sherve, Laura Joan |
Stevensville Montana 59870 United States |
16 Apr 2018 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Morgan, Sarah |
Spring Texas 77381 United States |
06 Mar 2020 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Regan, Elizabeth Santos |
Orinda California 94563 United States |
09 Jun 2016 - |
Individual | Regan, Kevin Peter |
Orinda California 94563 United States |
09 Jun 2016 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Mumford, Christopher Greene |
Mill Valley California 94941 United States |
09 Jun 2016 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Hemphill, Dallas Campbell |
Havelock 7195 New Zealand |
15 Nov 2017 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Gussin, Robert |
Longboat Quay Florida 34228 United States |
09 Jun 2016 - |
Individual | Gussin, Patricia |
Longboat Quay Florida 34228 United States |
09 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James, Craig |
San Francisco California 94110 United States |
09 Jun 2016 - 16 Apr 2018 |
Individual | Thornton, Thomas Noel |
Mission Hills Kansas 66208 United States |
09 Jun 2016 - 06 Dec 2021 |
Individual | Rough, Wendi Lorraine |
Blenheim |
17 Mar 2008 - 27 Jun 2010 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt New Zealand |
09 Jun 2016 - 03 Dec 2018 |
Entity | Tessa Limited Shareholder NZBN: 9429035201915 Company Number: 1552512 |
East Tamaki Auckland 2013 New Zealand |
09 Jun 2016 - 06 Dec 2021 |
Entity | Bruce Mclauchlan Supermarket Limited Shareholder NZBN: 9429040860466 Company Number: 27398 |
Lower Hutt 5010 New Zealand |
09 Jun 2016 - 28 Sep 2017 |
Entity | John Saunders And Associates Limited Shareholder NZBN: 9429035952251 Company Number: 1317401 |
Mayfield Blenheim 7201 New Zealand |
09 Jun 2016 - 15 Nov 2017 |
Individual | Hickling, John Alistair |
Oriental Bay Wellington 6011 New Zealand |
08 Aug 2008 - 09 Jun 2016 |
Individual | Rose, Julia Ann |
Estella Village, Victory Heights Dubai Sports City, Dubai United Arab Emirates |
09 Jun 2016 - 03 Dec 2018 |
Individual | Braasch, Margaret |
Berkeley California 94703 United States |
09 Jun 2016 - 13 Sep 2021 |
Individual | Rose, Julia Ann |
Estella Village, Victory Heights Dubai Sports City, Dubai United Arab Emirates |
09 Jun 2016 - 03 Dec 2018 |
Individual | Williams, Margaret |
Tucson Arizona 85718 United States |
09 Jun 2016 - 28 Sep 2017 |
Individual | Thornton, Cynthia Leanne |
Mission Hills Kansas 66208 United States |
09 Jun 2016 - 06 Dec 2021 |
Entity | Tessa Limited Shareholder NZBN: 9429035201915 Company Number: 1552512 |
East Tamaki Auckland 2013 New Zealand |
09 Jun 2016 - 06 Dec 2021 |
Individual | Lane, Michael James |
Hope Island Resort Gold Coast, Queensland 4212 Australia |
28 Sep 2017 - 06 Dec 2021 |
Entity | John Saunders And Associates Limited Shareholder NZBN: 9429035952251 Company Number: 1317401 |
09 Jun 2016 - 15 Nov 2017 | |
Individual | Himberg-mumford, Bonnie Margo |
Mill Valley California 94941 United States |
09 Jun 2016 - 28 Sep 2017 |
Individual | Williams, Douglas |
Tucson Arizona 85718 United States |
09 Jun 2016 - 28 Sep 2017 |
Individual | Rose, Timothy David |
Estella Village, Victory Heights, Dubai Sports City, Dubai United Arab Emirates |
09 Jun 2016 - 03 Dec 2018 |
Entity | Bruce Mclauchlan Supermarket Limited Shareholder NZBN: 9429040860466 Company Number: 27398 |
09 Jun 2016 - 28 Sep 2017 | |
Individual | Rose, Timothy David |
Estella Village, Victory Heights, Dubai Sports City, Dubai United Arab Emirates |
09 Jun 2016 - 03 Dec 2018 |
Individual | Rough, Brian Stewart Ross |
Blenheim |
17 Mar 2008 - 27 Jun 2010 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt New Zealand |
09 Jun 2016 - 03 Dec 2018 |
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
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