Shortcuts

Vinpro Nelson Limited

Type: NZ Limited Company (Ltd)
9429032978797
NZBN
2075948
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 04 Sep 2019
Level 1, 15 Bridge Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 13 Jan 2025
Level 1, 15 Bridge Street
Nelson
Nelson 7010
New Zealand
Registered & service address used since 30 Jan 2025

Vinpro Nelson Limited, a registered company, was launched on 18 Dec 2007. 9429032978797 is the number it was issued. This company has been managed by 4 directors: Gregory John Day - an active director whose contract began on 18 Dec 2007,
Grant Carlyle Archibald - an active director whose contract began on 29 Apr 2016,
David Brian Kerr - an inactive director whose contract began on 25 Sep 2019 and was terminated on 30 Jun 2023,
Donald Carlyle Archibald - an inactive director whose contract began on 18 Dec 2007 and was terminated on 12 Aug 2016.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (category: registered, service).
Vinpro Nelson Limited had been using 20 Oxford Street, Richmond, Richmond as their registered address up until 13 Jan 2025.
A single entity owns all company shares (exactly 100 shares) - Heaphy Vineyards Limited - located at 7010, Nelson, Nelson.

Addresses

Previous addresses

Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand

Registered & service address used from 18 Dec 2023 to 13 Jan 2025

Address #2: Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 15 Aug 2013 to 04 Sep 2019

Address #3: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 27 Aug 2010 to 15 Aug 2013

Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand

Registered & physical address used from 28 Aug 2009 to 27 Aug 2010

Address #5: Whk West Yates-a Division Of Whk(nz) Ltd, 72 Trafalgar Street, Nelson

Registered & physical address used from 18 Dec 2007 to 28 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Heaphy Vineyards Limited
Shareholder NZBN: 9429036453542
Nelson
Nelson
7010
New Zealand

Ultimate Holding Company

26 Aug 2019
Effective Date
Heaphy Vineyards Limited
Name
Ltd
Type
1218118
Ultimate Holding Company Number
NZ
Country of origin
Crowe Horwath Nelson
72 Trafalgar Street, Nelson 7010
New Zealand
Address
Directors

Gregory John Day - Director

Appointment date: 18 Dec 2007

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 17 Aug 2015


Grant Carlyle Archibald - Director

Appointment date: 29 Apr 2016

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 29 Apr 2016


David Brian Kerr - Director (Inactive)

Appointment date: 25 Sep 2019

Termination date: 30 Jun 2023

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 25 Sep 2019


Donald Carlyle Archibald - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 12 Aug 2016

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 17 Aug 2015

Nearby companies

Halifax Street Properties Limited
Crowe Horwath Nelson

Nelson Mountain Bike Club Incorporated
Crowe Horwath Nelson

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street