Vinpro Limited was launched on 11 May 2004 and issued a number of 9429035445562. This registered LTD company has been supervised by 7 directors: John Baird Mcconnon - an active director whose contract started on 16 Dec 2011,
Sandra Anne Keay - an active director whose contract started on 11 Dec 2015,
Graham Robert Stuart - an active director whose contract started on 02 Jul 2018,
Peter Mcleod Hewitt - an inactive director whose contract started on 21 Jul 2004 and was terminated on 29 Apr 2022,
Morley Robert Hewitt - an inactive director whose contract started on 21 Jul 2004 and was terminated on 30 Jun 2017.
As stated in BizDb's database (updated on 13 Mar 2024), this company filed 1 address: Po Box 66, Cromwell, 9342 (types include: postal, office).
Up to 02 May 2017, Vinpro Limited had been using 13 Wolter Crescent, Lake Dunstan Estate, Cromwell as their registered address.
BizDb found past names used by this company: from 11 May 2004 to 19 Dec 2005 they were named Vinpro 2004 Limited.
A total of 6100000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 1254392 shares are held by 1 entity, namely:
Hewitt, Fiona Margaret (an individual) located at Alexandra.
The second group consists of 3 shareholders, holds 21.47 per cent shares (exactly 1309384 shares) and includes
Dunmore Trustees (2019) Limited - located at Wanaka,
Hewitt, Kirsty Jane - located at Wanaka,
Hewitt, Peter Mcleod - located at Wanaka.
The 3rd share allotment (2732558 shares, 44.8%) belongs to 1 entity, namely:
Aorangi Laboratories Limited, located at Wanaka, Wanaka (an entity). Vinpro Limited was classified as "Wine mfg" (ANZSIC C121450).
Principal place of activity
5-27 Wolter Cres, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 13 Wolter Crescent, Lake Dunstan Estate, Cromwell, 9310 New Zealand
Registered & physical address used from 01 Apr 2009 to 02 May 2017
Address #2: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka
Registered & physical address used from 07 Jan 2008 to 01 Apr 2009
Address #3: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka
Physical & registered address used from 25 Sep 2007 to 07 Jan 2008
Address #4: C/-findlay & Co, 3 Cliff Wilson Street, Wanaka
Physical & registered address used from 10 Oct 2005 to 25 Sep 2007
Address #5: 10th Floor, John Wickcliffe House, 275 Princes Street, Dunedin
Registered & physical address used from 11 May 2004 to 10 Oct 2005
Basic Financial info
Total number of Shares: 6100000
Annual return filing month: August
Annual return last filed: 19 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1254392 | |||
Individual | Hewitt, Fiona Margaret |
Alexandra New Zealand |
16 Jan 2007 - |
Shares Allocation #2 Number of Shares: 1309384 | |||
Entity (NZ Limited Company) | Dunmore Trustees (2019) Limited Shareholder NZBN: 9429047660328 |
Wanaka 9305 New Zealand |
23 Jul 2020 - |
Individual | Hewitt, Kirsty Jane |
Wanaka New Zealand |
30 Jul 2004 - |
Individual | Hewitt, Peter Mcleod |
Wanaka New Zealand |
30 Jul 2004 - |
Shares Allocation #3 Number of Shares: 2732558 | |||
Entity (NZ Limited Company) | Aorangi Laboratories Limited Shareholder NZBN: 9429040313696 |
Wanaka Wanaka 9305 New Zealand |
11 May 2004 - |
Shares Allocation #4 Number of Shares: 803666 | |||
Individual | Grant, Gillian Blanche |
Dunstan Road Alexandra New Zealand |
30 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephens, Michael George Cantrick |
Seatoun Wellington New Zealand |
30 Jul 2004 - 21 Apr 2015 |
Entity | Vinpro Limited Shareholder NZBN: 9429036804658 Company Number: 1156063 |
30 Jul 2004 - 04 Aug 2004 | |
Individual | Proffit, Desmond Charles |
Cudal Nsw 2864, Australia |
30 Jul 2004 - 21 Apr 2015 |
Entity | Southern Trustees Limited Shareholder NZBN: 9429037606442 Company Number: 955759 |
30 Jul 2004 - 19 Sep 2006 | |
Entity | Dunorling Trustees Limited Shareholder NZBN: 9429035126683 Company Number: 1567539 |
16 Jan 2007 - 16 Jan 2007 | |
Entity | Dunorling Trustees Limited Shareholder NZBN: 9429035126683 Company Number: 1567539 |
Alexandra 9320 |
16 Jan 2007 - 16 Jan 2007 |
Entity | Dunorling Trustees Limited Shareholder NZBN: 9429035126683 Company Number: 1567539 |
Alexandra 9320 |
16 Jan 2007 - 16 Jan 2007 |
Entity | Cm Law Trustees (2014) Limited Shareholder NZBN: 9429041100295 Company Number: 4974099 |
Dunmore Street Wanaka 9305 New Zealand |
21 Apr 2015 - 23 Jul 2020 |
Entity | Cm Law Trustees (2014) Limited Shareholder NZBN: 9429041100295 Company Number: 4974099 |
Dunmore Street Wanaka 9305 New Zealand |
21 Apr 2015 - 23 Jul 2020 |
Individual | Proffit, Una Jean |
Cudal Nsw 2864, Australia |
30 Jul 2004 - 21 Apr 2015 |
Entity | Charnwood Estate Bottling Company Limited Shareholder NZBN: 9429038881763 Company Number: 578223 |
30 Jul 2004 - 04 Aug 2004 | |
Individual | Hewitt, Morley Robert |
R D 3 Alexandra New Zealand |
30 Jul 2004 - 06 Dec 2017 |
Entity | Vinpro Limited Shareholder NZBN: 9429036804658 Company Number: 1156063 |
30 Jul 2004 - 04 Aug 2004 | |
Entity | Southern Trustees Limited Shareholder NZBN: 9429037606442 Company Number: 955759 |
30 Jul 2004 - 19 Sep 2006 | |
Individual | Dysart, Fiona Margaret |
R D 3 Alexandra |
30 Jul 2004 - 16 Jan 2007 |
Entity | Dunorling Trustees Limited Shareholder NZBN: 9429035126683 Company Number: 1567539 |
Alexandra 9320 |
16 Jan 2007 - 16 Jan 2007 |
Entity | Charnwood Estate Bottling Company Limited Shareholder NZBN: 9429038881763 Company Number: 578223 |
30 Jul 2004 - 04 Aug 2004 | |
Individual | Grant, William Hill |
Dunstan Road Alexandra New Zealand |
30 Jul 2004 - 03 Apr 2017 |
John Baird Mcconnon - Director
Appointment date: 16 Dec 2011
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 26 Jul 2020
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 16 Dec 2011
Sandra Anne Keay - Director
Appointment date: 11 Dec 2015
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 11 Dec 2015
Graham Robert Stuart - Director
Appointment date: 02 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Jul 2018
Peter Mcleod Hewitt - Director (Inactive)
Appointment date: 21 Jul 2004
Termination date: 29 Apr 2022
Address: Wanaka, 9382 New Zealand
Address used since 31 Aug 2015
Morley Robert Hewitt - Director (Inactive)
Appointment date: 21 Jul 2004
Termination date: 30 Jun 2017
Address: R D 3, Alexandra, 9393 New Zealand
Address used since 31 Aug 2015
Alan Evan Mcconnon - Director (Inactive)
Appointment date: 11 May 2004
Termination date: 29 Oct 2015
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 19 Sep 2015
Sandra Anne Keay - Director (Inactive)
Appointment date: 11 May 2004
Termination date: 16 Dec 2011
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 23 May 2005
Central Otago Wine Company Limited
102 Gair Avenue
Mike Wolter Memorial Trust
C/-central Otago Wine Company
Cromwell Collision Repairs Limited
94 Gair Avenue
Southern Lakes Towing & Salvage Limited
94 Gair Avenue
Esep Limited
18 Wolter Crescent
Ers Limited
18 Wolter Crescent
Central Otago Wine Company Limited
102 Gair Avenue
Connell Phelps Limited
46 Ray Street
Dc Wines Limited
4b Mansor Court
Remarkable Wines Limited
29 The Mall
Ripponvale Limited
9 Coleraine Street
Rockfall Wines Limited
37 Ray Street