Appleby Vintners Limited, a registered company, was registered on 27 Nov 2003. 9429035649557 is the number it was issued. "Wine mfg" (business classification C121450) is how the company has been categorised. This company has been managed by 5 directors: Lars Schmidt Jensen - an active director whose contract began on 15 Mar 2006,
Greg Alan Mills - an active director whose contract began on 10 Nov 2015,
Norman Ivor James Phillips - an inactive director whose contract began on 01 Apr 2014 and was terminated on 01 Feb 2019,
Jonathan Norman Harrey - an inactive director whose contract began on 27 Nov 2003 and was terminated on 22 Oct 2015,
David Holmes - an inactive director whose contract began on 27 Nov 2003 and was terminated on 01 Oct 2005.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 108 Mcshane Road, Rd 1, Richmond, 7081 (type: postal, office).
Appleby Vintners Limited had been using 1St Floor 106 Collingwood St, Nelson as their physical address up until 09 Oct 2017.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 50 shares (50%).
Principal place of activity
108 Mcshane Road, Rd 1, Richmond, 7081 New Zealand
Previous address
Address #1: 1st Floor 106 Collingwood St, Nelson New Zealand
Physical & registered address used from 27 Nov 2003 to 09 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mills, Greg Alan |
Maitai Nelson 7010 New Zealand |
19 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jensen, Elizabeth |
Rd 1 Richmond 7081 New Zealand |
26 Nov 2015 - |
Individual | Jensen, Lars |
Rd 1 Richmond 7081 New Zealand |
06 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrey, Cheryl |
Hope New Zealand |
16 Nov 2005 - 19 Nov 2015 |
Individual | Harrey, John |
Hope |
27 Nov 2003 - 19 Nov 2015 |
Individual | Holmes, David |
Richmond Nelson |
27 Nov 2003 - 16 Nov 2005 |
Lars Schmidt Jensen - Director
Appointment date: 15 Mar 2006
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 21 Sep 2009
Greg Alan Mills - Director
Appointment date: 10 Nov 2015
Address: Maitai, Nelson, 7010 New Zealand
Address used since 10 Nov 2015
Norman Ivor James Phillips - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Feb 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Apr 2014
Jonathan Norman Harrey - Director (Inactive)
Appointment date: 27 Nov 2003
Termination date: 22 Oct 2015
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 21 Sep 2009
David Holmes - Director (Inactive)
Appointment date: 27 Nov 2003
Termination date: 01 Oct 2005
Address: Richmond, Nelson,
Address used since 27 Nov 2003
Hire Now Limited
99 Mcshane Road
Eyebright Enterprises Limited
40 Mcshane Road
Urban Fix Limited
24 Pugh Road
Applebee Limited
25 Mcshane Road
Magni Limited
23 Pugh Road
Walk With Us Charitable Trust Board
C/-anne-marie Teece
Aniseed Valley Wines Limited
114 Haycock Road
Blackenbrook Wines Limited
Accounting & Taxation Centre Ltd
Greenhough & Wheeler Limited
411 Patons Road
Kaimira Ventures Limited
Kaimira Estate, 121 River Terrace Road
Tincan Cows Limited
187a Princes Drive
Waimea Estates (nelson) Limited
59 Appleby Highway