Shortcuts

Vinepower Limited

Type: NZ Limited Company (Ltd)
9429035707042
NZBN
1427142
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & service address used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 18 Feb 2020

Vinepower Limited, a registered company, was started on 22 Oct 2003. 9429035707042 is the NZBN it was issued. The company has been supervised by 9 directors: Jason Zeke Kennard - an active director whose contract started on 22 Oct 2003,
Jonathon Bernard Bushell - an active director whose contract started on 03 Apr 2006,
Jonathan Bernard Bushell - an active director whose contract started on 03 Apr 2006,
Hamish Cook Matheson - an active director whose contract started on 01 Apr 2015,
Augustus Grahame Struthers - an active director whose contract started on 26 Aug 2021.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (registered address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (records address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address) among others.
Vinepower Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their registered address up until 26 Feb 2020.
A total of 400 shares are issued to 8 shareholders (3 groups). The first group consists of 180 shares (45%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 40 shares (10%). Finally we have the third share allocation (180 shares 45%) made up of 3 entities.

Addresses

Other active addresses

Address #4: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered address used from 26 Feb 2020

Previous addresses

Address #1: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered address used from 21 Jun 2017 to 26 Feb 2020

Address #2: 37 Stuart Street, Blenheim, 7201 New Zealand

Registered address used from 14 Mar 2017 to 21 Jun 2017

Address #3: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered address used from 20 Oct 2008 to 14 Mar 2017

Address #4: C/-wallace Diack Ca Limited, 19 Henry Street, Blenheim

Physical & registered address used from 11 Oct 2006 to 20 Oct 2008

Address #5: 52b Grove Road, Blenheim

Registered & physical address used from 16 Feb 2005 to 11 Oct 2006

Address #6: 25 Battys Road, Blenheim

Registered & physical address used from 03 Mar 2004 to 16 Feb 2005

Address #7: 165 Middle Renwick Road, Springlands, Blenheim

Physical & registered address used from 22 Oct 2003 to 03 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 180
Entity (NZ Limited Company) Temple Trustees Limited
Shareholder NZBN: 9429036370313
Mayfield
Blenheim
7201
New Zealand
Individual Kennard, Louise Clare Guthrie Christchurch Central
Christchurch
8011
New Zealand
Individual Kennard, Jason Zeke Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Struthers, Victoria Jane Springlands
Blenheim
7201
New Zealand
Director Struthers, Augustus Grahame Springlands
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 180
Individual Whale, Craig Lawrence Roseneath
Wellington
6011
New Zealand
Individual Bushell, Jonathon Bernard Seatoun
Wellington
6022
New Zealand
Individual Bushell, Claire Elizabeth Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rennie, Dorothy Blenheim
Individual Kennard, Louise Clare Guthrie Blenheim
Individual Rennie, Ian Blenheim
Directors

Jason Zeke Kennard - Director

Appointment date: 22 Oct 2003

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 13 Feb 2017


Jonathon Bernard Bushell - Director

Appointment date: 03 Apr 2006

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 18 Feb 2020


Jonathan Bernard Bushell - Director

Appointment date: 03 Apr 2006

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 18 Feb 2020

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 13 Feb 2017


Hamish Cook Matheson - Director

Appointment date: 01 Apr 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 19 Jan 2022

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 01 Apr 2015


Augustus Grahame Struthers - Director

Appointment date: 26 Aug 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 26 Aug 2021


Louise Clare Guthrie Kennard - Director (Inactive)

Appointment date: 22 Oct 2003

Termination date: 01 Apr 2015

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 15 Sep 2011


Claire Elizabeth Bushell - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 01 Apr 2015

Address: Burleigh, Blenheim, 7201 New Zealand

Address used since 11 Mar 2010


Ian Rennie - Director (Inactive)

Appointment date: 22 Oct 2003

Termination date: 03 Apr 2006

Address: Blenheim,

Address used since 03 Feb 2004


Dorothy Rennie - Director (Inactive)

Appointment date: 22 Oct 2003

Termination date: 03 Apr 2006

Address: Blenheim,

Address used since 03 Feb 2004

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House