Shortcuts

Vantage Holdings Limited

Type: NZ Limited Company (Ltd)
9429036546848
NZBN
1201769
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

Vantage Holdings Limited, a registered company, was incorporated on 10 Apr 2002. 9429036546848 is the NZ business identifier it was issued. This company has been managed by 5 directors: Jeffery Norman Gray - an active director whose contract began on 10 Apr 2002,
Jeffrey Norman Gray - an active director whose contract began on 10 Apr 2002,
Robert Paul Townshend - an active director whose contract began on 06 Apr 2022,
Susan-Jane Stichbury - an active director whose contract began on 30 Aug 2022,
Paul Philip Stichbury - an inactive director whose contract began on 10 Apr 2002 and was terminated on 06 Aug 2022.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Vantage Holdings Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address up until 01 Nov 2019.
A total of 100000 shares are allocated to 7 shareholders (3 groups). The first group is comprised of 33334 shares (33.33 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 33333 shares (33.33 per cent). Finally the 3rd share allotment (33333 shares 33.33 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 10 Oct 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 04 Sep 2013 to 10 Oct 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 08 Oct 2010 to 10 Oct 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 08 Oct 2010 to 04 Sep 2013

Address #5: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand

Physical & registered address used from 20 Oct 2009 to 08 Oct 2010

Address #6: C/-kirkpatrick Consulting Ltd, 23 Napier Road, Havelock North

Physical & registered address used from 08 Aug 2007 to 20 Oct 2009

Address #7: 313 Eastbourne Street West, Hastings

Physical & registered address used from 04 Oct 2004 to 08 Aug 2007

Address #8: 10 Oliphant Place, Hastings

Physical & registered address used from 10 Apr 2002 to 04 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33334
Director Gray, Jeffery Norman Te Awanga
Te Awanga
4102
New Zealand
Individual Kirkpatrick, Andrew Callum Havelock North
Havelock North
4130
New Zealand
Individual Gray, Jane Margaret Te Awanga
Te Awanga
4102
New Zealand
Shares Allocation #2 Number of Shares: 33333
Entity (NZ Limited Company) R & M Realties Limited
Shareholder NZBN: 9429049183924
Napier South
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 33333
Individual Stichbury, Susan Jane Ahuriri
Napier
4110
New Zealand
Individual Stichbury, Paul Philip Ahuriri
Napier
4110
New Zealand
Individual Grant, Colin James Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stichbury, Paul Philip Scotts Landing
Rd 2, Warkworth
Individual Gray, Jeffrey Norman Havelock North
Havelock North
4130
New Zealand
Individual Gray, Jeffrey Norman Havelock North
Havelock North
4130
New Zealand
Individual Gray, Jeffrey Norman Havelock North
Individual Walker, Malcolm Lawrence Havelock North

New Zealand
Other Null - P P & S J Stitchbury Family Trust
Other Null - J N And J M Gray Family Trust
Individual Vogtherr, Gordon Ernest Scotts Landing
Rd 2, Warkworth

New Zealand
Other P P & S J Stitchbury Family Trust
Other J N And J M Gray Family Trust
Directors

Jeffery Norman Gray - Director

Appointment date: 10 Apr 2002

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 01 Sep 2023


Jeffrey Norman Gray - Director

Appointment date: 10 Apr 2002

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 21 Jun 2018

Address: Rd 5 Big Omaha, Warkworth, 0948 New Zealand

Address used since 30 Sep 2016


Robert Paul Townshend - Director

Appointment date: 06 Apr 2022

Address: Taradale, Napier, 4112 New Zealand

Address used since 06 Apr 2022


Susan-jane Stichbury - Director

Appointment date: 30 Aug 2022

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 30 Aug 2022


Paul Philip Stichbury - Director (Inactive)

Appointment date: 10 Apr 2002

Termination date: 06 Aug 2022

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 17 Nov 2016

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams