Shortcuts

Vineyard At Te Awanga Limited

Type: NZ Limited Company (Ltd)
9429036646661
NZBN
1184872
Company Number
Registered
Company Status
Current address
4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Dec 2021

Vineyard At Te Awanga Limited, a registered company, was registered on 14 Feb 2002. 9429036646661 is the number it was issued. This company has been supervised by 6 directors: Andreas Johann Werner Weiss - an active director whose contract began on 16 Sep 2015,
Emine W. - an active director whose contract began on 08 Feb 2017,
Ralf-Roger W. - an inactive director whose contract began on 16 Aug 2002 and was terminated on 21 Sep 2016,
Gunter Thies - an inactive director whose contract began on 22 Feb 2007 and was terminated on 16 Sep 2015,
Gregory Marc Beacham - an inactive director whose contract began on 14 Feb 2002 and was terminated on 30 Jun 2007.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Vineyard At Te Awanga Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address until 09 Dec 2021.
Previous names for this company, as we found at BizDb, included: from 30 Nov 2005 to 01 Mar 2006 they were named Elephant Hill Estate & Winery Limited, from 31 Jul 2002 to 30 Nov 2005 they were named Te Awanga Estate & Winery Limited and from 14 Feb 2002 to 31 Jul 2002 they were named Dsd Holdings Limited.

Addresses

Previous addresses

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

Physical & registered address used from 01 Nov 2019 to 09 Dec 2021

Address: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 30 Mar 2016 to 01 Nov 2019

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

Physical address used from 12 Feb 2013 to 30 Mar 2016

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

Registered address used from 30 Jan 2013 to 30 Mar 2016

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

Registered address used from 03 Mar 2011 to 30 Jan 2013

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

Physical address used from 03 Mar 2011 to 12 Feb 2013

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

Registered & physical address used from 06 Mar 2009 to 03 Mar 2011

Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 05 Mar 2007 to 06 Mar 2009

Address: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Physical & registered address used from 03 Mar 2005 to 05 Mar 2007

Address: Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings

Registered & physical address used from 04 Jun 2002 to 03 Mar 2005

Address: Scannell Hardy & Co, 207 Karamu Road North, Hastings

Physical address used from 15 Feb 2002 to 04 Jun 2002

Address: Scannell Hardy & Co, 207 Karamu Road North, Hastings

Registered address used from 14 Feb 2002 to 04 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 11000000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11000000
Individual Weiss-camli, Emine Reydan

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weiss, Ralf-roger Germany
Directors

Andreas Johann Werner Weiss - Director

Appointment date: 16 Sep 2015

Address: Rd 2, Havelock North, 4172 New Zealand

Address used since 20 Feb 2023

Address: Haumoana, Hastings, 4180 New Zealand

Address used since 16 Sep 2015


Emine W. - Director

Appointment date: 08 Feb 2017


Ralf-roger W. - Director (Inactive)

Appointment date: 16 Aug 2002

Termination date: 21 Sep 2016


Gunter Thies - Director (Inactive)

Appointment date: 22 Feb 2007

Termination date: 16 Sep 2015

Address: Havelock North, 4130 New Zealand

Address used since 10 Feb 2011


Gregory Marc Beacham - Director (Inactive)

Appointment date: 14 Feb 2002

Termination date: 30 Jun 2007

Address: Hastings,

Address used since 14 Feb 2002


Gunter Thies - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 08 Jun 2006

Address: Germany,

Address used since 01 Mar 2006

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