Advintage Limited, a registered company, was registered on 23 Apr 2001. 9429036928309 is the NZ business number it was issued. This company has been managed by 4 directors: John Greville Macpherson - an active director whose contract began on 23 Apr 2001,
Kathryn Jane Bromley - an inactive director whose contract began on 23 Apr 2001 and was terminated on 02 May 2007,
Samuel James Newbigin - an inactive director whose contract began on 23 Apr 2001 and was terminated on 24 May 2004,
Russell Andrew Black - an inactive director whose contract began on 23 Apr 2001 and was terminated on 24 May 2004.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Advintage Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address up until 24 Oct 2019.
Past names used by the company, as we found at BizDb, included: from 23 Apr 2001 to 01 Jul 2005 they were called Origin Wines Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 75 shares (75 per cent).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 17 Oct 2017 to 24 Oct 2019
Address #2: 18 Napier Road, Havelock North, 4130 New Zealand
Registered & physical address used from 16 Oct 2014 to 17 Oct 2017
Address #3: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand
Registered & physical address used from 31 May 2004 to 16 Oct 2014
Address #4: The Offices Of Fern Ridge Limited, 100 Tennyson Street, Napier
Registered & physical address used from 23 Apr 2001 to 31 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Macpherson, Philippa Margaret |
Havelock North New Zealand |
31 May 2005 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Padman, Howard Craig |
Havelock North New Zealand |
31 May 2005 - |
Individual | Macpherson, Philippa Margaret |
Havelock North New Zealand |
31 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nimon, Bruce Alexander |
Twyford Hastings |
10 Jul 2006 - 10 Jul 2006 |
Individual | Macpherson, John Greville |
Havelock North New Zealand |
31 May 2005 - 06 Jun 2006 |
Individual | Macpherson, John Greville |
Havelock North New Zealand |
31 May 2005 - 06 Jun 2006 |
Individual | Bromley, Kathryn Jane |
Twyford Hastings |
31 May 2005 - 27 Jun 2010 |
Entity | Macbrom Holdings Limited Shareholder NZBN: 9429039538642 Company Number: 365844 |
23 Apr 2001 - 31 May 2005 | |
Entity | Macbrom Holdings Limited Shareholder NZBN: 9429039538642 Company Number: 365844 |
23 Apr 2001 - 31 May 2005 | |
Entity | Fern Ridge Limited Shareholder NZBN: 9429038541193 Company Number: 662876 |
23 Apr 2001 - 29 Oct 2004 | |
Entity | Fern Ridge Limited Shareholder NZBN: 9429038541193 Company Number: 662876 |
23 Apr 2001 - 29 Oct 2004 |
John Greville Macpherson - Director
Appointment date: 23 Apr 2001
Address: Havelock North, 4172 New Zealand
Address used since 16 Oct 2015
Kathryn Jane Bromley - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 02 May 2007
Address: Twyford, Hastings,
Address used since 23 Apr 2001
Samuel James Newbigin - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 24 May 2004
Address: Havelock North,
Address used since 23 Apr 2001
Russell Andrew Black - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 24 May 2004
Address: Te Awanga, Hawkes Bay,
Address used since 23 Apr 2001
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