Shortcuts

Advintage Limited

Type: NZ Limited Company (Ltd)
9429036928309
NZBN
1133520
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 17 Oct 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Macpherson, Philippa Margaret Havelock North

New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Padman, Howard Craig Havelock North

New Zealand
Individual Macpherson, Philippa Margaret Havelock North

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nimon, Bruce Alexander Twyford
Hastings
Individual Macpherson, John Greville Havelock North

New Zealand
Individual Macpherson, John Greville Havelock North

New Zealand
Individual Bromley, Kathryn Jane Twyford
Hastings
Entity Macbrom Holdings Limited
Shareholder NZBN: 9429039538642
Company Number: 365844
Entity Macbrom Holdings Limited
Shareholder NZBN: 9429039538642
Company Number: 365844
Entity Fern Ridge Limited
Shareholder NZBN: 9429038541193
Company Number: 662876
Entity Fern Ridge Limited
Shareholder NZBN: 9429038541193
Company Number: 662876
Directors

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

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