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 02 May 2025, 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: 26 Feb 2025
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 | 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 |
| 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 |
| 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
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5