Shortcuts

Astrolabe Vineyard Holdings Limited

Type: NZ Limited Company (Ltd)
9429037115296
NZBN
1085386
Company Number
Registered
Company Status
Current address
9 Nolans Road
Grovetown
Blenheim 7202
New Zealand
Physical & service & registered address used since 30 Oct 2012
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used since 19 Jun 2017

Astrolabe Vineyard Holdings Limited, a registered company, was registered on 16 Nov 2000. 9429037115296 is the NZ business number it was issued. The company has been supervised by 3 directors: Simon Murray Brocklehurst Waghorn - an active director whose contract began on 16 Nov 2000,
Tessa Dawn Davenport - an active director whose contract began on 22 Aug 2013,
Paul Samuel Davenport - an inactive director whose contract began on 16 Nov 2000 and was terminated on 22 Aug 2013.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: an address for records at 45 Queen Street, Blenheim, Blenheim, 7201 (category: other, records).
Astrolabe Vineyard Holdings Limited had been using 9 Nolans Road, Grovetown, Blenheim as their physical address until 30 Oct 2012.
A total of 100 shares are allotted to 7 shareholders (6 groups). The first group includes 25 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 9 Nolans Road, Grovetown, Blenheim New Zealand

Physical & registered address used from 14 Dec 2005 to 30 Oct 2012

Address #2: 15 Bank Street, Blenheim

Physical address used from 12 Jun 2005 to 14 Dec 2005

Address #3: 15 Bank Street, Blenheim

Registered address used from 16 Aug 2004 to 14 Dec 2005

Address #4: 15 Banks Street, Blenheim

Physical address used from 16 Aug 2004 to 12 Jun 2005

Address #5: Ami Building, 12 Main Street, Blenheim

Physical address used from 28 Jun 2001 to 16 Aug 2004

Address #6: 28 Percy Street, Blenheim

Registered address used from 28 Jun 2001 to 16 Aug 2004

Address #7: 12 Main St, Blenheim

Physical address used from 28 Jun 2001 to 28 Jun 2001

Address #8: 28 Percy Street, Blenheim

Physical address used from 21 Jun 2001 to 28 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Lewis, Sally Anne Tauranga
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Forrest-waghorn, Jane Leslie Grovetown
Blenheim
7202
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Waghorn, Simon Murray Brocklehurst Grovetown
Blenheim
7202
New Zealand
Shares Allocation #4 Number of Shares: 48
Individual Waghorn, Simon Murray Brocklehurst Grovetown
Blenheim
7202
New Zealand
Individual Forrest-waghorn, Jane Leslie Grovetown
Blenheim
7202
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Davenport, Tessa Dawn Vaucluse
Nsw
2030
Australia
Shares Allocation #6 Number of Shares: 24
Director Davenport, Tessa Dawn Vaucluse
Nsw
2030
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Una Collezione Limited
Shareholder NZBN: 9429034412367
Company Number: 1735167
Individual Davenport, Margot Eastbourne
Lower Hutt
5013
New Zealand
Individual Davenport, Paul Samuel 5 - 7 Magazine Gap Road
Mid Levels

Hong Kong SAR China
Entity Una Collezione Limited
Shareholder NZBN: 9429034412367
Company Number: 1735167
Entity Amo Vita Trustee Limited
Shareholder NZBN: 9429034412367
Company Number: 1735167
Tauranga
Tauranga
3110
New Zealand
Individual Davenport, Stuart Karori
Wellington
6012
New Zealand
Individual Lewis, Sally Anne Karori
Wellington
Directors

Simon Murray Brocklehurst Waghorn - Director

Appointment date: 16 Nov 2000

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 10 Nov 2005


Tessa Dawn Davenport - Director

Appointment date: 22 Aug 2013

Address: Vaucluse, Nsw, 2030 Australia

Address used since 31 Mar 2015


Paul Samuel Davenport - Director (Inactive)

Appointment date: 16 Nov 2000

Termination date: 22 Aug 2013

Address: 5 - 7 Magazine Gap Road, Mid Levels, Hong Kong SAR China

Address used since 19 Oct 2012

Nearby companies

Ariki New Zealand Limited
45 Queen Street

Willowlea Vineyard Limited
45 Queen Street

Medway Hills Limited
45 Queen Street

Wither Hill Limited
45 Queen Street

Pescini Trustee Limited
45 Queen Street

Hilary Weaver Trustees Limited
45 Queen Street