Stirling Vines Limited, a registered company, was started on 14 Jul 2000. 9429037206529 is the number it was issued. This company has been managed by 9 directors: Malcolm Andrew Mclennan - an active director whose contract started on 14 Jul 2000,
Neil M. - an active director whose contract started on 06 Feb 2002,
Jeanette Marie Mcmillan - an active director whose contract started on 06 Feb 2002,
Bronwyn Anne Mclennan - an inactive director whose contract started on 06 Feb 2002 and was terminated on 14 Feb 2014,
Philippa Edith Mclennan - an inactive director whose contract started on 06 Feb 2002 and was terminated on 04 Feb 2014.
Last updated on 09 Jun 2025, the BizDb data contains detailed information about 1 address: 15 Rotoiti Way, Poraiti, Napier, 4112 (category: registered, service).
Stirling Vines Limited had been using 5 Carlyle Street, Napier South, Napier as their registered address up until 27 Mar 2025.
A total of 50000 shares are allocated to 9 shareholders (5 groups). The first group includes 10000 shares (20%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 10000 shares (20%). Finally we have the third share allotment (10000 shares 20%) made up of 2 entities.
Previous addresses
Address #1: 5 Carlyle Street, Napier South, Napier, 4110 New Zealand
Registered & service address used from 08 Mar 2023 to 27 Mar 2025
Address #2: C/-staples Rodway Hawkes Bay Limited, Staples Rodway House, 205 Hastings Street South, Hastings New Zealand
Physical address used from 10 Mar 2006 to 18 Oct 2012
Address #3: Staples Rodway Hawkes Bay Limited, Staples Rodway House, 205 Hastings Street South, Hastings New Zealand
Registered address used from 10 Mar 2006 to 18 Oct 2012
Address #4: C/- Staples Rodway, Chartered, Accountants, Cnr Marine Parade &, Vautier Streets, Napier
Registered & physical address used from 14 Jul 2000 to 10 Mar 2006
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10000 | |||
| Individual | McMillan, Jeanette Marie |
Greenmeadows Napier 4112 New Zealand |
14 Jul 2000 - |
| Individual | McMillan, Allen Edward |
Greenmeadows Napier 4112 New Zealand |
14 Jul 2000 - |
| Shares Allocation #2 Number of Shares: 10000 | |||
| Individual | Mclennan, John Clark |
Devonport North Shore City New Zealand |
14 Jul 2000 - |
| Individual | Mclennan, Philippa Edith Sarah |
Devonport North Shore City New Zealand |
14 Jul 2000 - |
| Shares Allocation #3 Number of Shares: 10000 | |||
| Individual | Mclennan, Malcolm Andrew |
Poraiti Napier 4112 New Zealand |
14 Jul 2000 - |
| Individual | Mclennan, Bronwyn Anne |
Poraiti Napier 4112 New Zealand |
14 Jul 2000 - |
| Shares Allocation #4 Number of Shares: 10000 | |||
| Individual | Mclennan, Neil Alistair |
London Ni2qp England |
14 Jul 2000 - |
| Shares Allocation #5 Number of Shares: 10000 | |||
| Individual | Mclennan, Ian Lymburn |
Taradale |
14 Jul 2000 - |
| Individual | Mclennan, Graeme William |
Brookvale Sydney Nsw 2100 Australia |
14 Jul 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Verry, Hilton Russell |
Napier |
14 Jul 2000 - 21 Feb 2011 |
Malcolm Andrew Mclennan - Director
Appointment date: 14 Jul 2000
Address: Poraiti, Napier, 4112 New Zealand
Address used since 12 Sep 2018
Address: Napier, 4183 New Zealand
Address used since 03 Mar 2016
Neil M. - Director
Appointment date: 06 Feb 2002
Jeanette Marie McMillan - Director
Appointment date: 06 Feb 2002
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 21 Feb 2011
Bronwyn Anne Mclennan - Director (Inactive)
Appointment date: 06 Feb 2002
Termination date: 14 Feb 2014
Address: Napier, 4183 New Zealand
Address used since 06 Feb 2002
Philippa Edith Mclennan - Director (Inactive)
Appointment date: 06 Feb 2002
Termination date: 04 Feb 2014
Address: Stanley Point, North Shore City, 0624 New Zealand
Address used since 17 Feb 2010
John Clark Mclennan - Director (Inactive)
Appointment date: 06 Feb 2002
Termination date: 04 Feb 2014
Address: Stanley Point, North Shore City, 0624 New Zealand
Address used since 17 Feb 2010
Simone Naomi Mclennan - Director (Inactive)
Appointment date: 06 Feb 2002
Termination date: 31 Jan 2014
Address: Remuera, Auckland,
Address used since 10 Apr 2007
Graeme William Mclennan - Director (Inactive)
Appointment date: 06 Feb 2002
Termination date: 31 Jan 2014
Address: Brookvale, Sydney Nsw, 2100 Australia
Address used since 21 Feb 2011
Allen Edward McMillan - Director (Inactive)
Appointment date: 06 Feb 2002
Termination date: 30 Jan 2014
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 17 Feb 2010
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street
Place Real Estate Limited
43 Carlyle Street