Shortcuts

Hop And Vine Distribution Limited

Type: NZ Limited Company (Ltd)
9429037576578
NZBN
961598
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical address used since 07 Jun 2022
Level One, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Hop and Vine Distribution Limited was started on 20 May 1999 and issued an NZ business identifier of 9429037576578. This registered LTD company has been supervised by 1 director, named Terry John Mitchell - an active director whose contract began on 20 May 1999.
As stated in our data (updated on 21 Apr 2024), the company uses 2 addresses: Level One, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level One, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Up to 04 Sep 2023, Hop and Vine Distribution Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
BizDb identified past names for the company: from 20 May 1999 to 25 Mar 2010 they were called Bottom Line Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Mitchell, Carole Anne (an individual) located at Avonhead, Christchurch.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Mitchell, Terry John - located at Avonhead, Christchurch.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 07 Jun 2022 to 04 Sep 2023

Address #2: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Physical & registered address used from 06 Mar 2008 to 07 Jun 2022

Address #3: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Physical & registered address used from 09 Aug 2005 to 06 Mar 2008

Address #4: 4 Leslie Hills Drive, Riccarton, Christchurch

Registered address used from 10 Sep 2001 to 09 Aug 2005

Address #5: 4 Leslie Hills Drive, Riccarton, Christchurch

Registered address used from 12 Apr 2000 to 10 Sep 2001

Address #6: Grant Rae Chartered Accountants, 4 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 20 May 1999 to 09 Aug 2005

Address #7: 4 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 20 May 1999 to 20 May 1999

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Mitchell, Carole Anne Avonhead
Christchurch
Shares Allocation #2 Number of Shares: 60
Individual Mitchell, Terry John Avonhead
Christchurch
Directors

Terry John Mitchell - Director

Appointment date: 20 May 1999

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 20 May 1999

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive