Shortcuts

The Three Sisters Vineyard Limited

Type: NZ Limited Company (Ltd)
9429037794248
NZBN
918661
Company Number
Registered
Company Status
Current address
Suite 2, 10 Victoria Road
Devonport
Auckland 0624
New Zealand
Registered & physical & service address used since 03 Sep 2020
33 Clarence Street
Devonport
Auckland 0624
New Zealand
Registered & service address used since 13 Nov 2023

The Three Sisters Vineyard Limited, a registered company, was started on 29 Jul 1998. 9429037794248 is the number it was issued. The company has been managed by 2 directors: Anthony John Leopardi - an active director whose contract started on 29 Jul 1998,
Julia Mary Baird - an inactive director whose contract started on 29 Jul 1998 and was terminated on 14 Jun 2004.
Updated on 07 May 2024, the BizDb data contains detailed information about 1 address: 33 Clarence Street, Devonport, Auckland, 0624 (types include: registered, service).
The Three Sisters Vineyard Limited had been using 11A Wynyard Street, Devonport, Auckland as their physical address up until 03 Sep 2020.
Former names used by this company, as we identified at BizDb, included: from 29 Jul 1998 to 05 Sep 2001 they were named Vincitore Consultants Limited.
A single entity controls all company shares (exactly 10 shares) - Leopardi, Anthony John - located at 0624, Ponsonby, Auckland.

Addresses

Previous addresses

Address #1: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand

Physical & registered address used from 03 Nov 2016 to 03 Sep 2020

Address #2: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 17 May 2005 to 03 Nov 2016

Address #3: 6 Macky Avenue, Devonport

Registered address used from 12 Apr 2000 to 17 May 2005

Address #4: Devonport Business Centre, 30 Victoria Road, Devonport, Auckland

Physical address used from 01 Apr 1999 to 17 May 2005

Address #5: 6 Macky Avenue, Devonport

Registered address used from 01 Apr 1999 to 12 Apr 2000

Address #6: 6 Macky Avenue, Devonport

Physical address used from 01 Apr 1999 to 01 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 24 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Leopardi, Anthony John Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baird, Julia Mary Merivale
Christchurch
Directors

Anthony John Leopardi - Director

Appointment date: 29 Jul 1998

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Nov 2010


Julia Mary Baird - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 14 Jun 2004

Address: Waipara, Christchurch,

Address used since 30 Nov 2003

Nearby companies

Voice Of The Children Limited
11d Wynyard Street

Richmond Anglaise Limited
11d Wynyard Street

Chapman Jones Law Limited
11d Wynyard Street

Foundation Group Limited
11a Wynyard Street

Schist Happens Limited
11a Wynyard Street

Ginger Group Limited
11a Wynyard Street