Vintage Harvest Holdings Limited, a registered company, was started on 25 Nov 1997. 9429037951054 is the NZBN it was issued. This company has been managed by 9 directors: Brian Kimpton - an active director whose contract started on 25 Nov 1997,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 01 Apr 2007,
Michael Thomas Tomlinson - an active director whose contract started on 01 Apr 2007,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 01 Apr 2007,
Andrew James Fergy Kimpton - an active director whose contract started on 16 Sep 2020.
Updated on 07 Sep 2022, our database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Vintage Harvest Holdings Limited had been using 116 Great South Road, Papakura, Papakura as their registered address up until 03 Aug 2022.
One entity owns all company shares (exactly 100 shares) - Greyfriars Investment Company Limited - located at 2120, Rototuna North, Hamilton.
Previous addresses
Address: 116 Great South Road, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 22 Jan 2020 to 03 Aug 2022
Address: 16 Elliott Street, Papakura, 2110 New Zealand
Registered & physical address used from 08 Aug 2019 to 22 Jan 2020
Address: 16 Elliott Street, Papakura New Zealand
Registered & physical address used from 20 Oct 2008 to 08 Aug 2019
Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland
Physical & registered address used from 12 Apr 2007 to 20 Oct 2008
Address: Mackrell Murcott & Co, Chartered Accountant, 17 Clifton Road, Manurewa
Registered address used from 12 Apr 2000 to 12 Apr 2007
Address: Mackrell Murcott & Co, Chartered Accountant, 17 Clifton Road, Manurewa
Registered address used from 18 Aug 1999 to 12 Apr 2000
Address: Mackrell Murcott & Co, Chartered Accountant, 17 Clifton Road, Manurewa
Physical address used from 25 Nov 1997 to 25 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 26 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Greyfriars Investment Company Limited Shareholder NZBN: 9429033705835 |
Rototuna North Hamilton 3210 New Zealand |
04 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Raymond Arthur John Bolland |
Hatfields Beach Auckland |
25 Nov 1997 - 22 Jun 2006 |
Individual | Brian Fergy Kimpton |
Mahia Park Wattle Downs, Auckland |
25 Nov 1997 - 22 Jun 2006 |
Individual | Helen Frances Melrose |
Birkenhead Auckland |
22 Jun 2006 - 22 Jun 2006 |
Ultimate Holding Company
Brian Kimpton - Director
Appointment date: 25 Nov 1997
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 28 Aug 2009
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 01 Apr 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Aug 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 09 Aug 2016
Michael Thomas Tomlinson - Director
Appointment date: 01 Apr 2007
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2007
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 01 Apr 2007
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 19 Aug 2019
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 28 Aug 2015
Andrew James Fergy Kimpton - Director
Appointment date: 16 Sep 2020
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Sep 2020
Nicholas Brian Browning Kimpton - Director
Appointment date: 16 Sep 2020
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Sep 2020
Michael Donald Ralph Kimpton - Director
Appointment date: 16 Sep 2020
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Sep 2020
Helen Frances Melrose - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 30 Nov 2021
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 28 Aug 2009
Greta Kimpton - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 07 Dec 2014
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 28 Aug 2009
Rosie Enterprises Limited
16 Elliott Street
Moontan Properties Limited
16 Elliott Street
Insane Investments Limited
16 Elliott Street
Kid's Klub New Zealand Limited
16 Elliot Street
Dynamic Market Systems Limited
Suite 1, 16 Elliot Street
White Star Products Limited Partnership
Skipper Lay & Associates