Shortcuts

Vintage Harvest Holdings Limited

Type: NZ Limited Company (Ltd)
9429037951054
NZBN
886318
Company Number
Registered
Company Status
Current address
Level 2
1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical address used since 03 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Greyfriars Investment Company Limited
Shareholder NZBN: 9429033705835
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Raymond Arthur John Bolland Hatfields Beach
Auckland
Individual Brian Fergy Kimpton Mahia Park
Wattle Downs, Auckland
Individual Helen Frances Melrose Birkenhead
Auckland

Ultimate Holding Company

03 Apr 2007
Effective Date
Greyfriars Investment Company Limited
Name
Ltd
Type
1893082
Ultimate Holding Company Number
NZ
Country of origin
Unit 11 / 9 Lynden Court
Chartwell
Hamilton 3210
New Zealand
Address
Directors

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

Nearby companies

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