Shortcuts

Vantage Investments Limited

Type: NZ Limited Company (Ltd)
9429038293887
NZBN
814332
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 10, 76 Manners Street
Wellington 6011
New Zealand
Physical & registered & service address used since 03 Mar 2015

Vantage Investments Limited was started on 18 Jun 1996 and issued an NZ business identifier of 9429038293887. The registered LTD company has been run by 8 directors: Kenneth John Collins - an active director whose contract started on 24 Jun 1996,
Jody Seabright - an active director whose contract started on 29 Apr 2016,
Joanne Mary Kelly - an active director whose contract started on 29 Apr 2016,
Mark Ronald Holmes - an active director whose contract started on 19 Jul 2021,
Melissa Jay Edwards - an active director whose contract started on 19 Jul 2021.
As stated in our data (last updated on 24 Mar 2024), this company registered 1 address: Level 10, 76 Manners Street, Wellington, 6011 (type: physical, registered).
Until 03 Mar 2015, Vantage Investments Limited had been using Level 3, Capiche House, 111 Dixon Street, Wellington as their registered address.
A total of 210000 shares are allocated to 7 groups (16 shareholders in total). In the first group, 35000 shares are held by 3 entities, namely:
Gyw Trustees (Holmes) Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010,
Holmes, Veronica Naomi (an individual) located at Papakowhai, Porirua postcode 5024,
Holmes, Mark Ronald (an individual) located at Papakowhai, Porirua postcode 5024.
Then there is a group that consists of 2 shareholders, holds 16.67% shares (exactly 35000 shares) and includes
Mje Trustees Limited - located at Te Aro, Wellington,
Edwards, Melissa Jay - located at Newlands, Wellington.
The third share allotment (35000 shares, 16.67%) belongs to 3 entities, namely:
Bsco Trustees (Seabright) Limited, located at Lower Hutt (an entity),
Seabright, Heather Catherine, located at Tawa, Wellington (an individual),
Seabright, Jody, located at Tawa, Wellington (an individual). Vantage Investments Limited is classified as "Financial asset investing" (business classification K624010).

Addresses

Principal place of activity

Level 10, 76 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address: Level 3, Capiche House, 111 Dixon Street, Wellington, 6011 New Zealand

Registered & physical address used from 15 Feb 2012 to 03 Mar 2015

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical & registered address used from 22 Jul 1996 to 22 Jul 1996

Address: 6th Floor, Druids Building, 188 Lambton Quay, Wellington New Zealand

Physical & registered address used from 22 Jul 1996 to 15 Feb 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 210000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35000
Entity (NZ Limited Company) Gyw Trustees (holmes) Limited
Shareholder NZBN: 9429049403169
Hutt Central
Lower Hutt
5010
New Zealand
Individual Holmes, Veronica Naomi Papakowhai
Porirua
5024
New Zealand
Individual Holmes, Mark Ronald Papakowhai
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 35000
Entity (NZ Limited Company) Mje Trustees Limited
Shareholder NZBN: 9429049450682
Te Aro
Wellington
6011
New Zealand
Individual Edwards, Melissa Jay Newlands
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 35000
Entity (NZ Limited Company) Bsco Trustees (seabright) Limited
Shareholder NZBN: 9429046956101
Lower Hutt
5010
New Zealand
Individual Seabright, Heather Catherine Tawa
Wellington
5028
New Zealand
Individual Seabright, Jody Tawa
Wellington
5028
New Zealand
Shares Allocation #4 Number of Shares: 21000
Individual Bahr, Andrew Mark Wadestown
Wellington
6012
New Zealand
Individual Collins, Louise Jane Ngaio
Wellington
6035
New Zealand
Shares Allocation #5 Number of Shares: 21000
Individual Bahr, Andrew Mark Wadestown
Wellington
6012
New Zealand
Individual Collins, Kenneth John Ngaio
Wellington
6035
New Zealand
Shares Allocation #6 Number of Shares: 35000
Individual Kelly, Joanne Mary Brooklyn
Wellington
6021
New Zealand
Individual Mclellan, Simon Jude Brooklyn
Wellington
6021
New Zealand
Individual Kelly, Sarah Jane Thorndon
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 28000
Individual Collins, Kenneth John Ngaio
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pynenburg, Susan Jane Cashmere
Christchurch
8022
New Zealand
Individual Pynenburg, Ronald John Christopher Cashmere
Christchurch
8022
New Zealand
Individual Pynenburg, Michael John Maungaraki
Lower Hutt
5010
New Zealand
Individual Turley, Annette Mary Frenchville, Rockhampton
Queensland 4701, Australia
Individual Walters, Stephen Malcom Lyall Bay
Wellington
6022
New Zealand
Individual Pynenburg, Susan Jane Cashmere
Christchurch
8022
New Zealand
Individual Pynenburg, Ronald John Christopher Cashmere
Christchurch
8022
New Zealand
Individual Pynenburg, Ronald John Christopher Cashmere
Christchurch
8022
New Zealand
Individual Pynenburg, Michael John Maungaraki
Lower Hutt
5010
New Zealand
Individual Collins, Michael Armstrong
Individual Pynenburg, Ronald John Christopher Cashmere
Christchurch
8022
New Zealand
Individual Pynenburg, Michael John Maungaraki
Lower Hutt
5010
New Zealand
Individual Pynenburg, Michael John Maungaraki
Lower Hutt
5010
New Zealand
Individual Burns, Gillian Allison Karori
Wellington
6012
New Zealand
Individual Wilson, Ronald Harold
Individual Burns, Timothy John Karori
Wellington
6012
New Zealand
Directors

Kenneth John Collins - Director

Appointment date: 24 Jun 1996

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 24 Jun 1996


Jody Seabright - Director

Appointment date: 29 Apr 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 29 Apr 2016


Joanne Mary Kelly - Director

Appointment date: 29 Apr 2016

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 29 Apr 2016


Mark Ronald Holmes - Director

Appointment date: 19 Jul 2021

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 19 Jul 2021


Melissa Jay Edwards - Director

Appointment date: 19 Jul 2021

Address: Newlands, Wellington, 6037 New Zealand

Address used since 19 Jul 2021


Ronald John Christopher Pynenburg - Director (Inactive)

Appointment date: 24 Jun 1996

Termination date: 01 Jan 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 21 Feb 2013


Timothy John Burns - Director (Inactive)

Appointment date: 01 Sep 2001

Termination date: 29 May 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Sep 2001


Garth Osmond Melville - Director (Inactive)

Appointment date: 18 Jun 1996

Termination date: 24 Jun 1996

Address: Freemans Bay, Auckland,

Address used since 18 Jun 1996

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Bellevue 2009 Limited
Level 7, 111-115 Customhouse Quay

Courtenay Capital Investments Limited
Level 4, 89 Courtenay Place

Todd Management Services Limited
Level 15, 95 Customhouse Quay

Todd Technologies Limited
Level 15, 95 Customhouse Quay

Tsp No 2 Limited
Level 4, 22 Panama Street

Wold Holdings Limited
Level 3 44 Victoria Street