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).
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
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 | Period |
---|---|---|---|
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 |
15 Sep 2021 - |
Individual | Holmes, Veronica Naomi |
Papakowhai Porirua 5024 New Zealand |
15 Sep 2021 - |
Individual | Holmes, Mark Ronald |
Papakowhai Porirua 5024 New Zealand |
15 Sep 2021 - |
Shares Allocation #2 Number of Shares: 35000 | |||
Entity (NZ Limited Company) | Mje Trustees Limited Shareholder NZBN: 9429049450682 |
Te Aro Wellington 6011 New Zealand |
15 Sep 2021 - |
Individual | Edwards, Melissa Jay |
Newlands Wellington 6037 New Zealand |
15 Sep 2021 - |
Shares Allocation #3 Number of Shares: 35000 | |||
Entity (NZ Limited Company) | Bsco Trustees (seabright) Limited Shareholder NZBN: 9429046956101 |
Lower Hutt 5010 New Zealand |
16 Oct 2018 - |
Individual | Seabright, Heather Catherine |
Tawa Wellington 5028 New Zealand |
16 Oct 2018 - |
Individual | Seabright, Jody |
Tawa Wellington 5028 New Zealand |
03 May 2016 - |
Shares Allocation #4 Number of Shares: 21000 | |||
Individual | Bahr, Andrew Mark |
Wadestown Wellington 6012 New Zealand |
18 Nov 2008 - |
Individual | Collins, Louise Jane |
Ngaio Wellington 6035 New Zealand |
12 Feb 2020 - |
Shares Allocation #5 Number of Shares: 21000 | |||
Individual | Bahr, Andrew Mark |
Wadestown Wellington 6012 New Zealand |
18 Nov 2008 - |
Individual | Collins, Kenneth John |
Ngaio Wellington 6035 New Zealand |
18 Jun 1996 - |
Shares Allocation #6 Number of Shares: 35000 | |||
Individual | Kelly, Joanne Mary |
Brooklyn Wellington 6021 New Zealand |
09 May 2016 - |
Individual | Mclellan, Simon Jude |
Brooklyn Wellington 6021 New Zealand |
09 May 2016 - |
Individual | Kelly, Sarah Jane |
Thorndon Wellington 6011 New Zealand |
09 May 2016 - |
Shares Allocation #7 Number of Shares: 28000 | |||
Individual | Collins, Kenneth John |
Ngaio Wellington 6035 New Zealand |
18 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pynenburg, Susan Jane |
Cashmere Christchurch 8022 New Zealand |
18 Jun 1996 - 15 Feb 2022 |
Individual | Pynenburg, Ronald John Christopher |
Cashmere Christchurch 8022 New Zealand |
18 Jun 1996 - 15 Feb 2022 |
Individual | Pynenburg, Michael John |
Maungaraki Lower Hutt 5010 New Zealand |
18 Jun 1996 - 15 Feb 2022 |
Individual | Turley, Annette Mary |
Frenchville, Rockhampton Queensland 4701, Australia |
18 Nov 2008 - 12 Feb 2020 |
Individual | Walters, Stephen Malcom |
Lyall Bay Wellington 6022 New Zealand |
29 Oct 2008 - 17 Jun 2015 |
Individual | Pynenburg, Susan Jane |
Cashmere Christchurch 8022 New Zealand |
18 Jun 1996 - 15 Feb 2022 |
Individual | Pynenburg, Ronald John Christopher |
Cashmere Christchurch 8022 New Zealand |
18 Jun 1996 - 15 Feb 2022 |
Individual | Pynenburg, Ronald John Christopher |
Cashmere Christchurch 8022 New Zealand |
18 Jun 1996 - 15 Feb 2022 |
Individual | Pynenburg, Michael John |
Maungaraki Lower Hutt 5010 New Zealand |
18 Jun 1996 - 15 Feb 2022 |
Individual | Collins, Michael Armstrong | 18 Jun 1996 - 29 Oct 2008 | |
Individual | Pynenburg, Ronald John Christopher |
Cashmere Christchurch 8022 New Zealand |
18 Jun 1996 - 15 Feb 2022 |
Individual | Pynenburg, Michael John |
Maungaraki Lower Hutt 5010 New Zealand |
18 Jun 1996 - 15 Feb 2022 |
Individual | Pynenburg, Michael John |
Maungaraki Lower Hutt 5010 New Zealand |
18 Jun 1996 - 15 Feb 2022 |
Individual | Burns, Gillian Allison |
Karori Wellington 6012 New Zealand |
29 Oct 2008 - 17 Jun 2015 |
Individual | Wilson, Ronald Harold | 18 Jun 1996 - 29 Oct 2008 | |
Individual | Burns, Timothy John |
Karori Wellington 6012 New Zealand |
18 Jun 1996 - 17 Jun 2015 |
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
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
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