Vintage Estates Limited, a registered company, was launched on 07 Jul 1995. 9429038455445 is the NZ business identifier it was issued. "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is how the company was classified. This company has been supervised by 13 directors: Jennifer Ann Blackler - an active director whose contract started on 19 Jul 2023,
Bradley Nicolson - an active director whose contract started on 12 Dec 2023,
Kevin Mark Mcdonnell - an active director whose contract started on 03 Jan 2024,
Peter John Davidson - an active director whose contract started on 03 Jan 2024,
David James Baines - an active director whose contract started on 03 Jan 2024.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 12189, Beckenham, Christchurch, 8242 (type: postal, office).
Vintage Estates Limited had been using C/-G L Moore, Level 2, 217 Gloucester Street, Christchurch as their physical address until 13 Sep 2007.
A single entity owns all company shares (exactly 10000 shares) - Archer Memorial Baptist Home Trust - located at 8242, Christchurch.
Principal place of activity
C/-166 Colombo Street, Beckenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: C/-g L Moore, Level 2, 217 Gloucester Street, Christchurch
Physical address used from 13 Aug 1999 to 13 Sep 2007
Address #2: C/- G L Moore, Level 7, National Mutual Building, 152-156 Hereford Street, Christchurch
Registered address used from 13 Aug 1999 to 13 Sep 2007
Address #3: Vintage Estates, Level 7 National Mutual Building, 152-156 Hereford Street, Christchurch
Physical address used from 13 Aug 1999 to 13 Aug 1999
Address #4: G L Moore, Level 5 / National Mutual Building, 152-156 Hereford Street, Christchurch
Registered address used from 17 Apr 1998 to 13 Aug 1999
Address #5: Vintage Estates, Level 5 / National Mutual Building, 152-156 Hereford Street, Christchurch
Physical address used from 30 Jul 1997 to 13 Aug 1999
Address #6: Level 1, 9 Liverpool Street, Christchurch
Physical address used from 30 Jul 1997 to 30 Jul 1997
Address #7: Level 1, 9 Liverpool Street, Christchurch
Registered address used from 30 Jul 1997 to 17 Apr 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity | Archer Memorial Baptist Home Trust |
Christchurch |
06 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Averill |
Christchurch |
07 Jul 1995 - 30 Sep 2005 |
Individual | Moore, Garth |
Christchurch |
07 Jul 1995 - 30 Sep 2005 |
Individual | Kingsbury, Michael |
Racecourse Road Ashburton |
07 Jul 1995 - 30 Sep 2005 |
Individual | Kingsbury, Judith |
Ashburton |
07 Jul 1995 - 30 Sep 2005 |
Individual | Moore, Pauline |
Christchurch |
07 Jul 1995 - 30 Sep 2005 |
Individual | Smith, Ian |
Christchurch |
07 Jul 1995 - 30 Sep 2005 |
Ultimate Holding Company
Jennifer Ann Blackler - Director
Appointment date: 19 Jul 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 19 Jul 2023
Bradley Nicolson - Director
Appointment date: 12 Dec 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 12 Dec 2023
Kevin Mark Mcdonnell - Director
Appointment date: 03 Jan 2024
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 03 Jan 2024
Peter John Davidson - Director
Appointment date: 03 Jan 2024
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 03 Jan 2024
David James Baines - Director
Appointment date: 03 Jan 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 03 Jan 2024
Ross Alan Shakespeare - Director (Inactive)
Appointment date: 04 Aug 2009
Termination date: 12 Dec 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Jan 2022
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 01 Aug 2011
Graeme John Mitchell - Director (Inactive)
Appointment date: 11 Jun 2007
Termination date: 31 Mar 2023
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 11 Jun 2007
Fenton Sailsbury Wood - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 17 Sep 2008
Address: R D 2, Christchurch,
Address used since 10 Sep 2007
Michael Kingsbury - Director (Inactive)
Appointment date: 07 Jul 1995
Termination date: 11 Jun 2007
Address: Racecourse Road, Ashburton,
Address used since 07 Jul 1995
Garth Moore - Director (Inactive)
Appointment date: 07 Jul 1995
Termination date: 11 Jun 2007
Address: Christchurch,
Address used since 30 Sep 2005
Averill Smith - Director (Inactive)
Appointment date: 07 Jul 1995
Termination date: 11 Jun 2007
Address: Christchurch,
Address used since 07 Jul 1995
Brian Perkins - Director (Inactive)
Appointment date: 07 Jul 1995
Termination date: 29 Sep 2000
Address: Oamaru,
Address used since 07 Jul 1995
Mary Terblanche - Director (Inactive)
Appointment date: 07 Jul 1995
Termination date: 25 Nov 1997
Address: Christchurch,
Address used since 07 Jul 1995
The Reproductive Medicine Foundation Trust Board
C/o J.l.hibbard
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Abbeyfield Ellesmere Limited
151 Cambridge Terrace
Archer Village Limited
166 Colombo Street
Experion Holdings Greendale Limited
Unit 4, 35 Sir William Pickering Drive
Linrose Village Limited
166 Colombo Street
Rawhiti Village Limited
5 Nyoli Street
Retirement & Care Village Partners Limited
Unit 1, Amuri Park, 25 Churchill Street