Shortcuts

Vine Properties Limited

Type: NZ Limited Company (Ltd)
9429038499586
NZBN
671785
Company Number
Registered
Company Status
Current address
Level 1, 45 Heaton Street
Timaru 7910
New Zealand
Service & physical address used since 17 May 2019
73 Old North Road
Marchwiel
Timaru 7910
New Zealand
Registered address used since 19 Jul 2023

Vine Properties Limited, a registered company, was started on 17 Mar 1995. 9429038499586 is the number it was issued. The company has been supervised by 3 directors: James Denis Spillane - an active director whose contract started on 17 Mar 1995,
Desmond Francis Spillane - an active director whose contract started on 17 Mar 1995,
Peter John Sullivan - an inactive director whose contract started on 17 Mar 1995 and was terminated on 25 May 1999.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 73 Old North Road, Marchwiel, Timaru, 7910 (category: registered, physical).
Vine Properties Limited had been using House No. 9, 171 Prestons Road, Redwood, Christchurch as their registered address until 19 Jul 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: House No. 9, 171 Prestons Road, Redwood, Christchurch, 8051 New Zealand

Registered address used from 14 Mar 2023 to 19 Jul 2023

Address #2: 5/45 Heaton Street, Timaru, 7910 New Zealand

Physical address used from 11 Dec 2017 to 17 May 2019

Address #3: 10 Climie Terrace, Waimataitai, Timaru, 7910 New Zealand

Registered address used from 31 Oct 2016 to 14 Mar 2023

Address #4: 104 Sophia Street, Timaru, 7910 New Zealand

Registered address used from 06 Mar 2014 to 31 Oct 2016

Address #5: 104 Sophia Street, Timaru, 7910 New Zealand

Physical address used from 06 Mar 2014 to 11 Dec 2017

Address #6: 100-104 Sophia Street, Timaru New Zealand

Registered & physical address used from 10 Jan 2006 to 06 Mar 2014

Address #7: C/- Woodnorth Joyce, 98 King Street, Temuka

Registered & physical address used from 17 Mar 1995 to 10 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Spillane, James Denis Redwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Spillane, Desmond Francis Marchwiel
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chester Tyron Investments Limited
Shareholder NZBN: 9429031879415
Company Number: 133379
Waimataitai
Timaru
7910
New Zealand
Entity Chester Tyron Investments Limited
Shareholder NZBN: 9429031879415
Company Number: 133379
Directors

James Denis Spillane - Director

Appointment date: 17 Mar 1995

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 06 Mar 2023

Address: Waimataitai, Timaru, 7910 New Zealand

Address used since 20 Oct 2016


Desmond Francis Spillane - Director

Appointment date: 17 Mar 1995

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 26 Feb 2014


Peter John Sullivan - Director (Inactive)

Appointment date: 17 Mar 1995

Termination date: 25 May 1999

Address: Temuka,

Address used since 17 Mar 1995

Nearby companies

Pot Lot Limited
10 Climie Terrace

Rising Sun Limited
8 Eversley Street

Benvenue Investments Limited
Evans Street

Petraklean Limited
Flat 3, 132 Evans Street

Lions Club Of Timaru Host Incorporated
C/o Ray Jackson

Physio At Work Limited
21a Newman Street