Vinecare Limited, a registered company, was started on 22 Apr 1994. 9429038619687 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Jacqueline Mary Williams - an active director whose contract started on 29 Apr 1994,
Gwyn Edmund Dean Williams - an active director whose contract started on 29 Apr 1994,
Kenneth James Jones - an inactive director whose contract started on 22 Apr 1994 and was terminated on 29 Apr 1994,
Jacquelin Lowe - an inactive director whose contract started on 22 Apr 1994 and was terminated on 29 Apr 1994.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: physical, registered).
Vinecare Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address up to 06 Jun 2012.
Former names used by the company, as we identified at BizDb, included: from 22 Apr 1994 to 23 May 1994 they were called Lichfield Nominees No.13 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 11 May 2011 to 06 Jun 2012
Address: Mackay Bailey Butchard Ltd, 4/262 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 19 Jun 2000 to 11 May 2011
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Physical & registered address used from 19 Jun 2000 to 19 Jun 2000
Address: Level 4, 291 Madras Street, Christchurch
Physical & registered address used from 08 Sep 1999 to 19 Jun 2000
Address: Level 6, 137 Armagh Street, Christchurch
Physical address used from 28 Apr 1997 to 08 Sep 1999
Address: J F Butchard, Level 6 B N Z Building, 137 Armagh Street, Christchurch
Registered address used from 28 Apr 1997 to 08 Sep 1999
Address: 7th Floor, Langwood House, 90 Armagh Street, Christchurch
Registered address used from 31 May 1995 to 28 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Williams, Gwyn Edmund Dean |
Amberley Amberley 7410 New Zealand |
22 Apr 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Williams, Jacqueline Mary |
Amberley Amberley 7410 New Zealand |
22 Apr 1994 - |
Jacqueline Mary Williams - Director
Appointment date: 29 Apr 1994
Address: Amberley, Amberley, 7410 New Zealand
Address used since 20 Nov 2020
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 30 Apr 2010
Address: Amberley, Amberley, 7410 New Zealand
Address used since 18 Apr 2019
Gwyn Edmund Dean Williams - Director
Appointment date: 29 Apr 1994
Address: Amberley, Amberley, 7410 New Zealand
Address used since 20 Nov 2020
Address: Amberley, Amberley, 7410 New Zealand
Address used since 18 Apr 2019
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 30 Apr 2010
Kenneth James Jones - Director (Inactive)
Appointment date: 22 Apr 1994
Termination date: 29 Apr 1994
Address: Christchurch,
Address used since 22 Apr 1994
Jacquelin Lowe - Director (Inactive)
Appointment date: 22 Apr 1994
Termination date: 29 Apr 1994
Address: Christchurch,
Address used since 22 Apr 1994
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road